About

Registered Number: SC308275
Date of Incorporation: 08/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 45 Cairnfield Place, Aberdeen, AB15 5LX

 

The Law Agency (Scotland) Ltd was founded on 08 September 2006 with its registered office in Aberdeen, it has a status of "Dissolved". The company has 2 directors listed as Green, Sophy Mary, Green, Alexander Michael Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Alexander Michael Stuart 08 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Sophy Mary 08 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 11 September 2013
CH03 - Change of particulars for secretary 11 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 16 June 2011
AD01 - Change of registered office address 14 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 11 September 2007
225 - Change of Accounting Reference Date 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.