Background WavePink WaveYellow Wave

COMMUNITY LAW ADVICE NETWORK (SC335011)

COMMUNITY LAW ADVICE NETWORK (SC335011) is an active UK company. incorporated on 7 December 2007. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. COMMUNITY LAW ADVICE NETWORK has been registered for 18 years. Current directors include ANDERSON, Lorna, CARLTON, Thomas, COLLAR, Neil Andrew and 3 others.

Company Number
SC335011
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2007
Age
18 years
Address
Norton Park (Clan Childlaw), Edinburgh, EH7 5QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANDERSON, Lorna, CARLTON, Thomas, COLLAR, Neil Andrew, DONNELLY, Mike, Professor, HARVIE-CLARK, Tom Barnaby, MCINTYRE, Pauline
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY LAW ADVICE NETWORK

COMMUNITY LAW ADVICE NETWORK is an active company incorporated on 7 December 2007 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. COMMUNITY LAW ADVICE NETWORK was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

SC335011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

COMMUNITY LAW ACCESS NETWORK LTD.
From: 7 December 2007To: 17 January 2008
Contact
Address

Norton Park (Clan Childlaw) 57 Albion Road Edinburgh, EH7 5QY,

Previous Addresses

Anderson Strathern Llp 1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 7 December 2007To: 16 December 2013
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Nov 19
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Nov 21
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

ANDERSON, Lorna

Active
57 Albion Road, EdinburghEH7 5QY
Born January 1976
Director
Appointed 07 Oct 2024

CARLTON, Thomas

Active
57 Albion Road, EdinburghEH7 5QY
Born August 1990
Director
Appointed 01 Mar 2024

COLLAR, Neil Andrew

Active
57 Albion Road, EdinburghEH7 5QY
Born March 1967
Director
Appointed 28 Nov 2025

DONNELLY, Mike, Professor

Active
57 Albion Road, EdinburghEH7 5QY
Born November 1950
Director
Appointed 07 Oct 2024

HARVIE-CLARK, Tom Barnaby

Active
Braid Road, EdinburghEH10 6AN
Born July 1973
Director
Appointed 07 Dec 2007

MCINTYRE, Pauline

Active
57 Albion Road, EdinburghEH7 5QY
Born April 1973
Director
Appointed 15 Nov 2021

HARVIE-CLARK, Tom Barnaby

Resigned
Braid Road, EdinburghEH10 4BQ
Secretary
Appointed 07 Dec 2007
Resigned 26 Jun 2015

KELLY, Mary-Claire

Resigned
Vandeleur Avenue, EdinburghEH7 6UQ
Secretary
Appointed 03 Mar 2009
Resigned 13 Feb 2020

ASANTE, Catherine Ama

Resigned
57 Albion Road, EdinburghEH7 5QY
Born June 1983
Director
Appointed 15 Aug 2017
Resigned 22 Nov 2023

BURROUGH, Fiona Ruth

Resigned
57 Albion Road, EdinburghEH7 5QY
Born February 1981
Director
Appointed 25 Mar 2015
Resigned 19 Aug 2020

COLLAR, Neil Andrew

Resigned
Ravelston Dykes, EdinburghEH12 6HF
Born March 1967
Director
Appointed 23 Sept 2008
Resigned 28 Nov 2025

CUMMINGS, Jennifer Margaret

Resigned
East Pilton Farm Wynd, EdinburghEH5 2GL
Born April 1981
Director
Appointed 23 Sept 2008
Resigned 11 Sept 2019

DONALD, Mairi Lindsay

Resigned
19 Isla Place, TayportDD6 9AS
Born September 1972
Director
Appointed 08 Jan 2008
Resigned 14 Jun 2010

GRANT, Susan Patricia

Resigned
57 Albion Road, EdinburghEH7 5QY
Born July 1961
Director
Appointed 01 Dec 2009
Resigned 07 Sept 2023

HASTIE, Peter Brian

Resigned
57 Albion Road, EdinburghEH7 5QY
Born July 1969
Director
Appointed 15 Aug 2017
Resigned 28 Nov 2025

HEPBURN, Geoffrey Robert

Resigned
1/5 Melgund Terrace, EdinburghEH7 4BU
Born November 1974
Director
Appointed 07 Dec 2007
Resigned 29 Jan 2008

KELLY, Mary-Claire

Resigned
Vandeleur Avenue, EdinburghEH7 6UQ
Born July 1974
Director
Appointed 23 Sept 2008
Resigned 13 Feb 2020

PRESTON, Jennifer Margaret

Resigned
Vicar Lane, EastringtonDN14 7QF
Born December 1972
Director
Appointed 23 Sept 2008
Resigned 17 Jun 2015

STURROCK, Fiona Mathieson

Resigned
6 Claverhouse Drive, EdinburghEH16 6BS
Born January 1958
Director
Appointed 23 Sept 2008
Resigned 17 Sept 2015

YOUNG, Amanda Joan

Resigned
57 Albion Road, EdinburghEH7 5QY
Born May 1953
Director
Appointed 14 Jun 2010
Resigned 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Move Registers To Sail Company
10 December 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Sail Address Company
10 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Memorandum Articles
4 September 2009
MEM/ARTSMEM/ARTS
Resolution
4 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2007
NEWINCIncorporation