Scottish Legal Action Group GLASGOW


Scottish Legal Action Group started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC203019. The Scottish Legal Action Group company has been functioning successfully for twenty four years now and its status is converted / closed. The firm's office is based in Glasgow at Fleming House. Postal code: G3 6ST.

Scottish Legal Action Group Address / Contact

Office Address Fleming House
Office Address2 134 Renfrew Street
Town Glasgow
Post code G3 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203019
Date of Incorporation Mon, 17th Jan 2000
Date of Dissolution Wed, 14th Oct 2020
Industry Solicitors
End of financial Year 31st December
Company age 20 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 11th Feb 2021
Last confirmation statement dated Tue, 31st Dec 2019

Company staff

Safeena R.

Position: Director

Appointed: 18 January 2020

Katy M.

Position: Director

Appointed: 18 January 2020

Pamela R.

Position: Director

Appointed: 18 January 2020

Malcolm S.

Position: Director

Appointed: 18 January 2020

Clara S.

Position: Director

Appointed: 18 January 2020

Denis B.

Position: Director

Appointed: 18 January 2020

Conor K.

Position: Director

Appointed: 21 November 2016

Samuel W.

Position: Director

Appointed: 29 October 2015

Anthony C.

Position: Director

Appointed: 29 October 2015

Tara D.

Position: Director

Appointed: 17 December 2012

Paul B.

Position: Secretary

Appointed: 28 November 2011

Eamon K.

Position: Director

Appointed: 18 August 2011

Andrew W.

Position: Director

Appointed: 11 May 2006

Shaun M.

Position: Director

Appointed: 16 July 2018

Resigned: 25 June 2020

Elaine C.

Position: Director

Appointed: 16 January 2018

Resigned: 26 August 2018

Dominic S.

Position: Director

Appointed: 24 September 2014

Resigned: 28 September 2018

Conor D.

Position: Director

Appointed: 19 November 2012

Resigned: 26 September 2013

Liam E.

Position: Director

Appointed: 26 September 2012

Resigned: 24 September 2014

Lucy F.

Position: Director

Appointed: 28 November 2011

Resigned: 29 October 2015

Lindsay P.

Position: Director

Appointed: 27 June 2011

Resigned: 29 October 2015

Scott M.

Position: Director

Appointed: 10 May 2007

Resigned: 26 September 2013

John M.

Position: Director

Appointed: 19 February 2007

Resigned: 11 July 2009

Chiara R.

Position: Director

Appointed: 20 February 2006

Resigned: 30 January 2007

John J.

Position: Director

Appointed: 16 December 2002

Resigned: 20 June 2005

Claudia A.

Position: Director

Appointed: 17 December 2001

Resigned: 05 June 2008

Mohammed A.

Position: Director

Appointed: 29 September 2001

Resigned: 28 February 2003

Grace M.

Position: Director

Appointed: 14 May 2001

Resigned: 28 March 2003

Alan S.

Position: Director

Appointed: 14 August 2000

Resigned: 25 March 2003

Michael D.

Position: Director

Appointed: 12 June 2000

Resigned: 16 September 2011

Daniel P.

Position: Director

Appointed: 12 June 2000

Resigned: 04 March 2002

Brian D.

Position: Director

Appointed: 17 January 2000

Resigned: 11 July 2009

Robin B.

Position: Secretary

Appointed: 17 January 2000

Resigned: 28 November 2011

Derek O.

Position: Director

Appointed: 17 January 2000

Resigned: 16 May 2005

Ian C.

Position: Director

Appointed: 17 January 2000

Resigned: 27 June 2000

Robin B.

Position: Director

Appointed: 17 January 2000

Resigned: 19 September 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Resolutions: Resolution
filed on: 14th, October 2020
Free Download (1 page)

Company search

Advertisements