Company NameCentral Law Training (Scotland) Limited
DirectorsPeter Charles Crisp and Elisabetta Ceragioli
Company StatusActive
Company NumberSC187504
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf Peter Charles Crisp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RolePro Vice Chancellor: External
Country of ResidenceEngland
Correspondence Address2 Bunhill Row
Moorgate
London
EC1Y 8HQ
Director NameMs Elisabetta Ceragioli
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed24 February 2023(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Bunhill Row
London
EC1Y 8HQ
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Martin Howard Pleasance
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(2 weeks after company formation)
Appointment Duration16 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameMr Martin Howard Pleasance
NationalityBritish
StatusResigned
Appointed23 July 1998(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Director NameMoira McFadyen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed09 June 1999(11 months after company formation)
Appointment Duration9 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameNigel Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address176a Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0PS
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMrs Susan Kerr Thompson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2009(10 years, 12 months after company formation)
Appointment Duration8 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Robert David Farquharson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hock Hill, Sanderstead
Croydon
Surrey
CR2 0LA
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(15 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(20 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2020)
RoleCompany Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(22 years, 5 months after company formation)
Appointment Duration6 days (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr John Christopher Headley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Bunhill Row
Moorgate
London
EC1Y 8HQ
Director NameMs Carol Andrea Nollent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(22 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 August 2021)
RoleVice Chancellor And Ceo
Country of ResidenceEngland
Correspondence Address2 Bunhill Row
Moorgate
London
EC1Y 8HQ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteclt-scotland.co.uk
Telephone0141 2256700
Telephone regionGlasgow

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

240k at £1Wilmington Legal Limited
80.00%
Ordinary
60k at £1Moira Mcfadyen
20.00%
Ordinary

Financials

Year2014
Turnover£1,159,025
Gross Profit£735,111
Net Worth£315,465
Cash£9,381
Current Liabilities£429,935

