UKBizDB.co.uk

THE LEGAL DEFENCE UNION LIMITED

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

This company is commonly known as The Legal Defence Union Limited. The company was founded 36 years ago and was given the registration number SC106696. The firm's registered office is in BRECHIN. You can find them at Walkend, Aldbar, Brechin, Angus. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE LEGAL DEFENCE UNION LIMITED
Company Number:SC106696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1987
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Walkend, Aldbar, Brechin, Angus, DD9 6SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walkend, Aldbar, Brechin, Scotland, DD9 6SW

Secretary07 July 2010Active
31, Albert Terrace, Aberdeen, Scotland, AB10 1XY

Director16 October 1989Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Director01 April 2017Active
Apartments 1and 2, Dunlop Manor, Dunlop, Kilmarnock, Scotland, KA3 4DB

Director-Active
33-34 Charlotte Square, Edinburgh, EH2 4HE

Secretary-Active
Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, G74 5AQ

Secretary27 April 1998Active
274 Sauchiehall Street, Glasgow, G2 3EH

Secretary01 May 1990Active
Athas House, Inchbare, Bt Edzell, Brechin, DD9 7QL

Secretary20 October 2003Active
21 Monreith Road, Newlands, Glasgow, G43 2NY

Director08 February 1993Active
17 Winton Drive, Glasgow, G12 0PZ

Director07 December 1998Active
17 Winton Drive, Glasgow, G12 0PZ

Director-Active
11 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Director14 March 1994Active
3 Gordon Crescent, Newton Mearns, Glasgow, G77 6HZ

Director-Active
1 Eden Park, Bothwell, Glasgow, G71 8SL

Director09 June 2003Active
1 Eden Park, Bothwell, Glasgow, G71 8SL

Director24 October 1995Active
170 Hope Street, Glasgow,

Director30 November 1989Active
Warnocks, Thornton Road, Thorntonhall, Glasgow, G74 5AL

Director-Active
Greengates, Dunure Road, Ayr, KA7 4HR

Director15 June 1991Active
12 Newlands Park, Dunfermline, KY12 0RG

Director07 December 1998Active
14 Drumchapel Road, Glasgow, G15 6QE

Director-Active
Inniskyle, Killearn, G63 9NE

Director-Active
8 Whitehill Place, Stirling, FK8 2JL

Director-Active
19 Ledcameroch Road, Bearsden, Glasgow, G61 4AE

Director-Active
6 Laurieston Court, Dundonald, Kilmarnock, KA2 9JG

Director08 June 1992Active
28 Queensgate, Inverness, IV1 1YN

Director09 July 1990Active
The Granary, Kiltarlity, Beauly, IV4 7JH

Director-Active
175 Queen Victoria Drive, Glasgow, G14 9BP

Director-Active
70, Kirkintilloch Rd, Lenzie, G66 1LW

Director17 June 1996Active
50 Huntly Street, Aberdeen, AB9 1XN

Director-Active
105 Saint Andrews Drive, Glasgow, G41 4RA

Director09 December 2002Active
Maroc Steelend Road, Saline, Dunfermline, KY12 9LT

Director-Active
48 Garscube Terrace, Edinburgh, EH12 6BN

Director11 June 1990Active

People with Significant Control

Prof David O'Donnell
Notified on:23 March 2017
Status:Active
Date of birth:March 1953
Nationality:British
Address:Walkend, Aldbar, Brechin, DD9 6SW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type small.

Download
2018-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type small.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-08Officers

Appoint person director company with name date.

Download
2017-04-08Officers

Termination director company with name termination date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type full.

Download
2016-03-30Annual return

Annual return company with made up date no member list.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-02-09Resolution

Resolution.

Download
2016-02-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.