The Legal Defence Union Limited BRECHIN


Founded in 1987, The Legal Defence Union, classified under reg no. SC106696 is an active company. Currently registered at Walkend DD9 6SW, Brechin the company has been in the business for 37 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

At the moment there are 3 directors in the the company, namely Johnston C., David B. and William M.. In addition one secretary - Fiona O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Legal Defence Union Limited Address / Contact

Office Address Walkend
Office Address2 Aldbar
Town Brechin
Post code DD9 6SW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC106696
Date of Incorporation Wed, 16th Sep 1987
Industry Solicitors
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (309 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Johnston C.

Position: Director

Appointed: 01 April 2017

Fiona O.

Position: Secretary

Appointed: 07 July 2010

David B.

Position: Director

Appointed: 16 October 1989

William M.

Position: Director

Appointed: 05 April 1989

James M.

Position: Director

Resigned: 07 February 2024

David O.

Position: Secretary

Appointed: 20 October 2003

Resigned: 07 July 2010

Ian F.

Position: Director

Appointed: 09 June 2003

Resigned: 07 February 2024

Joseph S.

Position: Director

Appointed: 09 December 2002

Resigned: 01 December 2005

Paul B.

Position: Director

Appointed: 07 December 1998

Resigned: 01 December 2005

David H.

Position: Director

Appointed: 07 December 1998

Resigned: 13 January 2000

Walter H.

Position: Secretary

Appointed: 27 April 1998

Resigned: 20 October 2003

Margaret S.

Position: Director

Appointed: 17 June 1996

Resigned: 31 March 2001

Ian F.

Position: Director

Appointed: 24 October 1995

Resigned: 13 May 2002

David C.

Position: Director

Appointed: 14 March 1994

Resigned: 01 April 2017

Gerard B.

Position: Director

Appointed: 08 February 1993

Resigned: 22 June 1995

James M.

Position: Director

Appointed: 08 June 1992

Resigned: 13 June 1994

James G.

Position: Director

Appointed: 15 June 1991

Resigned: 08 June 1992

Ian M.

Position: Director

Appointed: 09 July 1990

Resigned: 15 June 1991

David W.

Position: Director

Appointed: 11 June 1990

Resigned: 27 January 2004

Edward M.

Position: Secretary

Appointed: 01 May 1990

Resigned: 27 April 1998

Anne S.

Position: Director

Appointed: 12 April 1990

Resigned: 09 July 1990

Robert L.

Position: Director

Appointed: 12 April 1990

Resigned: 09 December 1991

David C.

Position: Director

Appointed: 12 April 1990

Resigned: 08 February 1993

Desmond F.

Position: Director

Appointed: 30 November 1989

Resigned: 12 April 1991

George D.

Position: Secretary

Appointed: 05 April 1989

Resigned: 01 May 1990

Brian L.

Position: Director

Appointed: 05 April 1989

Resigned: 12 April 1990

Paul B.

Position: Director

Appointed: 05 April 1989

Resigned: 11 June 1990

Duncan M.

Position: Director

Appointed: 05 April 1989

Resigned: 21 June 1989

Angela M.

Position: Director

Appointed: 05 April 1989

Resigned: 28 April 1997

Alan S.

Position: Director

Appointed: 05 April 1989

Resigned: 26 June 1995

Eric G.

Position: Director

Appointed: 05 April 1989

Resigned: 17 March 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is David O. The abovementioned PSC has significiant influence or control over this company,.

David O.

Notified on 23 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand938 179980 272    
Current Assets938 659980 2721 040 5041 216 5761 410 8281 549 012
Debtors480     
Net Assets Liabilities 885 845982 0291 150 3781 337 2531 501 255
Other Debtors480     
Property Plant Equipment888652    
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2883 524    
Average Number Employees During Period227777
Corporation Tax Payable301711    
Creditors118 27395 07958 95466 55173 83447 949
Fixed Assets 652479353259192
Increase From Depreciation Charge For Year Property Plant Equipment 236    
Net Current Assets Liabilities820 386885 193981 5501 150 0251 336 9941 501 063
Other Creditors89 78067 686    
Other Taxation Social Security Payable28 19226 682    
Property Plant Equipment Gross Cost 4 176    
Total Assets Less Current Liabilities821 274885 845982 0291 150 3781 337 2531 501 255

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 9th, October 2023
Free Download (4 pages)

Company search

Advertisements