CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187504

Incorporation date

09/07/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Citypoint, 65 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 29/11/24
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 29/11/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 29/11/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-11-29
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 29/11/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 29/11/24
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon09/09/2024
Audit exemption subsidiary accounts made up to 2023-11-29
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 29/11/23
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 29/11/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/11/23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 29/11/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 29/11/23
dot icon16/07/2024
Appointment of Mr David Adelbert Thomas Jennings as a director on 2024-07-10
dot icon16/07/2024
Termination of appointment of Elisabetta Ceragioli as a director on 2024-07-11
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon12/12/2023
Audit exemption subsidiary accounts made up to 2022-11-29
dot icon05/12/2023
Full accounts made up to 2021-11-29
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 29/11/22
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 29/11/22
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 29/11/22
dot icon14/11/2023
Registered office address changed from Tontine House 8 Gordon Street Glasgow Scotland G1 3PL to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 2023-11-14
dot icon28/07/2023
Audit exemption statement of guarantee by parent company for period ending 29/11/21
dot icon28/07/2023
Notice of agreement to exemption from audit of accounts for period ending 29/11/21
dot icon24/02/2023
Appointment of Ms Elisabetta Ceragioli as a director on 2023-02-24
dot icon02/02/2023
Termination of appointment of John Christopher Headley as a director on 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon25/11/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon02/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon23/08/2021
Termination of appointment of Carol Andrea Nollent as a director on 2021-08-20
dot icon22/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon06/04/2021
Current accounting period extended from 2021-06-30 to 2021-11-30
dot icon23/02/2021
Director's details changed for Ms Carol Andrea Nollent on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr Peter Charles Crisp on 2021-02-23
dot icon23/02/2021
Director's details changed for Ms Carol Andrea Nollent on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr John Christopher Headley on 2021-02-23
dot icon02/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon11/01/2021
Notification of The University of Law Limited as a person with significant control on 2020-12-16
dot icon11/01/2021
Termination of appointment of Guy Leighton Millward as a director on 2020-12-16
dot icon11/01/2021
Cessation of Wilmington Legal Limited as a person with significant control on 2020-12-16
dot icon11/01/2021
Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 2020-12-16
dot icon11/01/2021
Termination of appointment of Mark Francis Milner as a director on 2020-12-16
dot icon11/01/2021
Appointment of Mr Peter Charles Crisp as a director on 2020-12-16
dot icon11/01/2021
Appointment of Mr John Christopher Headley as a director on 2020-12-16
dot icon11/01/2021
Appointment of Ms Carol Andrea Nollent as a director on 2020-12-16
dot icon10/12/2020
Appointment of Mr Guy Leighton Millward as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Richard John Amos as a director on 2020-12-10
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon09/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon09/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon27/08/2019
Termination of appointment of Martin William Howard Morgan as a director on 2019-08-27
dot icon27/08/2019
Appointment of Mr Mark Francis Milner as a director on 2019-08-27
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon24/05/2019
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 2019-05-17
dot icon24/05/2019
Termination of appointment of Daniel Carl Barton as a secretary on 2019-05-17
dot icon12/04/2019
Appointment of Mr Martin William Howard Morgan as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Pedro Ros as a director on 2019-04-12
dot icon15/03/2019
Full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon12/04/2018
Appointment of Mr Richard John Amos as a director on 2018-03-29
dot icon12/04/2018
Termination of appointment of Anthony Martin Foye as a director on 2018-03-29
dot icon19/01/2018
Change of details for Wilmington Legal Limited as a person with significant control on 2017-12-15
dot icon20/12/2017
Full accounts made up to 2017-06-30
dot icon17/10/2017
Termination of appointment of Moira Mcfadyen as a director on 2017-08-01
dot icon14/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon09/02/2017
Full accounts made up to 2016-06-30
dot icon07/11/2016
Appointment of Anthony Martin Foye as a director on 2016-11-07
dot icon24/08/2016
Secretary's details changed for Mr Daniel Carl Barton on 2016-08-23
dot icon03/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/05/2016
Termination of appointment of Linda Anne Wake as a director on 2016-04-29
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon22/01/2015
Full accounts made up to 2014-06-30
dot icon13/10/2014
Termination of appointment of Ajay Taneja as a secretary on 2014-10-10
