Advanced company searchLink opens in new window

THOMAS BRADLEY LEGAL LTD

Company number SC595391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
15 Jul 2024 TM01 Termination of appointment of Scott Thomas Ewart as a director on 5 July 2024
03 Jul 2024 AP01 Appointment of Mr Thomas Ewart as a director on 3 July 2024
07 Jun 2024 CERTNM Company name changed legal store uk LTD\certificate issued on 07/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-04
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
05 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
06 Jun 2022 PSC01 Notification of Scott Ewart as a person with significant control on 10 April 2022
06 Jun 2022 PSC07 Cessation of Helen Ewart as a person with significant control on 10 April 2022
13 May 2022 AA Accounts for a dormant company made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
26 Apr 2022 TM01 Termination of appointment of Helen Ewart as a director on 10 April 2022
26 Apr 2022 AP01 Appointment of Mr Scott Ewart as a director on 10 April 2022
24 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
20 Apr 2020 AD01 Registered office address changed from Tay House, Second Floor 300 Bath Street Glasgow G2 4JR Scotland to Jacobean House Glebe Street East Kilbride Glasgow G74 4LY on 20 April 2020
15 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
09 Apr 2019 TM01 Termination of appointment of Kara Mckee as a director on 1 April 2019
09 Apr 2019 PSC01 Notification of Helen Ewart as a person with significant control on 1 April 2019
09 Apr 2019 PSC07 Cessation of Kara Mckee as a person with significant control on 1 April 2019
09 Apr 2019 AP01 Appointment of Mrs Helen Ewart as a director on 1 April 2019
27 Jun 2018 AD01 Registered office address changed from Tay House Second Floor 300 Bath Street Glasgow G2 4LH United Kingdom to Tay House, Second Floor 300 Bath Street Glasgow G2 4JR on 27 June 2018