CENTRAL LAW TRAINING (SCOTLAND) LIMITED
Overview
| Company Name | CENTRAL LAW TRAINING (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC187504 |
| 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 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 Address | No |
What were the previous names of CENTRAL LAW TRAINING (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLANSOLVE LIMITED | Jul 09, 1998 | Jul 09, 1998 |
What are the latest accounts for CENTRAL LAW TRAINING (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 29, 2025 |
| Next Accounts Due On | Aug 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 29, 2024 |
What is the status of the latest confirmation statement for CENTRAL LAW TRAINING (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for CENTRAL LAW TRAINING (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Nov 29, 2024 | 20 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 29, 2023 | 20 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Elisabetta Ceragioli as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Adelbert Thomas Jennings as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 29, 2022 | 20 pages | AA | ||
Full accounts made up to Nov 29, 2021 | 24 pages | AA | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 pages | AD01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ms Elisabetta Ceragioli as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Who are the officers of CENTRAL LAW TRAINING (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRISP, Peter Charles, Professor | Director | Bunhill Row Moorgate EC1Y 8HQ London 2 England | England | British | 20026930002 | |||||
| JENNINGS, David Adelbert Thomas | Director | Bunhill Row EC1Y 8HQ London 2 England | England | British | 320548770001 | |||||
| BARTON, Daniel Carl | Secretary | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | 191749540001 | |||||||
| COCKTON, Richard Edward | Secretary | 80 St Vincent Street Glasgow G2 5UB | British | 132056100001 | ||||||
| PLEASANCE, Martin Howard | Secretary | Overidge House Lowsonford B95 5HG Solihull Warwickshire | British | 9023960001 | ||||||
| TAHIR, Saira Jamil Hussain | Secretary | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | 258852480001 | |||||||
| TANEJA, Ajay | Secretary | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland Scotland | 183251610001 | |||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AMOS, Richard John | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | England | British | 67950460002 | |||||
| BRADY, Charles John | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland Scotland | England | British | 10905520002 | |||||
| BROOME, Stephen Patrick | Director | 80 St Vincent Street Glasgow G2 5UB | England | British | 35270810004 | |||||
| CERAGIOLI, Elisabetta | Director | Bunhill Row EC1Y 8HQ London 2 United Kingdom | United Kingdom | Italian | 209279880001 | |||||
| FARQUHARSON, Robert David | Director | Hock Hill, Sanderstead Croydon CR2 0LA Surrey 10 England England | England | British | 201412440001 | |||||
| FOYE, Anthony Martin | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | United Kingdom | British | 99515780001 | |||||
| HEADLEY, John Christopher | Director | Bunhill Row Moorgate EC1Y 8HQ London 2 England | England | British | 193515640001 | |||||
| MCFADYEN, Moira | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland Scotland | British | 61238350001 | ||||||
| MILLWARD, Guy Leighton | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | United Kingdom | British | 203759730001 | |||||
| MILNER, Mark Francis | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 260073560001 | |||||
| MORGAN, Martin William Howard | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | United Kingdom | British | 7590310011 | |||||
| NOLLENT, Carol Andrea | Director | Bunhill Row Moorgate EC1Y 8HQ London 2 England | England | British | 62990220002 | |||||
| PLEASANCE, Martin Howard | Director | Overidge House Lowsonford B95 5HG Solihull Warwickshire | British | 9023960001 | ||||||
| ROBERTS, Stuart Kurt | Director | 80 St Vincent Street Glasgow G2 5UB | England | British | 22138140001 | |||||
| ROS, Pedro | Director | Underwood Street N1 7JQ London 6-14 England England | England | Spanish | 190067120001 | |||||
| THOMPSON, Susan Kerr | Director | St. Vincent Street G2 5UB Glasgow 80 | Scotland | Scottish | 156883670001 | |||||
| WAKE, Linda Anne | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland Scotland | England | British | 229557460001 | |||||
| WILKINSON, Nigel | Director | 176a Worcester Road Hagley DY9 0PS Stourbridge West Midlands | British | 35256250001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CENTRAL LAW TRAINING (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The University Of Law Limited | Dec 16, 2020 | Bunhill Row Moorgate EC1Y 8HQ London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wilmington Legal Limited | Apr 06, 2016 | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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