Advanced company searchLink opens in new window

SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED

Company number SC138353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2019 AP01 Appointment of Dr. Kirsty Jane Hood as a director on 19 January 2019
14 Feb 2019 AD01 Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 14 February 2019
14 Feb 2019 AP01 Appointment of Dr. Adelyn Lorraine Mckenzie Wilson as a director on 19 January 2019
14 Feb 2019 AP01 Appointment of Mr James Connolly as a director on 19 January 2019
14 Feb 2019 AP01 Appointment of Prof Laura Jane Macgregor as a director on 19 January 2019
14 Feb 2019 AP01 Appointment of Dr. Maureen Egan-Judge as a director on 19 January 2019
05 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
17 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
16 Feb 2017 AP01 Appointment of Mr Alastair James Stuart Merrill as a director on 1 February 2016
16 Feb 2017 CH01 Director's details changed for Dr Hilary Jill Stavert on 1 August 2016
16 Feb 2017 TM01 Termination of appointment of Ronald Allen Piper as a director on 31 January 2017
24 May 2016 AR01 Annual return made up to 19 May 2016 no member list
23 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
09 Dec 2015 AP01 Appointment of Mr Derek Preston Auchie as a director on 22 January 2015
09 Dec 2015 TM01 Termination of appointment of Robin Evans-Jones as a director on 21 January 2015
04 Jun 2015 AR01 Annual return made up to 19 May 2015 no member list
26 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 19 May 2014 no member list
13 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
05 Aug 2013 TM01 Termination of appointment of Josephine Bisacre as a director
12 Jul 2013 AP01 Appointment of Dr Pierdomenico Da Gioia-Carabellese as a director
25 Jun 2013 AR01 Annual return made up to 19 May 2013 no member list
31 May 2013 AD01 Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 31 May 2013