CENTRAL LAW TRAINING (SCOTLAND) LIMITED

CENTRAL LAW TRAINING (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRAL LAW TRAINING (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC187504
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CENTRAL LAW TRAINING (SCOTLAND) LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities
    • First-degree level higher education (85421) / Education

    Where is CENTRAL LAW TRAINING (SCOTLAND) LIMITED located?

    Registered Office Address
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL LAW TRAINING (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLANSOLVE LIMITEDJul 09, 1998Jul 09, 1998

    What are the latest accounts for CENTRAL LAW TRAINING (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 29, 2025
    Next Accounts Due OnAug 29, 2026
    Last Accounts
    Last Accounts Made Up ToNov 29, 2024

    What is the status of the latest confirmation statement for CENTRAL LAW TRAINING (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for CENTRAL LAW TRAINING (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Nov 29, 2024

    20 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 29, 2023

    20 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Elisabetta Ceragioli as a director on Jul 11, 2024

    1 pagesTM01

    Appointment of Mr David Adelbert Thomas Jennings as a director on Jul 10, 2024

    2 pagesAP01

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 29, 2022

    20 pagesAA

    Full accounts made up to Nov 29, 2021

    24 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Tontine House 8 Gordon Street Glasgow Scotland G1 3PL to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on Nov 14, 2023

    1 pagesAD01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Elisabetta Ceragioli as a director on Feb 24, 2023

    2 pagesAP01

    Who are the officers of CENTRAL LAW TRAINING (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRISP, Peter Charles, Professor
    Bunhill Row
    Moorgate
    EC1Y 8HQ London
    2
    England
    Director
    Bunhill Row
    Moorgate
    EC1Y 8HQ London
    2
    England
    EnglandBritish20026930002
    JENNINGS, David Adelbert Thomas
    Bunhill Row
    EC1Y 8HQ London
    2
    England
    Director
    Bunhill Row
    EC1Y 8HQ London
    2
    England
    EnglandBritish320548770001
    BARTON, Daniel Carl
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Secretary
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    191749540001
    COCKTON, Richard Edward
    80 St Vincent Street
    Glasgow
    G2 5UB
    Secretary
    80 St Vincent Street
    Glasgow
    G2 5UB
    British132056100001
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Secretary
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    TAHIR, Saira Jamil Hussain
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Secretary
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    258852480001
    TANEJA, Ajay
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Scotland
    Secretary
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Scotland
    183251610001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AMOS, Richard John
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Director
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    EnglandBritish67950460002
    BRADY, Charles John
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Scotland
    Director
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Scotland
    EnglandBritish10905520002
    BROOME, Stephen Patrick
    80 St Vincent Street
    Glasgow
    G2 5UB
    Director
    80 St Vincent Street
    Glasgow
    G2 5UB
    EnglandBritish35270810004
    CERAGIOLI, Elisabetta
    Bunhill Row
    EC1Y 8HQ London
    2
    United Kingdom
    Director
    Bunhill Row
    EC1Y 8HQ London
    2
    United Kingdom
    United KingdomItalian209279880001
    FARQUHARSON, Robert David
    Hock Hill, Sanderstead
    Croydon
    CR2 0LA Surrey
    10
    England
    England
    Director
    Hock Hill, Sanderstead
    Croydon
    CR2 0LA Surrey
    10
    England
    England
    EnglandBritish201412440001
    FOYE, Anthony Martin
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Director
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    United KingdomBritish99515780001
    HEADLEY, John Christopher
    Bunhill Row
    Moorgate
    EC1Y 8HQ London
    2
    England
    Director
    Bunhill Row
    Moorgate
    EC1Y 8HQ London
    2
    England
    EnglandBritish193515640001
    MCFADYEN, Moira
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Scotland
    Director
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Scotland
    British61238350001
    MILLWARD, Guy Leighton
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Director
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    United KingdomBritish203759730001
    MILNER, Mark Francis
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish260073560001
    MORGAN, Martin William Howard
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Director
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    United KingdomBritish7590310011
    NOLLENT, Carol Andrea
    Bunhill Row
    Moorgate
    EC1Y 8HQ London
    2
    England
    Director
    Bunhill Row
    Moorgate
    EC1Y 8HQ London
    2
    England
    EnglandBritish62990220002
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Director
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    ROBERTS, Stuart Kurt
    80 St Vincent Street
    Glasgow
    G2 5UB
    Director
    80 St Vincent Street
    Glasgow
    G2 5UB
    EnglandBritish22138140001
    ROS, Pedro
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandSpanish190067120001
    THOMPSON, Susan Kerr
    St. Vincent Street
    G2 5UB Glasgow
    80
    Director
    St. Vincent Street
    G2 5UB Glasgow
    80
    ScotlandScottish156883670001
    WAKE, Linda Anne
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Scotland
    Director
    8 Gordon Street
    G1 3PL Glasgow
    Tontine House
    Scotland
    Scotland
    EnglandBritish229557460001
    WILKINSON, Nigel
    176a Worcester Road
    Hagley
    DY9 0PS Stourbridge
    West Midlands
    Director
    176a Worcester Road
    Hagley
    DY9 0PS Stourbridge
    West Midlands
    British35256250001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CENTRAL LAW TRAINING (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The University Of Law Limited
    Bunhill Row
    Moorgate
    EC1Y 8HQ London
    2
    England
    Dec 16, 2020
    Bunhill Row
    Moorgate
    EC1Y 8HQ London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Uk
    Registration Number07933838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Apr 06, 2016
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Yes
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02522603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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