SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED

SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC138353
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED?

    • First-degree level higher education (85421) / Education

    Where is SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED located?

    Registered Office Address
    C/O Wright, Johnston & Mackenzie Llp
    12 Hope Street
    EH2 4DB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Murray Alexander Sinclair as a director on Sep 27, 2018

    1 pagesTM01

    Appointment of Dr Nicholas Iain Mckerrell as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of James Connolly as a director on Oct 03, 2025

    1 pagesTM01

    Director's details changed for Prof Laura Jane Macgregor on Nov 20, 2025

    2 pagesCH01

    Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF to C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh EH2 4DB on Nov 20, 2025

    1 pagesAD01

    Termination of appointment of Alastair James Stuart Merrill as a director on Jun 02, 2025

    1 pagesTM01

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alan William Eccles as a director on May 08, 2025

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2024

    15 pagesAA

    Appointment of Ross Gilbert Anderson as a director on Dec 01, 2024

    2 pagesAP01

    Termination of appointment of Kirsty Jane Hood as a director on Jun 12, 2024

    1 pagesTM01

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    15 pagesAA

    Appointment of Professor Sarah Poyntell Labudde Wolffe as a director on Sep 15, 2023

    2 pagesAP01

    Appointment of Professor Greg William Gordon as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Brown as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Adelyn Lorraine Mckenzie Wilson as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Ccw Secretaries Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    15 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    15 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    12 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Ross Gilbert
    Parliament House
    EH1 1RF Edinburgh
    Advocates Library
    Scotland
    Director
    Parliament House
    EH1 1RF Edinburgh
    Advocates Library
    Scotland
    ScotlandBritish330445310001
    EGAN-JUDGE, Maureen, Dr.
    University Of Stirling
    FK9 4LA Bridge Of Allan
    Pathfoot Building
    Scotland
    Director
    University Of Stirling
    FK9 4LA Bridge Of Allan
    Pathfoot Building
    Scotland
    ScotlandIrish255335750001
    FERGUSON, Pamela Ruth, Professor
    47 Needless Road
    PH2 0LE Perth
    Perthshire
    Director
    47 Needless Road
    PH2 0LE Perth
    Perthshire
    ScotlandBritish111028800001
    GORDON, Greg William, Professor
    Dunbar Street
    Old Aberdeen
    AB24 3UB Aberdeen
    Taylor Building
    Scotland
    Director
    Dunbar Street
    Old Aberdeen
    AB24 3UB Aberdeen
    Taylor Building
    Scotland
    United KingdomBritish152461100002
    MACGREGOR, Laura Jane, Prof
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Lothian
    Scotland
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Lothian
    Scotland
    ScotlandBritish255336070001
    MCFADZEAN, Dale
    High Street
    PA1 2BE Paisley
    University Of The West Of Scotland
    Renfrewshire
    Scotland
    Director
    High Street
    PA1 2BE Paisley
    University Of The West Of Scotland
    Renfrewshire
    Scotland
    United KingdomBritish175216870001
    MCKERRELL, Nicholas Iain, Dr
    Cowcaddens Road
    G4 0BA Glasgow
    Glasgow Caledonian University
    Scotland
    Director
    Cowcaddens Road
    G4 0BA Glasgow
    Glasgow Caledonian University
    Scotland
    ScotlandScottish344579570001
    METZGER, Ernest Philip, Professor
    Law School
    University Of Glasgow
    G12 8QQ Glasgow
    5-8 The Square
    Director
    Law School
    University Of Glasgow
    G12 8QQ Glasgow
    5-8 The Square
    United KingdomBritish149882400001
    RODGER, Barry James, Professor
    Kilmarnock Road
    G41 3YN Glasgow
    2/2 33
    Scotland
    Director
    Kilmarnock Road
    G41 3YN Glasgow
    2/2 33
    Scotland
    ScotlandBritish138161450002
    ROSS, Hamish William, Dr
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    United KingdomBritish58236510002
    STAVERT, Hilary Jill, Professor
    Edinburgh Napier University
    Craiglockhart Campus
    EH14 1DJ Edinburgh
    School Of Accounting, Financial Services And Law
    Midlothian
    Director
    Edinburgh Napier University
    Craiglockhart Campus
    EH14 1DJ Edinburgh
    School Of Accounting, Financial Services And Law
