Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRAL LAW TRAINING (SCOTLAND) LIMITED
Company Information for

CENTRAL LAW TRAINING (SCOTLAND) LIMITED

CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC187504
Private Limited Company
Active

Company Overview

About Central Law Training (scotland) Ltd
CENTRAL LAW TRAINING (SCOTLAND) LIMITED was founded on 1998-07-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Central Law Training (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CENTRAL LAW TRAINING (SCOTLAND) LIMITED
 
Legal Registered Office
CITYPOINT
65 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in G1
 
Filing Information
Company Number SC187504
Company ID Number SC187504
Date formed 1998-07-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/11/2022
Account next due 29/08/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 02:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL LAW TRAINING (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
RICHARD JOHN AMOS
Director 2018-03-29
PEDRO ROS
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2016-11-07 2018-03-29
MOIRA MCFADYEN
Director 1998-11-09 2017-08-01
LINDA ANNE WAKE
Director 2012-01-09 2016-04-29
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
CHARLES JOHN BRADY
Director 1998-07-23 2014-07-31
ROBERT DAVID FARQUHARSON
Director 2012-01-09 2014-04-25
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
STEPHEN PATRICK BROOME
Director 1998-07-23 2012-05-30
STUART KURT ROBERTS
Director 2000-12-07 2011-12-23
SUSAN KERR THOMPSON
Director 2009-07-01 2010-03-02
AHMED ZAHEDIEH
Company Secretary 1999-06-09 2008-06-30
NIGEL WILKINSON
Director 2002-09-18 2006-03-06
MARTIN HOWARD PLEASANCE
Director 1998-07-23 2000-09-29
MARTIN HOWARD PLEASANCE
Company Secretary 1998-07-23 1999-06-09
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-07-09 1998-07-23
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-07-09 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-12-12Audit exemption subsidiary accounts made up to 2022-11-29
2023-12-05FULL ACCOUNTS MADE UP TO 29/11/21
2023-11-30Audit exemption statement of guarantee by parent company for period ending 29/11/22
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 29/11/22
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 29/11/22
2023-07-28Audit exemption statement of guarantee by parent company for period ending 29/11/21
2023-07-28Notice of agreement to exemption from audit of accounts for period ending 29/11/21
2023-02-24DIRECTOR APPOINTED MS ELISABETTA CERAGIOLI
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER HEADLEY
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANDREA NOLLENT
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-06AA01Current accounting period extended from 30/06/21 TO 30/11/21
2021-02-23CH01Director's details changed for Mr John Christopher Headley on 2021-02-23
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-11PSC02Notification of The University of Law Limited as a person with significant control on 2020-12-16
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2021-01-11PSC07CESSATION OF WILMINGTON LEGAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11TM02Termination of appointment of Saira Jamil Hussain Tahir on 2020-12-16
2021-01-11AP01DIRECTOR APPOINTED MS CAROL ANDREA NOLLENT
2020-12-10AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-08-27AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-08-27AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-04-12AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-03-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 300000
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-01-19PSC05Change of details for Wilmington Legal Limited as a person with significant control on 2017-12-15
2017-12-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MCFADYEN
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 300000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-07AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 300000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 300000
2015-07-16AR0106/07/15 FULL LIST
2015-07-16AR0106/07/15 FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-13AP03Appointment of Mr Daniel Carl Barton as company secretary on 2014-10-10
2014-10-13TM02Termination of appointment of Ajay Taneja on 2014-10-10
2014-08-11AP01DIRECTOR APPOINTED MR PEDRO ROS
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN BRADY
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 300000
2014-07-23AR0106/07/14 ANNUAL RETURN FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARQUHARSON
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 80 ST VINCENT STREET GLASGOW G2 5UB
2013-12-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
2013-11-28AP03SECRETARY APPOINTED AJAY TANEJA
2013-07-15AR0106/07/13 FULL LIST
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME
2012-07-09AR0106/07/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2012-01-27AP01DIRECTOR APPOINTED ROBERT DAVID FARQUHARSON
2012-01-27AP01DIRECTOR APPOINTED LINDA ANNE WAKE
2011-07-07AR0106/07/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-06AR0106/07/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMPSON
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KURT ROBERTS / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK BROOME / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MCFADYEN / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2010-01-20AP01DIRECTOR APPOINTED SUSAN THOMPSON
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MOIRA MCFADYEN / 14/08/2009
2009-07-13363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-26AUDAUDITOR'S RESIGNATION
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 21/08/2008
2008-07-22288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-07-10363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-17288bDIRECTOR RESIGNED
2005-07-04363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-12363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 202 BATH STREET GLASGOW LANARKSHIRE G2 4HW
2003-08-12363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-02-12225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03
2002-12-16AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-27288aNEW DIRECTOR APPOINTED
2002-08-01363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2000-12-04AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-31288bDIRECTOR RESIGNED
2000-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-06363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-04-11225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 29/02/00
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-13363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors

85 - Education
854 - Higher education
85421 - First-degree level higher education



Licences & Regulatory approval
We could not find any licences issued to CENTRAL LAW TRAINING (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL LAW TRAINING (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL LAW TRAINING (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL LAW TRAINING (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL LAW TRAINING (SCOTLAND) LIMITED
Trademarks
We have not found any records of CENTRAL LAW TRAINING (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-06-03 GBP £1,314
Birmingham City Council 2014-06-03 GBP £1,314
Hastings Borough Council 2014-04-07 GBP £1,495 Employees
East Hants Council 2012-07-25 GBP £1,794

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL LAW TRAINING (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL LAW TRAINING (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL LAW TRAINING (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.