UKBizDB.co.uk

SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85421 - First-degree level higher education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Glasgow Caledonian University, Cowcaddens Road, Glasgow, United Kingdom, G4 0BA

Director19 January 2019Active
49, Ravenscliffe Drive, Glasgow, G46 7QS

Director01 March 2010Active
Pathfoot Building, University Of Stirling, Bridge Of Allan, Scotland, FK9 4LA

Director19 January 2019Active
47 Needless Road, Perth, PH2 0LE

Director23 January 2006Active
Taylor Building, Dunbar Street, Old Aberdeen, Aberdeen, Scotland, AB24 3UB

Director11 September 2023Active
Advocates Library, Parliament Square, Edinburgh, United Kingdom, EH1 1RF

Director19 January 2019Active
Old College, South Bridge, Edinburgh, Scotland,

Director19 January 2019Active
University Of The West Of Scotland, High Street, Paisley, Scotland, PA1 2BE

Director14 January 2013Active
University Of St Andrews, College Gate, North Street, St. Andrews, Scotland, KY16 9AJ

Director01 February 2016Active
5-8 The Square, Law School, University Of Glasgow, Glasgow, G12 8QQ

Director01 February 2010Active
2/2 33, Kilmarnock Road, Glasgow, Scotland, G41 3YN

Director01 May 2009Active
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, EH2 2AF

Director14 January 2013Active
21 Mcnab Gardens, Falkirk, FK1 5BF

Director25 May 2007Active
School Of Accounting, Financial Services And Law, Edinburgh Napier University, Craiglockhart Campus, Edinburgh, EH14 1DJ

Director23 January 2013Active
Old College, Bell Street, Dundee, DD1 1HG

Director01 August 2010Active
Lord Hope Building, Level 3, 141 St. James Road, Glasgow, Scotland, G4 0LT

Director15 September 2023Active
12 St Catherine Street, Cupar, KY15 4HN

Secretary12 November 1994Active
10 Whitehall Street, Dundee, DD1 4AQ

Secretary20 March 1993Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary19 May 1992Active
Crescent House, Carnegie Campus, Dunfermline, United Kingdom, KY11 8GR

Corporate Secretary20 May 1998Active
Arnot House 3 Smithfield Loan, Alloa, FK10 1NJ

Director26 September 1997Active
Taylor Building, Room C39, Old Aberdeen, Aberdeen, AB24 3UB

Director22 January 2015Active
Oakbank, Monymusk, AB51 7SQ

Director26 November 2004Active
56 Chesser Crescent, Edinburgh, EH14 1SP

Director21 February 2008Active
The Old Coach House 23 Russell Place, Trinity, Edinburgh, EH5 3HW

Director02 January 2007Active
41 Island View, Perth,

Director28 September 1995Active
45 Stirling Road, Edinburgh, EH5 3JB

Director06 November 1993Active
Lord Hope Building, 141 St James Road, Glasgow, Scotland, G4 0TL

Director18 February 2020Active
6 Walls Street, Glasgow, G1 1PA

Director20 March 1993Active
10 Brae Park, Edinburgh, EH4 6DJ

Director04 August 2006Active
9 Hillside View, Westhill, AB32 6PD

Director03 February 2000Active
21, Windsor Gardens, St Andrews, Scotland, KY16 8XL

Director20 March 1993Active
18/3 West Bryson Road, Edinburgh, EH11 1EH

Director15 January 2013Active
Duncauld Cottage, Fintry Road, Kippen, FK8 3HL

Director16 February 2004Active
25 Blackness Avenue, Dundee, Scotland, DD2 1EW

Director23 August 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.