THE SCOTTISH COUNCIL OF LAW REPORTING
Overview
| Company Name | THE SCOTTISH COUNCIL OF LAW REPORTING |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC032729 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SCOTTISH COUNCIL OF LAW REPORTING?
- Other publishing activities (58190) / Information and communication
Where is THE SCOTTISH COUNCIL OF LAW REPORTING located?
| Registered Office Address | The Stamp Office C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place EH1 3EG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTTISH COUNCIL OF LAW REPORTING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE SCOTTISH COUNCIL OF LAW REPORTING?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTTISH COUNCIL OF LAW REPORTING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Ann Mclintock as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Appointment of Gilly Grant as a secretary on Jun 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Anthony John Kinahan as a secretary on Jun 25, 2025 | 1 pages | TM02 | ||
Appointment of Sheila Mairead Webster as a director on Jun 25, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Registered office address changed from 7 Rosemount Place Perth PH2 7EH Scotland to The Stamp Office C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place Edinburgh EH1 3EG on Apr 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Appointment of Almira Delibegovic-Broome as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Angela Thomson Grahame as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Appointment of Mr Barry Thomas Smith as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Robb-Russel O'rourke as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Anthony John Kinahan on Sep 02, 2021 | 1 pages | CH03 | ||
Registered office address changed from Darkfaulds Cottage, Perth Road Blairgowrie Perthshire PH10 6PY to 7 Rosemount Place Perth PH2 7EH on Sep 04, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Appointment of Mr John Mark Mulholland as a director on Jun 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Mcrae as a director on Jun 23, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Stephen Robb-Russel O'rourke on May 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE SCOTTISH COUNCIL OF LAW REPORTING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Gilly | Secretary | C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place EH1 3EG Edinburgh The Stamp Office Scotland | 337898500001 | |||||||
| DELIBEGOVIC-BROOME, Almira | Director | Parliament Square EH1 1RF Edinburgh The Faculty Of Advocates Scotland | Scotland | British | 310417010001 | |||||
| MCLARTY, Emma Jane | Director | C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place EH1 3EG Edinburgh The Stamp Office Scotland | Scotland | British | 260110960001 | |||||
| MULHOLLAND, John Mark | Director | C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place EH1 3EG Edinburgh The Stamp Office Scotland | Scotland | British | 284707140001 | |||||
| SMITH, Barry Thomas | Director | C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place EH1 3EG Edinburgh The Stamp Office Scotland | Scotland | British | 292775600001 | |||||
| WEBSTER, Sheila Mairead | Director | C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place EH1 3EG Edinburgh The Stamp Office Scotland | Scotland | British | 141351060003 | |||||
| KINAHAN, Anthony John | Secretary | C/O Henderson Loggie Llp Level 5, 10-14 Waterloo Place EH1 3EG Edinburgh The Stamp Office Scotland | British | 77526850003 | ||||||
| MILL, Douglas Russell | Secretary | 110 Caiyside Swanston EH10 7HR Edinburgh | British | 30363720004 | ||||||
| PRITCHARD, Kenneth William | Secretary | 36 Ravelston Dykes EH4 3EB Edinburgh Midlothian | British | 14220001 | ||||||
| ADAIR, Brian Campbell | Director | 21 James Watt Road Milngavie G62 7JX Glasgow | Scotland | British | 32558300002 | |||||
| BIRD, Elaine Marion | Director | Montpelier EH10 4LZ Edinburgh 2f2 11 | Scotland | British | 130886660001 | |||||
| BOYD, Alan Robb | Director | 45 Craigholm Road KA7 3LJ Ayr | British | 39674070001 | ||||||
| BROWNLIE, Alistair Rutherford | Director | 8 Braid Mount EH10 6JP Edinburgh Midlothian | British | 916530001 | ||||||
| CAMERON OF LOCHBROOM, Lord | Director | 10 Belford Terrace EH4 3DQ Edinburgh Midlothian | British | 916490001 | ||||||
| CAMERON OF LOCHBROOM, Kenneth John, Lord | Director | Stoneyhill House Stoneyhill Farm Road EH21 6RP Musselburgh Midlothian | British | 916490003 | ||||||
| CAMPBELL, Colin Malcolm | Director | 21 Stirling Road EH5 3JA Edinburgh Lothian | British | 51452590001 | ||||||
| CAMPBELL, James Hugh | Director | 249 West George Street G2 4RB Glasgow Uk | British | 8883610002 | ||||||
| CAMPBELL, Kenneth John | Director | Parliament Square EH1 1RF Edinburgh Advocates Library | Scotland | British | 160926670002 | |||||
| CHERRY QC, Joanna | Director | Darkfaulds Cottage, Perth Road Blairgowrie PH10 6PY Perthshire | Scotland | British | 187564000001 | |||||
| CLARK, Alistair Campbell | Director | 34 Reform Street DD1 1RJ Dundee Angus | British | 46534100001 | ||||||
| CULLEN, William Douglas, Hon Lord | Director | 62 Fountainhall Road EH9 2LP Edinburgh Midlothian | Scotland | British | 1422050001 | |||||
| DAWSON, Thomas Cordiner | Director | 19 Craiglea Drive Edinburgh Eh10 5pb | British | 32558270001 | ||||||
| DRY, Philip John Seaton | Director | 107 Octavia Terrace PA16 7PY Greenock Renfrewshire | British | 10040001 | ||||||
| DRYSDALE, Thomas Henry | Director | 14 Murrayfield Drive EH12 6EB Edinburgh | British | 205210001 | ||||||
| DUNBAR, Ian Duncan | Director | Craigrownie Forgandenny Road PH2 9HA Bridge Of Earn Perth | British | 205080001 | ||||||
| DUNLOP, Laura Jean | Director | 27 Blackford Avenue EH9 2PJ Edinburgh Midlothian | Scotland | British | 105476740001 | |||||
| DUNPARK, Kathleen Johnston Macfie, Lady | Director | 17 Heriot Row EH3 6HP Edinburgh Midlothian Scotland | British | 4946910001 | ||||||
| EASSIE, Ronald David Mackay, The Rt Hon Lord | Director | 74 Dublin Street EH3 6NP Edinburgh Midlothian | Scotland | British | 70545950002 | |||||
| ELLIOT, Robert John | Director | 10 Nile Grove EH10 4RF Edinburgh Midlothian | Scotland | British | 350860001 | |||||
| ELLIOT, Robert John | Director | 10 Nile Grove EH10 4RF Edinburgh Midlothian | Scotland | British | 350860001 | |||||
| EMSLIE, George Nigel Hannington, The Hon | Director | 20 Inverleith Place EH3 5QB Edinburgh | British | 53360180001 | ||||||
| FLANAGAN, Caroline Jane | Director | 7 Corpach Drive KY12 7XG Dunfermline Fife | Scotland | British | 49349440001 | |||||
| FRASER, Peter Lovat, Lord | Director | Slade House Carmyllie DD11 2RE Arbroath Angus | Scotland | British | 85449700001 | |||||
| GEMMELL, William Ruthven | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 | United Kingdom | British | 37153310003 | |||||
| GEMMELL, William Ruthven | Director | 2 Forbes Road EH10 4EE Edinburgh Midlothian | United Kingdom | British | 37153310003 |
What are the latest statements on persons with significant control for THE SCOTTISH COUNCIL OF LAW REPORTING?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0