Company NameLegal Accountants (Scotland) Limited
Company StatusActive
Company NumberSC380649
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Cassidy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleLaw Accountant
Country of ResidenceUnited Kingdom
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMrs Fiona Cassidy
Date of BirthJune 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Kenneth Alexander Dunsmuir
Date of BirthNovember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleLaw Accountant
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMrs Michelle Gallagher
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed12 September 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleLegal Accountant
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Parmjit Gill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address33 Palmer Avenue
Knightswood
Glasgow
G13 2LL
Scotland
Director NameMr John Steven
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 21 June 2021)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland

Contact

Websitescottishlegalaccountants.com
Email address[email protected]
Telephone0141 2488558
Telephone regionGlasgow

Location

Registered Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Kenneth Dunsmuir
9.52%
Ordinary
9 at £1Michelle Gallagher
8.57%
Ordinary
44 at £1David Cassidy
41.90%
Ordinary
37 at £1Fiona Cassidy
35.24%
Ordinary
3 at £1John Steven
2.86%
Ordinary
2 at £1Bernard John Shepherd
1.90%
Ordinary

Financials

Year2014
Net Worth£5,773
Cash£24,346
Current Liabilities£87,476

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
3 July 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
29 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
23 June 2021Termination of appointment of John Steven as a director on 21 June 2021 (1 page)
8 April 2021Micro company accounts made up to 30 June 2020 (6 pages)
8 March 2021Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 126 Drymen Road Bearsden Glasgow G61 3RB on 8 March 2021 (1 page)
30 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 November 2017Registered office address changed from C/O Scottish Legal Accountants 5th Floor 19 st. Vincent Place Glasgow G1 2DT to 69 Buchanan Street Glasgow G1 3HL on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Scottish Legal Accountants 5th Floor 19 st. Vincent Place Glasgow G1 2DT to 69 Buchanan Street Glasgow G1 3HL on 16 November 2017 (1 page)
29 June 2017Notification of Fiona Cassidy as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Notification of David Cassidy as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Notification of David Cassidy as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of Fiona Cassidy as a person with significant control on 30 June 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Director's details changed for Mrs Fiona Cassidy on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr David Cassidy on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mrs Fiona Cassidy on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr David Cassidy on 10 March 2017 (2 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 105
(7 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 105
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 105
(6 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 105
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 105
(6 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 105
(6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 August 2013Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 May 2013 (2 pages)
16 August 2013Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 May 2013 (2 pages)
16 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
16 August 2013Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 May 2013 (2 pages)
4 July 2013Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 February 2013 (2 pages)
4 July 2013Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 February 2013 (2 pages)
4 July 2013Director's details changed for Mr Kenneth Alexander Dunsmuir on 1 February 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 12 December 2012 (1 page)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Appointment of Mrs Michelle Gallagher as a director (2 pages)
12 September 2011Appointment of Mrs Michelle Gallagher as a director (2 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
4 July 2011Appointment of Mr Kenneth Alexander Dunsmuir as a director (2 pages)
4 July 2011Appointment of Mr Kenneth Alexander Dunsmuir as a director (2 pages)
1 July 2011Director's details changed for Mr David Cassidy on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr David Cassidy on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr David Cassidy on 1 July 2011 (2 pages)
16 June 2011Director's details changed for Mrs Fiona Cassidy on 16 June 2011 (2 pages)
16 June 2011Termination of appointment of Parmjit Gill as a director (1 page)
16 June 2011Termination of appointment of Parmjit Gill as a director (1 page)
16 June 2011Director's details changed for Mrs Fiona Cassidy on 16 June 2011 (2 pages)
19 October 2010Appointment of Mr John Steven as a director (2 pages)
19 October 2010Appointment of Mr John Steven as a director (2 pages)
8 August 2010Registered office address changed from 33 Palmer Avenue Glasgow G13 2LL United Kingdom on 8 August 2010 (1 page)
8 August 2010Registered office address changed from 33 Palmer Avenue Glasgow G13 2LL United Kingdom on 8 August 2010 (1 page)
8 August 2010Registered office address changed from 33 Palmer Avenue Glasgow G13 2LL United Kingdom on 8 August 2010 (1 page)
18 June 2010Incorporation (31 pages)
18 June 2010Incorporation (31 pages)