CENTRAL LAW TRAINING (SCOTLAND) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CENTRAL LAW TRAINING (SCOTLAND) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CENTRAL LAW TRAINING (SCOTLAND) LIMITED was incorporated 25 years ago on 09/07/1998 and has the registered number: SC187504. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/08/2024.
CENTRAL LAW TRAINING (SCOTLAND) LIMITED was incorporated 25 years ago on 09/07/1998 and has the registered number: SC187504. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/08/2024.
CENTRAL LAW TRAINING (SCOTLAND) LIMITED - EDINBURGH
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
85421 - First-degree level higher education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 11 | 29/11/2022 | 29/08/2024 |
Registered Office
CITYPOINT
EDINBURGH
EH12 5HD
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2024 | 11/02/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELISABETTA CERAGIOLI | Apr 1973 | Italian | Director | 2023-02-24 | CURRENT |
MR PETER CHARLES CRISP | Jul 1965 | British | Director | 2020-12-16 | CURRENT |
MR GUY LEIGHTON MILLWARD | Oct 1965 | British | Director | 2020-12-10 UNTIL 2020-12-16 | RESIGNED |
MR MARTIN HOWARD PLEASANCE | May 1952 | British | Secretary | 1998-07-23 UNTIL 1999-06-09 | RESIGNED |
MRS SAIRA JAMIL HUSSAIN TAHIR | Secretary | 2019-05-17 UNTIL 2020-12-16 | RESIGNED | ||
AJAY TANEJA | Secretary | 2013-11-05 UNTIL 2014-10-10 | RESIGNED | ||
AHMED ZAHEDIEH | Jan 1951 | British | Secretary | 1999-06-09 UNTIL 2008-06-30 | RESIGNED |
MR MARK FRANCIS MILNER | Dec 1967 | British | Director | 2019-08-27 UNTIL 2020-12-16 | RESIGNED |
NIGEL WILKINSON | Mar 1957 | British | Director | 2002-09-18 UNTIL 2006-03-06 | RESIGNED |
MR STUART KURT ROBERTS | Dec 1961 | British | Director | 2000-12-07 UNTIL 2011-12-23 | RESIGNED |
MR MARTIN HOWARD PLEASANCE | May 1952 | British | Director | 1998-07-23 UNTIL 2000-09-29 | RESIGNED |
MR PEDRO ROS | Nov 1961 | Spanish | Director | 2014-07-31 UNTIL 2019-04-12 | RESIGNED |
MRS SUSAN KERR THOMPSON | Jan 1978 | Scottish | Director | 2009-07-01 UNTIL 2010-03-02 | RESIGNED |
MS LINDA ANNE WAKE | Oct 1976 | British | Director | 2012-01-09 UNTIL 2016-04-29 | RESIGNED |
MS CAROL ANDREA NOLLENT | Sep 1962 | British | Director | 2020-12-16 UNTIL 2021-08-20 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1998-07-09 UNTIL 1998-07-23 | RESIGNED | ||
MR MARTIN WILLIAM HOWARD MORGAN | Feb 1950 | British | Director | 2019-04-12 UNTIL 2019-08-27 | RESIGNED |
MR ANTHONY MARTIN FOYE | Jul 1962 | British | Director | 2016-11-07 UNTIL 2018-03-29 | RESIGNED |
MOIRA MCFADYEN | Mar 1947 | British | Director | 1998-11-09 UNTIL 2017-08-01 | RESIGNED |
MR. JOHN CHRISTOPHER HEADLEY | Dec 1961 | British | Director | 2020-12-16 UNTIL 2023-01-31 | RESIGNED |
MR ROBERT DAVID FARQUHARSON | Oct 1968 | British | Director | 2012-01-09 UNTIL 2014-04-25 | RESIGNED |
MR STEPHEN PATRICK BROOME | Aug 1956 | British | Director | 1998-07-23 UNTIL 2012-05-30 | RESIGNED |
MR CHARLES JOHN BRADY | Aug 1956 | British | Director | 1998-07-23 UNTIL 2014-07-31 | RESIGNED |
RICHARD JOHN AMOS | Feb 1967 | British | Director | 2018-03-29 UNTIL 2020-12-10 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1998-07-09 UNTIL 1998-07-23 | RESIGNED | ||
RICHARD EDWARD COCKTON | Mar 1953 | British | Secretary | 2008-06-30 UNTIL 2013-11-05 | RESIGNED |
MR DANIEL CARL BARTON | Secretary | 2014-10-10 UNTIL 2019-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The University Of Law Limited | 2020-12-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Wilmington Legal Limited | 2016-04-06 - 2020-12-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |