THE LEGAL DEFENCE UNION LIMITED - BRECHIN


Company Profile Company Filings

Overview

THE LEGAL DEFENCE UNION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRECHIN and has the status: Active.
THE LEGAL DEFENCE UNION LIMITED was incorporated 36 years ago on 16/09/1987 and has the registered number: SC106696. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

THE LEGAL DEFENCE UNION LIMITED - BRECHIN

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

WALKEND
BRECHIN
ANGUS
DD9 6SW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/03/2023 07/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHNSTON PETER CAMPBELL CLARK Oct 1962 British Director 2017-04-01 CURRENT
FIONA BEATRICE O'DONNELL Secretary 2010-07-07 CURRENT
DAVID MELVILLE BURNSIDE Mar 1943 British Director 1989-10-16 CURRENT
MR WILLIAM COUPERTHWAITE MACREATH Jul 1951 British Director CURRENT
MR JOSEPH MICHAEL SHIELDS Oct 1954 British Director 2002-12-09 UNTIL 2005-12-01 RESIGNED
DAVID STEWART WILLIAMSON May 1949 British Director 1990-06-11 UNTIL 2004-01-27 RESIGNED
GEORGE FRASER DAVIDSON Secretary RESIGNED
EDWARD DOUGLAS MCGHEE Secretary 1990-05-01 UNTIL 1998-04-27 RESIGNED
MR WALTER HECHT Jul 1947 British Secretary 1998-04-27 UNTIL 2003-10-20 RESIGNED
DAVID O'DONNELL Secretary 2003-10-20 UNTIL 2010-07-07 RESIGNED
IAN DUNCAN MORRISON Mar 1944 British Director RESIGNED
DUNCAN KEITH MACRAE Sep 1930 British Director RESIGNED
JAMES ALOYSIUS MCCANN Aug 1939 British Director RESIGNED
JAMES STEVESON MCDONALD Oct 1932 British Director 1992-06-08 UNTIL 1994-06-13 RESIGNED
IAN DUNCAN MORRISON Mar 1944 British Director 1990-07-09 UNTIL 1991-06-15 RESIGNED
ANNE LOUISE SCOTT British Director RESIGNED
ANGELA MULLANE Dec 1943 British Director RESIGNED
MARGARET SCANLAN Jun 1948 British Director 1996-06-17 UNTIL 2001-03-31 RESIGNED
BRIAN JOSEPH LANIGAN British Director RESIGNED
MR GERARD ANTHONY BROWN Jun 1950 British Director 1993-02-08 UNTIL 1995-06-22 RESIGNED
ALAN MCLAREN STEWART Apr 1926 British Director RESIGNED
ROBERT JAMES LIVINGSTONE Oct 1946 British Director RESIGNED
ERIC GALBRAITH Jul 1948 British Director RESIGNED
DAVID HARKESS Aug 1946 British Director 1998-12-07 UNTIL 2000-01-13 RESIGNED
JAMES CARGILL GORDON Mar 1924 British Director 1991-06-15 UNTIL 1992-06-08 RESIGNED
DESMOND JOHN FINNIESTON Jul 1946 British Director 1989-11-30 UNTIL 1991-04-12 RESIGNED
IAN CAMERON FERGUSON Jul 1956 British Director 1995-10-24 UNTIL 2002-05-13 RESIGNED
IAN CAMERON FERGUSON Jul 1956 British Director 2003-06-09 UNTIL 2024-02-07 RESIGNED
DAVID CHARLES CLAPHAM Oct 1958 British Director RESIGNED
DAVID CHARLES CLAPHAM Oct 1958 British Director 1994-03-14 UNTIL 2017-04-01 RESIGNED
MR PAUL BURNS May 1947 British Director RESIGNED
MR PAUL BURNS May 1947 British Director 1998-12-07 UNTIL 2005-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Prof David O'Donnell 2017-03-23 3/1953 Brechin   Angus Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKADDERS TRUSTEES (GLASGOW) LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BRJ TRUSTEES LIMITED Active DORMANT 74990 - Non-trading company
ROSEANGLE HERITAGE PROPERTIES LIMITED DUNDEE SCOTLAND Dissolved... 41100 - Development of building projects
BELLSHELF (ONE) LIMITED KIRKCALDY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
QUARRY MANAGEMENT & INVESTMENT COMPANY LIMITED INCHTURE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WRIGHT DENTAL CORPORATION LIMITED DUNDEE Active DORMANT 74990 - Non-trading company
PEACEHILL FARMING LIMITED NEWPORT-ON-TAY SCOTLAND Active FULL 01500 - Mixed farming
PIPERDAM GOLF & LEISURE RESORT LIMITED DUNDEE Active FULL 55209 - Other holiday and other collective accommodation
CARLTON GILRUTH NOMINEES LIMITED ANGUS Active DORMANT 70100 - Activities of head offices
SCOTIA (HIGHLAND) LIMITED GLASGOW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
WEBSTER HOMES LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
WEBSTER GROUP LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 70100 - Activities of head offices
R.B. MILLAR LIMITED ANGUS Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
BRJ NOMINEES LIMITED Active DORMANT 74990 - Non-trading company
DUNDEE CITY DEVELOPMENTS LIMITED ANGUS Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
DUNDEE ICE SPORTS LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
BRECONSGATE LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
BPL 3034 LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
BLACKADDERS LLP TAYSIDE Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_LEGAL_DEFENCE_UNION_L - Accounts 2023-10-10 30-04-2023 £1,501,255 equity
THE_LEGAL_DEFENCE_UNION_L - Accounts 2022-10-18 30-04-2022 £1,337,253 equity
THE_LEGAL_DEFENCE_UNION_L - Accounts 2022-01-20 30-04-2021 £1,150,378 equity
THE_LEGAL_DEFENCE_UNION_L - Accounts 2021-04-21 30-04-2020 £982,029 equity
The Legal Defence Union Limited Filleted accounts for Companies House (small and micro) 2020-01-31 30-04-2019 £980,272 Cash £885,845 equity