About

Registered Number: SC138008
Date of Incorporation: 28/04/1992 (32 years ago)
Company Status: Active
Registered Address: Annfield House, Eskbank Toll, Dalkeith, EH22 3DY

 

Established in 1992, Legge Associates Ltd has its registered office in Dalkeith, it's status is listed as "Active". There are 3 directors listed as Legge, Linda Doris, Legge, Diana Beatrice Robertson, Legge, John Andrew for Legge Associates Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGE, John Andrew 28 April 1992 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
LEGGE, Linda Doris 26 November 1993 - 1
LEGGE, Diana Beatrice Robertson N/A 26 November 1993 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 June 2008
353 - Register of members 09 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 14 June 1995
287 - Change in situation or address of Registered Office 14 September 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 20 May 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
287 - Change in situation or address of Registered Office 10 February 1994
AA - Annual Accounts 26 July 1993
363b - Annual Return 27 May 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 14 August 1992
88(2)P - N/A 05 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
NEWINC - New incorporation documents 28 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.