    Midlothian
    United KingdomBritish175661580001
    WELDON-JOHNS, Michelle, Dr
    Bell Street
    DD1 1HG Dundee
    Old College
    Angus
    Director
    Bell Street
    DD1 1HG Dundee
    Old College
    Angus
    ScotlandBritish153471960001
    WOLFFE, Sarah Poyntell Labudde, Professor
    141 St. James Road
    G4 0LT Glasgow
    Lord Hope Building, Level 3
    Scotland
    Director
    141 St. James Road
    G4 0LT Glasgow
    Lord Hope Building, Level 3
    Scotland
    United KingdomBritish315550100001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    CCW SECRETARIES LIMITED
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Secretary
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC182936
    63577400019
    PAGAN MACBETH
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Secretary
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    38004150001
    PAGAN OSBORNE GRACE & CALDERS WS
    10 Whitehall Street
    DD1 4AQ Dundee
    Secretary
    10 Whitehall Street
    DD1 4AQ Dundee
    33433020001
    ANDERSON, David Rae
    Arnot House 3 Smithfield Loan
    FK10 1NJ Alloa
    Clackmannanshire
    Director
    Arnot House 3 Smithfield Loan
    FK10 1NJ Alloa
    Clackmannanshire
    British56224540001
    AUCHIE, Derek Preston, Professor
    Room C39
    Old Aberdeen
    AB24 3UB Aberdeen
    Taylor Building
    Director
    Room C39
    Old Aberdeen
    AB24 3UB Aberdeen
    Taylor Building
    ScotlandBritish190423230001
    AUCHIE, Derek Preston
    Oakbank
    AB51 7SQ Monymusk
    Aberdeenshire
    Director
    Oakbank
    AB51 7SQ Monymusk
    Aberdeenshire
    ScotlandBritish102507470001
    BISACRE, Josephine Ruth
    56 Chesser Crescent
    EH14 1SP Edinburgh
    Director
    56 Chesser Crescent
    EH14 1SP Edinburgh
    ScotlandBritish61427610001
    BLACKIE, John Walter Graham
    The Old Coach House 23 Russell Place
    Trinity
    EH5 3HW Edinburgh
    Midlothian
    Director
    The Old Coach House 23 Russell Place
    Trinity
    EH5 3HW Edinburgh
    Midlothian
    ScotlandBritish35519010001
    BRAND, David Allan
    41 Island View
    Perth
    Director
    41 Island View
    Perth
    British43990005
    BRODIE, Robert
    45 Stirling Road
    EH5 3JB Edinburgh
    Director
    45 Stirling Road
    EH5 3JB Edinburgh
    British66482620001
    BROWN, Jonathan
    141 St James Road
    G4 0TL Glasgow
    Lord Hope Building
    Scotland
    Director
    141 St James Road
    G4 0TL Glasgow
    Lord Hope Building
    Scotland
    ScotlandIrish267508610001
    BURGESS, Robert Arthur
    6 Walls Street
    G1 1PA Glasgow
    Director
    6 Walls Street
    G1 1PA Glasgow
    British33509800001
    BUTLER, Mark
    10 Brae Park
    EH4 6DJ Edinburgh
    Director
    10 Brae Park
    EH4 6DJ Edinburgh
    United KingdomBritish115332410001
    CAMPBELL, Colin Crichton
    9 Hillside View
    AB32 6PD Westhill
    Aberdeenshire
    Director
    9 Hillside View
    AB32 6PD Westhill
    Aberdeenshire
    British71781020001
    CONNOLLY, James
    Cowcaddens Road
    G4 0BA Glasgow
    Glasgow Caledonian University
    Lanarkshire
    United Kingdom
    Director
    Cowcaddens Road
    G4 0BA Glasgow
    Glasgow Caledonian University
    Lanarkshire
    United Kingdom
    United KingdomBritish255337710001
    CORNER, David John, Dr
    Windsor Gardens
    KY16 8XL St Andrews
    21
    Fife
    Scotland
    Director
    Windsor Gardens
    KY16 8XL St Andrews
    21
    Fife
    Scotland
    United KingdomBritish12672820001
    DA GIOIA-CARABELLESE, Pierdomenico, Dr
    EH11 1EH Edinburgh
    18/3 West Bryson Road
    Director
    EH11 1EH Edinburgh
    18/3 West Bryson Road
    United KingdomItalian179773140001
    DAVIDSON, Fraser, Professor
    Duncauld Cottage
    Fintry Road
    FK8 3HL Kippen
    Central
    Director
    Duncauld Cottage
    Fintry Road
    FK8 3HL Kippen
    Central
    British95996830001
    DOWNES, John James
    25 Blackness Avenue
    DD2 1EW Dundee
    Angus
    Scotland
    Director
    25 Blackness Avenue
    DD2 1EW Dundee
    Angus
    Scotland
    British49838720002
    ECCLES, Alan William
    Ravenscliffe Drive
    G46 7QS Glasgow
    49
    Director
    Ravenscliffe Drive
    G46 7QS Glasgow
    49
    ScotlandBritish174307600001
    EVANS-JONES, Robin, Professor
    9 Braemar Place
    AB10 6EN Aberdeen
    Aberdeenshire
    Director
    9 Braemar Place
    AB10 6EN Aberdeen
    Aberdeenshire
    ScotlandBritish111028750001

    What are the latest statements on persons with significant control for SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017The 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