Company NameProbus Legal Ltd
Company StatusActive
Company NumberSC498979
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lucy Jane Fernie
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House 5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House 5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr Graeme William Fernie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House 5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr Philip Reville
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressScotia House 5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland

Location

Registered AddressScotia House
5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Filing History

3 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
2 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 March 2018Change of details for Mr Graeme William Fernie as a person with significant control on 6 March 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 October 2017Termination of appointment of Philip Reville as a director on 27 February 2017 (1 page)
12 October 2017Termination of appointment of Philip Reville as a director on 27 February 2017 (1 page)
6 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
29 July 2015Appointment of Graeme William Fernie as a director on 17 July 2015 (2 pages)
29 July 2015Appointment of Graeme William Fernie as a director on 17 July 2015 (2 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)