About

Registered Number: SC392978
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, Tobacco Merchant's House 42, Miller Street, Glasgow, G1 1DT,

 

Established in 2011, Senscot Legal Ltd are based in Glasgow, it's status at Companies House is "Active". There are 5 directors listed as Evans, Stephen Foster, Green, Sophy Mary, Miller, Kenneth, Ravell, Lorna Ross, Hodge, Jacqueline Bruce for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Stephen Foster 07 February 2011 - 1
GREEN, Sophy Mary 07 February 2011 - 1
MILLER, Kenneth 28 February 2014 - 1
RAVELL, Lorna Ross 27 July 2018 - 1
HODGE, Jacqueline Bruce 07 February 2011 04 March 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AA01 - Change of accounting reference date 27 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 11 September 2017
AD01 - Change of registered office address 09 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 05 December 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 24 November 2014
AUD - Auditor's letter of resignation 18 June 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 06 March 2014
AA - Annual Accounts 11 December 2013
AAMD - Amended Accounts 11 December 2013
RESOLUTIONS - N/A 20 November 2013
AR01 - Annual Return 11 February 2013
AA01 - Change of accounting reference date 05 February 2013
AA - Annual Accounts 11 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 February 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.