UKBizDB.co.uk

CITY LEGAL NETWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Legal Network Limited. The company was founded 13 years ago and was given the registration number SC401336. The firm's registered office is in NORTH BERWICK. You can find them at 5 Camptoun Steading, , North Berwick, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:CITY LEGAL NETWORK LIMITED
Company Number:SC401336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2011
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:5 Camptoun Steading, North Berwick, Scotland, EH39 5BS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Earles Meadow, Horsham, England, RH12 4HR

Secretary01 August 2017Active
Rosebank House, Edinburgh Road, Belhaven, Scotland, EH42 1TS

Director01 August 2017Active
1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA

Director01 July 2016Active
1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland, KA1 5LA

Director09 June 2011Active
10, Millbrae, Gargunnock, Stirling, United Kingdom, FK8 3BB

Director09 June 2011Active
1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA

Director01 July 2016Active

People with Significant Control

Purple Venture 600 Limited
Notified on:01 August 2017
Status:Active
Country of residence:Scotland
Address:5th Floor, Centrum Building, Glasgow, Scotland, G1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen George Moore
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:1, Simonsburn Road, Kilmarnock, KA1 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alasdair Austin Thomson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:1, Simonsburn Road, Kilmarnock, KA1 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Accounts

Change account reference date company previous extended.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Address

Change registered office address company with date old address new address.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.