Confidential Legal Services Direct Limited

General information

Name:

Confidential Legal Services Direct Ltd

Office Address:

18 Viscount Gate Bothwell G71 8SR Glasgow

Number: SC204041

Incorporation date: 2000-02-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Confidential Legal Services Direct Limited with Companies House Reg No. SC204041 has been a part of the business world for twenty four years. This Private Limited Company can be contacted at 18 Viscount Gate, Bothwell in Glasgow and company's postal code is G71 8SR. Created as Heatherburn, this business used the name up till 2000-03-10, then it was replaced by Confidential Legal Services Direct Limited. The company's principal business activity number is 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. 2022-02-28 is the last time account status updates were reported.

Collette D. and Bruce D. are listed as company's directors and have been managing the firm since March 2019. In order to help the directors in their tasks, the firm has been using the skills of Bruce D. as a secretary since March 2000.

Bruce D. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Confidential Legal Services Direct Limited 2000-03-10
  • Heatherburn Limited 2000-02-17

Financial data based on annual reports

Company staff

Collette D.

Role: Director

Appointed: 20 March 2019

Latest update: 25 April 2024

Bruce D.

Role: Director

Appointed: 03 March 2000

Latest update: 25 April 2024

Bruce D.

Role: Secretary

Appointed: 03 March 2000

Latest update: 25 April 2024

People with significant control

Bruce D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 31 July 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

22 Bridge Streeet

Post code:

KW1 4NG

City / Town:

Wick

HQ address,
2014

Address:

22 Bridge Streeet

Post code:

KW1 4NG

City / Town:

Wick

HQ address,
2015

Address:

22 Bridge Streeet

Post code:

KW1 4NG

City / Town:

Wick

HQ address,
2016

Address:

22 Bridge Streeet

Post code:

KW1 4NG

City / Town:

Wick

Accountant/Auditor,
2015 - 2016

Name:

Clark Wishart Limited

Address:

Office 3 Bik Myregormie Place Mitchelston Ind Estate

Post code:

KY1 3NA

City / Town:

Kirkcaldy

Accountant/Auditor,
2013

Name:

Clark Wishart Limited

Address:

Business Incubator Kirkcaldy Myregormie Place

Post code:

KY1 3NA

City / Town:

Kirkcaldy

Accountant/Auditor,
2014

Name:

Clark Wishart Limited

Address:

Office 3 Bik Myregormie Place Mitchelston Ind Estate

Post code:

KY1 3NA

City / Town:

Kirkcaldy

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
24
Company Age

Closest Companies - by postcode