Allcourt Solicitors Limited LIVINGSTON


Allcourt Solicitors started in year 2013 as Private Limited Company with registration number SC451695. The Allcourt Solicitors company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Livingston at 1 Lennox House. Postal code: EH54 6QP.

The firm has 2 directors, namely Lora M., Desmond M.. Of them, Desmond M. has been with the company the longest, being appointed on 5 June 2013 and Lora M. has been with the company for the least time - from 1 July 2018. As of 20 April 2024, there was 1 ex director - Walter P.. There were no ex secretaries.

Allcourt Solicitors Limited Address / Contact

Office Address 1 Lennox House
Office Address2 Almondvale Boulevard
Town Livingston
Post code EH54 6QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC451695
Date of Incorporation Wed, 5th Jun 2013
Industry Solicitors
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Lora M.

Position: Director

Appointed: 01 July 2018

Desmond M.

Position: Director

Appointed: 05 June 2013

Walter P.

Position: Director

Appointed: 05 June 2013

Resigned: 30 June 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Lora M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Desmond M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Walter P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lora M.

Notified on 1 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Desmond M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Walter P.

Notified on 1 June 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets72 793116 46681 896105 84575 34091 51166 146
Net Assets Liabilities23 28030 39522322 57811 118
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 7277 3096 1034 0062 9399 9954 455
Average Number Employees During Period7765568
Creditors123 953150 901139 53392 68278 51159 19773 206
Fixed Assets70 57262 21854 13445 80936 83332 71428 163
Net Current Assets Liabilities-40 565-24 514-48 02918 1992 90535 292-590
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 59510 3639 6085 0366 0762 9786 470
Total Assets Less Current Liabilities30 00737 7046 10564 00839 73868 00627 573

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 13th, October 2023
Free Download (8 pages)

Company search