Company NameThe Glasgow Law Practice Ltd
Company StatusActive
Company NumberSC285322
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Previous NameCARR & Company (Solicitors) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRoss Yuill
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(2 years after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Blairston Avenue
Bothwell
Glasgow
G71 8RU
Scotland
Director NameMs Emma Allison Weir
Date of BirthOctober 1992 (Born 31 years ago)
NationalityScottish,British
StatusCurrent
Appointed15 November 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address81 Main Street
Baillieston
Glasgow
G69 6AD
Scotland
Director NameMs Emma Allison Morris
Date of BirthOctober 1992 (Born 31 years ago)
NationalityScottish,British
StatusCurrent
Appointed15 November 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address81 Main Street
Baillieston
Glasgow
G69 6AD
Scotland
Director NameMr Paul Joseph Mullen
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(18 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address124 Main Street
Cambuslang
G72 7EL
Scotland
Secretary NameMr Ross Yuill
StatusCurrent
Appointed01 November 2023(18 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address81 Main Street
Baillieston
Glasgow
G69 6AD
Scotland
Director NameMr Ian Brechany
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Douglas Gardens
Bearsden
Glasgow
Lanarkshire
G61 2SJ
Scotland
Director NameRobert Fitzpatrick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Gardenside Avenue
Uddingston
G71 7BU
Scotland
Director NamePeter Charles Maley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Main Street
Baillieston
Glasgow
G69 6AD
Scotland
Secretary NamePeter Charles Maley
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Main Street
Baillieston
Glasgow
G69 6AD
Scotland
Director NameMr Alasdair Austin Thomson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Millbrae
Gargunnock
Stirlingshire
FK8 3BB
Scotland
Director NameMrs Kathleen McCarthy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address111 Hyndland Rd
Glasgow
G12 9JB
Scotland

Contact

Websitewww.theglasgowlawpractice.com
Telephone0141 5529193
Telephone regionGlasgow

Location

Registered Address81 Main Street
Baillieston
Glasgow
G69 6AD
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Shareholders

90 at £0.01Ian Brechany
30.00%
C
90 at £0.01Peter Maley
30.00%
B
90 at £0.01Robert Fitzpatrick
30.00%
Ordinary A
30 at £0.01Ross Yuill
10.00%
D

Financials

Year2014
Net Worth£239,823
Cash£272,440
Current Liabilities£350,752

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

13 June 2011Delivered on: 18 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 June 2005Delivered on: 8 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 March 2021Withdrawal of a person with significant control statement on 4 March 2021 (2 pages)
4 March 2021Notification of John James Yuill as a person with significant control on 30 June 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
24 November 2020Termination of appointment of Ian Brechany as a director on 30 June 2020 (1 page)
16 October 2020Cessation of Ian Otherwise John Brechany as a person with significant control on 30 June 2020 (1 page)
29 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
30 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
9 July 2018Notification of Ian Otherwise John Brechany as a person with significant control on 6 April 2016 (2 pages)
9 July 2018Notification of Peter Charles Maley as a person with significant control on 6 April 2016 (2 pages)
9 July 2018Notification of Robert Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 August 2016Secretary's details changed for Peter Charles Maley on 1 October 2015 (1 page)
16 August 2016Secretary's details changed for Peter Charles Maley on 1 October 2015 (1 page)
16 August 2016Director's details changed for Ross Yuill on 1 June 2016 (2 pages)
16 August 2016Director's details changed for Peter Charles Maley on 1 October 2015 (2 pages)
16 August 2016Director's details changed for Peter Charles Maley on 1 October 2015 (2 pages)
16 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 3
(7 pages)
16 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 3
(7 pages)
16 August 2016Director's details changed for Ross Yuill on 1 June 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
20 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(8 pages)
20 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
18 July 2014Change of share class name or designation (4 pages)
18 July 2014Change of share class name or designation (4 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(7 pages)
4 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(7 pages)
21 March 2014Resolutions
  • RES13 ‐ Subdivision into 300 ordinary shares of £0.01P 24/02/2014
(1 page)
21 March 2014Sub-division of shares on 24 February 2014 (10 pages)
21 March 2014Resolutions
  • RES13 ‐ Subdivision into 300 ordinary shares of £0.01P 24/02/2014
(1 page)
21 March 2014Sub-division of shares on 24 February 2014 (10 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 November 2012Termination of appointment of Kathleen Mccarthy as a director (1 page)
28 November 2012Termination of appointment of Alasdair Thomson as a director (1 page)
28 November 2012Termination of appointment of Kathleen Mccarthy as a director (1 page)
28 November 2012Termination of appointment of Alasdair Thomson as a director (1 page)
23 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
15 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Director's details changed for Peter Charles Maley on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Kathleen Mccarthy on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Alasdair Austin Thomson on 1 May 2010 (2 pages)
17 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Alasdair Austin Thomson on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Ross Yuill on 1 May 2010 (2 pages)
17 September 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2010Director's details changed for Ross Yuill on 1 May 2010 (2 pages)
17 September 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2010Director's details changed for Peter Charles Maley on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Peter Charles Maley on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Kathleen Mccarthy on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Alasdair Austin Thomson on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Ross Yuill on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Robert Fitzpatrick on 1 May 2010 (2 pages)
17 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Ian Brechany on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Robert Fitzpatrick on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Kathleen Mccarthy on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Ian Brechany on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Ian Brechany on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Robert Fitzpatrick on 1 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 January 2010Annual return made up to 25 May 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 25 May 2009 with a full list of shareholders (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 October 2008Return made up to 25/05/08; full list of members (5 pages)
9 October 2008Return made up to 25/05/08; full list of members (5 pages)
9 October 2008Director appointed kathleen mccarthy (1 page)
9 October 2008Director appointed ross yuill (1 page)
9 October 2008Director appointed kathleen mccarthy (1 page)
9 October 2008Director appointed ross yuill (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 September 2007Return made up to 25/05/07; no change of members (8 pages)
26 September 2007Return made up to 25/05/07; no change of members (8 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
14 September 2006Return made up to 25/05/06; full list of members (7 pages)
14 September 2006Return made up to 25/05/06; full list of members (7 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
25 May 2005Incorporation (22 pages)
25 May 2005Incorporation (22 pages)