Background WavePink WaveYellow Wave

EDINBURGH LAW SEMINARS LIMITED (SC482238)

EDINBURGH LAW SEMINARS LIMITED (SC482238) is an active UK company. incorporated on 16 July 2014. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDINBURGH LAW SEMINARS LIMITED has been registered for 11 years. Current directors include BARR, Alan Roderic, REID, Kenneth Gilbert Cameron.

Company Number
SC482238
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARR, Alan Roderic, REID, Kenneth Gilbert Cameron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH LAW SEMINARS LIMITED

EDINBURGH LAW SEMINARS LIMITED is an active company incorporated on 16 July 2014 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDINBURGH LAW SEMINARS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC482238

LTD Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 16 July 2014To: 3 March 2022
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 21
Director Left
Mar 23
Director Left
Aug 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 16 Jul 2014

BARR, Alan Roderic

Active
Capital Square, EdinburghEH3 8BP
Born March 1958
Director
Appointed 16 Jul 2014

REID, Kenneth Gilbert Cameron

Active
Capital Square, EdinburghEH3 8BP
Born March 1954
Director
Appointed 16 Jul 2014

EDEN, Sandra Margaret

Resigned
Capital Square, EdinburghEH3 8BP
Born February 1957
Director
Appointed 16 Jul 2014
Resigned 16 Jul 2021

GRETTON, George Lidderdale

Resigned
Capital Square, EdinburghEH3 8BP
Born November 1950
Director
Appointed 16 Jul 2014
Resigned 31 Jul 2022

Persons with significant control

4

3 Active
1 Ceased

Ms Sandra Margaret Eden

Ceased
Atholl Crescent, EdinburghEH3 8HA
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 May 2021

Mr Kenneth Gilbert Cameron Reid

Active
Capital Square, EdinburghEH3 8BP
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr George Lidderdale Gretton

Active
Capital Square, EdinburghEH3 8BP
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Alan Roderic Barr

Active
Capital Square, EdinburghEH3 8BP
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Incorporation Company
16 July 2014
NEWINCIncorporation