This company is commonly known as Scottish Universities Law Institute Limited. The company was founded 32 years ago and was given the registration number SC138353. The firm's registered office is in EDINBURGH. You can find them at C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, . This company's SIC code is 85421 - First-degree level higher education.
Name | : | SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED |
---|---|---|
Company Number | : | SC138353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, EH2 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glasgow Caledonian University, Cowcaddens Road, Glasgow, United Kingdom, G4 0BA | Director | 19 January 2019 | Active |
49, Ravenscliffe Drive, Glasgow, G46 7QS | Director | 01 March 2010 | Active |
Pathfoot Building, University Of Stirling, Bridge Of Allan, Scotland, FK9 4LA | Director | 19 January 2019 | Active |
47 Needless Road, Perth, PH2 0LE | Director | 23 January 2006 | Active |
Taylor Building, Dunbar Street, Old Aberdeen, Aberdeen, Scotland, AB24 3UB | Director | 11 September 2023 | Active |
Advocates Library, Parliament Square, Edinburgh, United Kingdom, EH1 1RF | Director | 19 January 2019 | Active |
Old College, South Bridge, Edinburgh, Scotland, | Director | 19 January 2019 | Active |
University Of The West Of Scotland, High Street, Paisley, Scotland, PA1 2BE | Director | 14 January 2013 | Active |
University Of St Andrews, College Gate, North Street, St. Andrews, Scotland, KY16 9AJ | Director | 01 February 2016 | Active |
5-8 The Square, Law School, University Of Glasgow, Glasgow, G12 8QQ | Director | 01 February 2010 | Active |
2/2 33, Kilmarnock Road, Glasgow, Scotland, G41 3YN | Director | 01 May 2009 | Active |
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, EH2 2AF | Director | 14 January 2013 | Active |
21 Mcnab Gardens, Falkirk, FK1 5BF | Director | 25 May 2007 | Active |
School Of Accounting, Financial Services And Law, Edinburgh Napier University, Craiglockhart Campus, Edinburgh, EH14 1DJ | Director | 23 January 2013 | Active |
Old College, Bell Street, Dundee, DD1 1HG | Director | 01 August 2010 | Active |
Lord Hope Building, Level 3, 141 St. James Road, Glasgow, Scotland, G4 0LT | Director | 15 September 2023 | Active |
12 St Catherine Street, Cupar, KY15 4HN | Secretary | 12 November 1994 | Active |
10 Whitehall Street, Dundee, DD1 4AQ | Secretary | 20 March 1993 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 19 May 1992 | Active |
Crescent House, Carnegie Campus, Dunfermline, United Kingdom, KY11 8GR | Corporate Secretary | 20 May 1998 | Active |
Arnot House 3 Smithfield Loan, Alloa, FK10 1NJ | Director | 26 September 1997 | Active |
Taylor Building, Room C39, Old Aberdeen, Aberdeen, AB24 3UB | Director | 22 January 2015 | Active |
Oakbank, Monymusk, AB51 7SQ | Director | 26 November 2004 | Active |
56 Chesser Crescent, Edinburgh, EH14 1SP | Director | 21 February 2008 | Active |
The Old Coach House 23 Russell Place, Trinity, Edinburgh, EH5 3HW | Director | 02 January 2007 | Active |
41 Island View, Perth, | Director | 28 September 1995 | Active |
45 Stirling Road, Edinburgh, EH5 3JB | Director | 06 November 1993 | Active |
Lord Hope Building, 141 St James Road, Glasgow, Scotland, G4 0TL | Director | 18 February 2020 | Active |
6 Walls Street, Glasgow, G1 1PA | Director | 20 March 1993 | Active |
10 Brae Park, Edinburgh, EH4 6DJ | Director | 04 August 2006 | Active |
9 Hillside View, Westhill, AB32 6PD | Director | 03 February 2000 | Active |
21, Windsor Gardens, St Andrews, Scotland, KY16 8XL | Director | 20 March 1993 | Active |
18/3 West Bryson Road, Edinburgh, EH11 1EH | Director | 15 January 2013 | Active |
Duncauld Cottage, Fintry Road, Kippen, FK8 3HL | Director | 16 February 2004 | Active |
25 Blackness Avenue, Dundee, Scotland, DD2 1EW | Director | 23 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.