General information

Name:

Legacy Protocol Ltd

Office Address:

Edward House Business Centre, Office 9 4C Burnfield Avenue Thornliebank G46 7TL Glasgow

Number: SC469505

Incorporation date: 2014-02-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Legacy Protocol Limited can be reached at Edward House Business Centre, Office 9 4C Burnfield Avenue, Thornliebank in Glasgow. Its area code is G46 7TL. Legacy Protocol has been active on the market for 10 years. Its registration number is SC469505. The company's registered with SIC code 70229 meaning Management consultancy activities other than financial management. The firm's most recent filed accounts documents were submitted for the period up to February 28, 2023 and the most recent annual confirmation statement was filed on March 28, 2023.

According to the latest data, this business is directed by 1 director: Mateen A., who was chosen to lead the company in 2014.

Mateen A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mateen A.

Role: Director

Appointed: 10 February 2014

Latest update: 11 July 2024

People with significant control

Mateen A.
Notified on 10 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 2014-02-10
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 6 November 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 14 April 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 28 March 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 1 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 1 March 2023
End Date For Period Covered By Report 29 February 2024
Annual Accounts
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 18th, June 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62020 : Information technology consultancy activities
10
Company Age

Similar companies nearby

Closest companies