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.
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 | : |
|
Registered Address | : | Walkend, Aldbar, Brechin, Angus, DD9 6SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walkend, Aldbar, Brechin, Scotland, DD9 6SW | Secretary | 07 July 2010 | Active |
31, Albert Terrace, Aberdeen, Scotland, AB10 1XY | Director | 16 October 1989 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Director | 01 April 2017 | Active |
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 | Secretary | 27 April 1998 | Active |
274 Sauchiehall Street, Glasgow, G2 3EH | Secretary | 01 May 1990 | Active |
Athas House, Inchbare, Bt Edzell, Brechin, DD9 7QL | Secretary | 20 October 2003 | Active |
21 Monreith Road, Newlands, Glasgow, G43 2NY | Director | 08 February 1993 | Active |
17 Winton Drive, Glasgow, G12 0PZ | Director | 07 December 1998 | Active |
17 Winton Drive, Glasgow, G12 0PZ | Director | - | Active |
11 Newton Grove, Newton Mearns, Glasgow, G77 5BX | Director | 14 March 1994 | Active |
3 Gordon Crescent, Newton Mearns, Glasgow, G77 6HZ | Director | - | Active |
1 Eden Park, Bothwell, Glasgow, G71 8SL | Director | 09 June 2003 | Active |
1 Eden Park, Bothwell, Glasgow, G71 8SL | Director | 24 October 1995 | Active |
170 Hope Street, Glasgow, | Director | 30 November 1989 | Active |
Warnocks, Thornton Road, Thorntonhall, Glasgow, G74 5AL | Director | - | Active |
Greengates, Dunure Road, Ayr, KA7 4HR | Director | 15 June 1991 | Active |
12 Newlands Park, Dunfermline, KY12 0RG | Director | 07 December 1998 | Active |
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 | Director | 08 June 1992 | Active |
28 Queensgate, Inverness, IV1 1YN | Director | 09 July 1990 | Active |
The Granary, Kiltarlity, Beauly, IV4 7JH | Director | - | Active |
175 Queen Victoria Drive, Glasgow, G14 9BP | Director | - | Active |
70, Kirkintilloch Rd, Lenzie, G66 1LW | Director | 17 June 1996 | Active |
50 Huntly Street, Aberdeen, AB9 1XN | Director | - | Active |
105 Saint Andrews Drive, Glasgow, G41 4RA | Director | 09 December 2002 | Active |
Maroc Steelend Road, Saline, Dunfermline, KY12 9LT | Director | - | Active |
48 Garscube Terrace, Edinburgh, EH12 6BN | Director | 11 June 1990 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type small. | Download |
2018-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type small. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-08 | Officers | Appoint person director company with name date. | Download |
2017-04-08 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type full. | Download |
2016-03-30 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-02-09 | Resolution | Resolution. | Download |
2016-02-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.