Advanced company searchLink opens in new window

SENSCOT LEGAL LIMITED

Company number SC392978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2018 AD01 Registered office address changed from 24 George Square Glasgow G2 1EG Scotland to 1st Floor, 24 George Square Glasgow G2 1EG on 8 February 2018
11 Sep 2017 AA Accounts for a small company made up to 31 March 2017
09 Aug 2017 AD01 Registered office address changed from 43 Bath Street Glasgow G2 1HW to 24 George Square Glasgow G2 1EG on 9 August 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
05 Dec 2016 AA Full accounts made up to 31 March 2016
15 Apr 2016 TM01 Termination of appointment of Jacqueline Bruce Hodge as a director on 4 March 2016
23 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 Feb 2016 CH01 Director's details changed for Jacqueline Bruce Dunsmuir on 29 August 2015
11 Nov 2015 AA Accounts for a small company made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
24 Nov 2014 AA Accounts for a small company made up to 31 March 2014
18 Jun 2014 AUD Auditor's resignation
06 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 AP01 Appointment of Mr Kenneth Miller as a director
11 Dec 2013 AA Accounts for a small company made up to 31 March 2013
11 Dec 2013 AAMD Amended accounts made up to 29 February 2012
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
05 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
11 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 2
14 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mrs Sophy Mary Green on 14 April 2011
07 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted