Background WavePink WaveYellow Wave

CENTRAL LAW TRAINING (SCOTLAND) LIMITED (SC187504)

CENTRAL LAW TRAINING (SCOTLAND) LIMITED (SC187504) is an active UK company. incorporated on 9 July 1998. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. CENTRAL LAW TRAINING (SCOTLAND) LIMITED has been registered for 27 years.

Company Number
SC187504
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
SIC Codes
69102, 85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL LAW TRAINING (SCOTLAND) LIMITED

CENTRAL LAW TRAINING (SCOTLAND) LIMITED is an active company incorporated on 9 July 1998 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. CENTRAL LAW TRAINING (SCOTLAND) LIMITED was registered 27 years ago.(SIC: 69102, 85421)

Status

active

Active since 27 years ago

Company No

SC187504

LTD Company

Age

27 Years

Incorporated 9 July 1998

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CLANSOLVE LIMITED
From: 9 July 1998To: 30 July 1998
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

Tontine House 8 Gordon Street Glasgow Scotland G1 3PL
From: 17 December 2013To: 14 November 2023
80 St Vincent Street Glasgow G2 5UB
From: 9 July 1998To: 17 December 2013
Timeline

32 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jan 10
Director Left
May 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
May 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 16
Director Joined
Nov 16
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Legacy
28 July 2023
AGREEMENT2AGREEMENT2
Legacy
28 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
6 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
18 August 2009
288cChange of Particulars
Legacy
13 July 2009
363aAnnual Return
Auditors Resignation Company
26 March 2009
AUDAUD
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
21 August 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
2 March 2004
287Change of Registered Office
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
287Change of Registered Office
Statement Of Affairs
27 January 1999
SASA
Legacy
13 January 1999
288cChange of Particulars
Legacy
7 January 1999
88(2)R88(2)R
Memorandum Articles
7 January 1999
MEM/ARTSMEM/ARTS
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
123Notice of Increase in Nominal Capital
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Memorandum Articles
3 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
287Change of Registered Office
Incorporation Company
9 July 1998
NEWINCIncorporation