SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED
Company number SC138353
- Company Overview for SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED (SC138353)
- Filing history for SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED (SC138353)
- People for SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED (SC138353)
- More for SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED (SC138353)
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 |