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 November

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Director's details changed for Mr John Christopher Headley on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Peter Charles Crisp on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Ms Carol Andrea Nollent on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Ms Carol Andrea Nollent on 23 February 2021 (2 pages)
2 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
11 January 2021Termination of appointment of Mark Francis Milner as a director on 16 December 2020 (1 page)
11 January 2021Termination of appointment of Guy Leighton Millward as a director on 16 December 2020 (1 page)
11 January 2021Appointment of Mr John Christopher Headley as a director on 16 December 2020 (2 pages)
11 January 2021Appointment of Mr Peter Charles Crisp as a director on 16 December 2020 (2 pages)
11 January 2021Appointment of Ms Carol Andrea Nollent as a director on 16 December 2020 (2 pages)
11 January 2021Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 16 December 2020 (1 page)
11 January 2021Cessation of Wilmington Legal Limited as a person with significant control on 16 December 2020 (1 page)
11 January 2021Notification of The University of Law Limited as a person with significant control on 16 December 2020 (2 pages)
10 December 2020Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
27 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
12 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
15 March 2019Full accounts made up to 30 June 2018 (21 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
20 December 2017Full accounts made up to 30 June 2017 (21 pages)
17 October 2017Termination of appointment of Moira Mcfadyen as a director on 1 August 2017 (1 page)
17 October 2017Termination of appointment of Moira Mcfadyen as a director on 1 August 2017 (1 page)
14 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 February 2017Full accounts made up to 30 June 2016 (19 pages)
9 February 2017Full accounts made up to 30 June 2016 (19 pages)
7 November 2016Appointment of Anthony Martin Foye as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Anthony Martin Foye as a director on 7 November 2016 (2 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
3 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300,000
(5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300,000
(5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300,000
(5 pages)
22 January 2015Full accounts made up to 30 June 2014 (20 pages)
22 January 2015Full accounts made up to 30 June 2014 (20 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
17 December 2013Registered office address changed from 80 St Vincent Street Glasgow G2 5UB on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 80 St Vincent Street Glasgow G2 5UB on 17 December 2013 (1 page)
4 December 2013Full accounts made up to 30 June 2013 (15 pages)
4 December 2013Full accounts made up to 30 June 2013 (15 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
1 February 2013Full accounts made up to 30 June 2012 (16 pages)
1 February 2013Full accounts made up to 30 June 2012 (16 pages)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
21 February 2012Full accounts made up to 30 June 2011 (16 pages)
21 February 2012Full accounts made up to 30 June 2011 (16 pages)
27 January 2012Appointment of Robert David Farquharson as a director (2 pages)
27 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
27 January 2012Appointment of Linda Anne Wake as a director (2 pages)
27 January 2012Appointment of Robert David Farquharson as a director (2 pages)
27 January 2012Appointment of Linda Anne Wake as a director (2 pages)
27 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 30 June 2010 (17 pages)
1 February 2011Full accounts made up to 30 June 2010 (17 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
5 May 2010Termination of appointment of Susan Thompson as a director (2 pages)
5 May 2010Termination of appointment of Susan Thompson as a director (2 pages)
12 April 2010Full accounts made up to 30 June 2009 (17 pages)
12 April 2010Full accounts made up to 30 June 2009 (17 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
20 January 2010Appointment of Susan Thompson as a director (3 pages)
20 January 2010Appointment of Susan Thompson as a director (3 pages)
18 August 2009Director's change of particulars / moira mcfadyen / 14/08/2009 (1 page)
18 August 2009Director's change of particulars / moira mcfadyen / 14/08/2009 (1 page)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 30 June 2008 (18 pages)
5 February 2009Full accounts made up to 30 June 2008 (18 pages)
21 August 2008Secretary's change of particulars / richard edward cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard edward cockton / 21/08/2008 (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
10 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 July 2008Return made up to 06/07/08; full list of members (4 pages)
13 March 2008Full accounts made up to 30 June 2007 (18 pages)
13 March 2008Full accounts made up to 30 June 2007 (18 pages)
6 July 2007Return made up to 06/07/07; full list of members (3 pages)
6 July 2007Return made up to 06/07/07; full list of members (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (17 pages)
3 May 2007Full accounts made up to 30 June 2006 (17 pages)
11 July 2006Return made up to 27/06/06; full list of members (8 pages)
11 July 2006Return made up to 27/06/06; full list of members (8 pages)
25 April 2006Full accounts made up to 30 June 2005 (16 pages)
25 April 2006Full accounts made up to 30 June 2005 (16 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
4 July 2005Return made up to 27/06/05; full list of members (8 pages)
4 July 2005Return made up to 27/06/05; full list of members (8 pages)
9 May 2005Full accounts made up to 30 June 2004 (19 pages)
9 May 2005Full accounts made up to 30 June 2004 (19 pages)
12 July 2004Return made up to 09/07/04; full list of members (8 pages)
12 July 2004Return made up to 09/07/04; full list of members (8 pages)
2 April 2004Full accounts made up to 30 June 2003 (19 pages)
2 April 2004Full accounts made up to 30 June 2003 (19 pages)
2 March 2004Registered office changed on 02/03/04 from: 202 bath street glasgow lanarkshire G2 4HW (1 page)
2 March 2004Registered office changed on 02/03/04 from: 202 bath street glasgow lanarkshire G2 4HW (1 page)
12 August 2003Return made up to 09/07/03; full list of members (8 pages)
12 August 2003Return made up to 09/07/03; full list of members (8 pages)
12 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
12 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
16 December 2002Full accounts made up to 28 February 2002 (16 pages)
16 December 2002Full accounts made up to 28 February 2002 (16 pages)
27 September 2002New director appointed (1 page)
27 September 2002New director appointed (1 page)
1 August 2002Return made up to 09/07/02; full list of members (8 pages)
1 August 2002Return made up to 09/07/02; full list of members (8 pages)
10 October 2001Full accounts made up to 28 February 2001 (15 pages)
10 October 2001Full accounts made up to 28 February 2001 (15 pages)
10 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
4 December 2000Full accounts made up to 29 February 2000 (13 pages)
4 December 2000Full accounts made up to 29 February 2000 (13 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
6 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
11 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
23 February 2000Full accounts made up to 31 July 1999 (14 pages)
23 February 2000Full accounts made up to 31 July 1999 (14 pages)
13 August 1999Return made up to 09/07/99; full list of members (7 pages)
13 August 1999Return made up to 09/07/99; full list of members (7 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 11 blythswood square glasgow G2 4AG (1 page)
12 April 1999Registered office changed on 12/04/99 from: 11 blythswood square glasgow G2 4AG (1 page)
27 January 1999Statement of affairs (13 pages)
27 January 1999Statement of affairs (13 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1999Memorandum and Articles of Association (18 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1999Memorandum and Articles of Association (18 pages)
7 January 1999£ nc 1000/300000 22/12/98 (1 page)
7 January 1999£ nc 1000/300000 22/12/98 (1 page)
7 January 1999Ad 22/12/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
7 January 1999Ad 22/12/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 7 blythswood square glasgow G2 4AG (1 page)
18 August 1998Registered office changed on 18/08/98 from: 7 blythswood square glasgow G2 4AG (1 page)
3 August 1998Memorandum and Articles of Association (13 pages)
3 August 1998Memorandum and Articles of Association (13 pages)
29 July 1998Company name changed clansolve LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed clansolve LIMITED\certificate issued on 30/07/98 (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
9 July 1998Incorporation (13 pages)
9 July 1998Incorporation (13 pages)