Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE GLASGOW LAW PRACTICE LTD
Company Information for

THE GLASGOW LAW PRACTICE LTD

81 MAIN STREET, BAILLIESTON, GLASGOW, G69 6AD,
Company Registration Number
SC285322
Private Limited Company
Active

Company Overview

About The Glasgow Law Practice Ltd
THE GLASGOW LAW PRACTICE LTD was founded on 2005-05-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Glasgow Law Practice Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GLASGOW LAW PRACTICE LTD
 
Legal Registered Office
81 MAIN STREET
BAILLIESTON
GLASGOW
G69 6AD
Other companies in G69
 
Previous Names
CARR & COMPANY (SOLICITORS) LIMITED11/03/2024
Filing Information
Company Number SC285322
Company ID Number SC285322
Date formed 2005-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862237131  
Last Datalog update: 2024-04-06 23:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GLASGOW LAW PRACTICE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GLASGOW LAW PRACTICE LTD
The following companies were found which have the same name as THE GLASGOW LAW PRACTICE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GLASGOW LAW PRACTICE (HOLDINGS) LTD 81 MAIN STREET BAILLIESTON GLASGOW G69 6AD Active Company formed on the 2020-06-23

Company Officers of THE GLASGOW LAW PRACTICE LTD

Current Directors
Officer Role Date Appointed
PETER CHARLES MALEY
Company Secretary 2005-05-25
IAN BRECHANY
Director 2005-05-25
ROBERT FITZPATRICK
Director 2005-05-25
PETER CHARLES MALEY
Director 2005-05-25
ROSS YUILL
Director 2007-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MCCARTHY
Director 2007-06-20 2012-10-31
ALASDAIR AUSTIN THOMSON
Director 2007-02-01 2012-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Company name changed carr & company (solicitors) LIMITED\certificate issued on 11/03/24
2023-11-27DIRECTOR APPOINTED MR PAUL MULLEN
2023-07-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FITZPATRICK
2022-07-12PSC02Notification of The Glasgow Law Practice (Holdings) Ltd as a person with significant control on 2020-06-30
2022-07-12PSC07CESSATION OF ROBERT FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2022-07-12MR05All of the property or undertaking has been released from charge for charge number 2
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17AP01DIRECTOR APPOINTED MS EMMA ALLISON WEIR
2021-08-12PSC04Change of details for Mr John James Yuill as a person with significant control on 2021-08-12
2021-08-11DISS40Compulsory strike-off action has been discontinued
2021-08-10SH0125/06/20 STATEMENT OF CAPITAL GBP 3.6
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES YUILL
2021-03-04PSC09Withdrawal of a person with significant control statement on 2021-03-04
2020-12-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRECHANY
2020-10-16PSC07CESSATION OF IAN OTHERWISE JOHN BRECHANY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN OTHERWISE JOHN BRECHANY
2018-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FITZPATRICK
2018-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES MALEY
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-16AR0125/05/16 ANNUAL RETURN FULL LIST
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MALEY / 01/10/2015
2016-08-16CH03SECRETARY'S DETAILS CHNAGED FOR PETER CHARLES MALEY on 2015-10-01
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS YUILL / 01/06/2016
2016-05-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-20AR0125/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18RES12Resolution of varying share rights or name
2014-07-18RES0109/07/2014
2014-07-18SH08Change of share class name or designation
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-04AR0125/05/14 ANNUAL RETURN FULL LIST
2014-03-21SH02Sub-division of shares on 2014-02-24
2014-03-21RES13Resolutions passed:
  • Subdivision into 300 ordinary shares of £0.01P 24/02/2014
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0125/05/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR THOMSON
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCARTHY
2012-07-23AR0125/05/12 FULL LIST
2012-04-04AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-15AR0125/05/11 FULL LIST
2011-06-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-18DISS40DISS40 (DISS40(SOAD))
2010-09-17AR0125/05/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS YUILL / 01/05/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR AUSTIN THOMSON / 01/05/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCCARTHY / 01/05/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MALEY / 01/05/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FITZPATRICK / 01/05/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRECHANY / 01/05/2010
2010-09-17GAZ1FIRST GAZETTE
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-27AR0125/05/09 FULL LIST
2009-03-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-10-09288aDIRECTOR APPOINTED ROSS YUILL
2008-10-09288aDIRECTOR APPOINTED KATHLEEN MCCARTHY
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-26363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-15288aNEW DIRECTOR APPOINTED
2006-09-14363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-07-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to THE GLASGOW LAW PRACTICE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-17
Fines / Sanctions
No fines or sanctions have been issued against THE GLASGOW LAW PRACTICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-18 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2005-07-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-05-31 £ 109,753
Creditors Due After One Year 2012-05-31 £ 148,690
Creditors Due Within One Year 2013-05-31 £ 296,998
Creditors Due Within One Year 2012-05-31 £ 308,107
Provisions For Liabilities Charges 2013-05-31 £ 76,648
Provisions For Liabilities Charges 2012-05-31 £ 86,233

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GLASGOW LAW PRACTICE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 155,367
Cash Bank In Hand 2012-05-31 £ 119,324
Current Assets 2013-05-31 £ 603,244
Current Assets 2012-05-31 £ 539,122
Debtors 2013-05-31 £ 447,877
Debtors 2012-05-31 £ 419,798
Fixed Assets 2013-05-31 £ 484,184
Fixed Assets 2012-05-31 £ 533,504
Secured Debts 2013-05-31 £ 195,006
Secured Debts 2012-05-31 £ 237,675
Shareholder Funds 2013-05-31 £ 604,029
Shareholder Funds 2012-05-31 £ 529,596
Tangible Fixed Assets 2013-05-31 £ 16,184
Tangible Fixed Assets 2012-05-31 £ 26,504

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GLASGOW LAW PRACTICE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE GLASGOW LAW PRACTICE LTD
Trademarks
We have not found any records of THE GLASGOW LAW PRACTICE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GLASGOW LAW PRACTICE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as THE GLASGOW LAW PRACTICE LTD are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where THE GLASGOW LAW PRACTICE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARR & COMPANY (SOLICITORS) LIMITEDEvent Date2010-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GLASGOW LAW PRACTICE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GLASGOW LAW PRACTICE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1