Advanced company searchLink opens in new window

LEGAL ROOMS LIMITED

Company number SC605700

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)
26 Jul 2023 PSC05 Change of details for Room Legal Holdings Ltd as a person with significant control on 26 July 2023
03 Feb 2023 AD01 Registered office address changed from 11 C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 6 Harbour Road Paisley PA3 4DB on 3 February 2023
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 AP01 Appointment of Andrew Gray as a director on 31 December 2021
11 Jan 2022 TM01 Termination of appointment of Thomas Harwood as a director on 31 December 2021
20 Sep 2021 AD01 Registered office address changed from Harbour Business Centre 6 Harbour Road Paisley PA3 4DB Scotland to 11 C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 20 September 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
25 Nov 2020 AD01 Registered office address changed from Harbour Road Business Centre Harbour Road Paisley PA3 4DB Scotland to Harbour Business Centre 6 Harbour Road Paisley PA3 4DB on 25 November 2020
20 Nov 2020 PSC02 Notification of Room Legal Holdings Ltd as a person with significant control on 20 November 2020
20 Nov 2020 PSC07 Cessation of William Gray as a person with significant control on 20 November 2020
20 Nov 2020 TM01 Termination of appointment of William Gray as a director on 20 November 2020
20 Nov 2020 AP01 Appointment of Mr Thomas Harwood as a director on 20 November 2020
06 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Harbour Road Business Centre Harbour Road Paisley PA3 4DB on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
29 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
25 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from 6 Unit B Harbour Business Centre Harbour Road Paisley Rebfrewshire PA3 4DB United Kingdom to 36 South Harbour Street Ayr KA7 1JT on 31 July 2019
20 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-20
  • GBP 1