dot icon13/10/2014
Appointment of Mr Daniel Carl Barton as a secretary on 2014-10-10
dot icon11/08/2014
Appointment of Mr Pedro Ros as a director on 2014-07-31
dot icon11/08/2014
Termination of appointment of Charles John Brady as a director on 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon16/05/2014
Termination of appointment of Robert Farquharson as a director
dot icon17/12/2013
Registered office address changed from 80 St Vincent Street Glasgow G2 5UB on 2013-12-17
dot icon04/12/2013
Full accounts made up to 2013-06-30
dot icon28/11/2013
Termination of appointment of Richard Cockton as a secretary
dot icon28/11/2013
Appointment of Ajay Taneja as a secretary
dot icon15/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon01/02/2013
Full accounts made up to 2012-06-30
dot icon13/07/2012
Termination of appointment of Stephen Broome as a director
dot icon09/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2011-06-30
dot icon27/01/2012
Termination of appointment of Stuart Roberts as a director
dot icon27/01/2012
Appointment of Robert David Farquharson as a director
dot icon27/01/2012
Appointment of Linda Anne Wake as a director
dot icon07/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Susan Thompson as a director
dot icon12/04/2010
Full accounts made up to 2009-06-30
dot icon17/02/2010
Director's details changed for Mr Charles John Brady on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Stephen Patrick Broome on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Stuart Kurt Roberts on 2009-10-01
dot icon17/02/2010
Director's details changed for Moira Mcfadyen on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Richard Edward Cockton on 2009-10-01
dot icon20/01/2010
Appointment of Susan Thompson as a director
dot icon18/08/2009
Director's change of particulars / moira mcfadyen / 14/08/2009
dot icon13/07/2009
Return made up to 06/07/09; full list of members
dot icon26/03/2009
Auditor's resignation
dot icon05/02/2009
Full accounts made up to 2008-06-30
dot icon21/08/2008
Secretary's change of particulars / richard edward cockton / 21/08/2008
dot icon22/07/2008
Secretary appointed richard edward cockton
dot icon22/07/2008
Appointment terminated secretary ahmed zahedieh
dot icon10/07/2008
Return made up to 06/07/08; full list of members
dot icon13/03/2008
Full accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 06/07/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 27/06/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon17/03/2006
Director resigned
dot icon04/07/2005
Return made up to 27/06/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 09/07/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-06-30
dot icon02/03/2004
Registered office changed on 02/03/04 from: 202 bath street glasgow lanarkshire G2 4HW
dot icon12/08/2003
Return made up to 09/07/03; full list of members
dot icon12/02/2003
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon16/12/2002
Full accounts made up to 2002-02-28
dot icon27/09/2002
New director appointed
dot icon01/08/2002
Return made up to 09/07/02; full list of members
dot icon10/10/2001
Full accounts made up to 2001-02-28
dot icon10/08/2001
Return made up to 09/07/01; full list of members
dot icon26/01/2001
New director appointed
dot icon04/12/2000
Full accounts made up to 2000-02-29
dot icon31/10/2000
Director resigned
dot icon06/10/2000
Return made up to 09/07/00; full list of members
dot icon11/04/2000
Accounting reference date shortened from 31/07/00 to 29/02/00
dot icon23/02/2000
Full accounts made up to 1999-07-31
dot icon13/08/1999
Return made up to 09/07/99; full list of members
dot icon18/06/1999
New secretary appointed
dot icon18/06/1999
Secretary resigned
dot icon12/04/1999
Registered office changed on 12/04/99 from: 11 blythswood square glasgow G2 4AG
dot icon27/01/1999
Statement of affairs
dot icon13/01/1999
Director's particulars changed
dot icon07/01/1999
Ad 22/12/98--------- £ si 299998@1=299998 £ ic 2/300000
dot icon07/01/1999
Memorandum and Articles of Association
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
£ nc 1000/300000 22/12/98
dot icon07/01/1999
Resolutions
dot icon13/11/1998
New director appointed
dot icon18/08/1998
Registered office changed on 18/08/98 from: 7 blythswood square glasgow G2 4AG
dot icon03/08/1998
Memorandum and Articles of Association
dot icon29/07/1998
Certificate of change of name
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Registered office changed on 28/07/98 from: 24 great king street edinburgh EH3 6QN
dot icon09/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millward, Guy Leighton
Director
10/12/2020 - 16/12/2020
140
Milner, Mark Francis
Director
27/08/2019 - 16/12/2020
92
Headley, John Christopher
Director
16/12/2020 - 31/01/2023
10
Ceragioli, Elisabetta
Director
24/02/2023 - 11/07/2024
8
Jennings, David Adelbert Thomas
Director
10/07/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL LAW TRAINING (SCOTLAND) LIMITED

CENTRAL LAW TRAINING (SCOTLAND) LIMITED is an(a) Active company incorporated on 09/07/1998 with the registered office located at Citypoint, 65 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

CENTRAL LAW TRAINING (SCOTLAND) LIMITED is currently Active. It was registered on 09/07/1998 .

Where is CENTRAL LAW TRAINING (SCOTLAND) LIMITED located?

toggle

CENTRAL LAW TRAINING (SCOTLAND) LIMITED is registered at Citypoint, 65 Haymarket Terrace, Edinburgh EH12 5HD.

What does CENTRAL LAW TRAINING (SCOTLAND) LIMITED do?

toggle

CENTRAL LAW TRAINING (SCOTLAND) LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CENTRAL LAW TRAINING (SCOTLAND) LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.