About

Registered Number: SC214142
Date of Incorporation: 27/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 22 Ashley Terrace, Edinburgh, EH11 1RE,

 

R & L Law Ltd was registered on 27 December 2000, it's status at Companies House is "Active". We don't know the number of employees at R & L Law Ltd. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Lyndsey Geddes 27 December 2000 - 1
LAW, Roderick Donaldson 27 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Andrew 31 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 07 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 26 August 2017
AP03 - Appointment of secretary 13 February 2017
CS01 - N/A 12 February 2017
TM02 - Termination of appointment of secretary 12 February 2017
AD01 - Change of registered office address 12 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 14 January 2014
CH04 - Change of particulars for corporate secretary 14 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AP04 - Appointment of corporate secretary 25 January 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 22 January 2002
410(Scot) - N/A 14 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.