SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Alastair James Stuart Merrill as a director on 2025-06-02

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

08/05/258 May 2025 Termination of appointment of Alan William Eccles as a director on 2025-05-08

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Appointment of Ross Gilbert Anderson as a director on 2024-12-01

View Document

01/07/241 July 2024 Termination of appointment of Kirsty Jane Hood as a director on 2024-06-12

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/11/236 November 2023 Appointment of Professor Sarah Poyntell Labudde Wolffe as a director on 2023-09-15

View Document

03/11/233 November 2023 Appointment of Professor Greg William Gordon as a director on 2023-09-11

View Document

03/11/233 November 2023 Termination of appointment of Jonathan Brown as a director on 2023-09-01

View Document

11/10/2311 October 2023 Termination of appointment of Adelyn Lorraine Mckenzie Wilson as a director on 2023-06-30

View Document

20/07/2320 July 2023 Termination of appointment of Ccw Secretaries Limited as a secretary on 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JONATHAN BROWN

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKIE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY JAMES RODGER / 18/05/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES REID

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK AUCHIE

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOIRA MACMILLAN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN LITTLE

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PIERDOMENICO DA GIOIA-CARABELLESE

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH REID

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR JAMES CONNOLLY

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED PROF LAURA JANE MACGREGOR

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED DR. KIRSTY JANE HOOD

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 1 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED DR. ADELYN LORRAINE MCKENZIE WILSON

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED DR. MAUREEN EGAN-JUDGE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR ALASTAIR JAMES STUART MERRILL

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD PIPER

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY JILL STAVERT / 01/08/2016

View Document

24/05/1624 May 2016 19/05/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS-JONES

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR DEREK PRESTON AUCHIE

View Document

04/06/154 June 2015 19/05/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 19/05/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BISACRE

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED DR PIERDOMENICO DA GIOIA-CARABELLESE

View Document

25/06/1325 June 2013 19/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

21/02/1321 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCMANUS

View Document

07/02/137 February 2013 DIRECTOR APPOINTED DR HILARY JILL STAVERT

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK AUCHIE

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE FINCH

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED DR HAMISH WILLIAM ROSS

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR DALE MCFADZEAN

View Document

06/06/126 June 2012 19/05/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 19/05/11 NO MEMBER LIST

View Document

04/02/114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED DR MICHELLE WELDON-JOHNS

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JAMES GORDON REID

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA O'NEILL

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN TYRE

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCMANUS / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAMELA RUTH FERGUSON / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE RUTH BISACRE / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER GRAHAM BLACKIE / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY JAMES RODGER / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ELIZABETH MACMILLAN / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RONALD ALLEN PIPER / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER SINCLAIR / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE FINCH / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KENNETH GILBERT CAMERON REID / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN EVANS-JONES / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRESTON AUCHIE / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIA O'NEILL / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN FORBES MACLEOD LITTLE / 01/10/2009

View Document

25/05/1025 May 2010 19/05/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN TYRE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MULLEN

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED PROFESSOR ERNEST PHILIP METZGER

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED ALAN WILLIAM ECCLES

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH THOMSON

View Document

08/05/098 May 2009 DIRECTOR APPOINTED PROFESSOR BARRY JAMES RODGER

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MUNRO

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED PROFESSOR KENNETH GILBERT CAMERON REID

View Document

13/02/0913 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PROFESSOR RONALD ALLEN PIPER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK BUTLER

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR LINDA MACPHERSON

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JOSEPHINE RUTH BISACRE

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

02/07/042 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 19/05/03

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 ANNUAL RETURN MADE UP TO 19/05/02

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 19/05/01

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ANNUAL RETURN MADE UP TO 19/05/00

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 ANNUAL RETURN MADE UP TO 19/05/99

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 ANNUAL RETURN MADE UP TO 19/05/98

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/05/9727 May 1997 ANNUAL RETURN MADE UP TO 19/05/97

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/05/9624 May 1996 ANNUAL RETURN MADE UP TO 19/05/96

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 ANNUAL RETURN MADE UP TO 19/05/95

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 10 WHITEHALL STREET DUNDEE DD1 4AQ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 ANNUAL RETURN MADE UP TO 19/05/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 ADOPT MEM AND ARTS 06/11/93

View Document

19/11/9319 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 S369(4) SHT NOTICE MEET 06/11/93

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/06/934 June 1993 ANNUAL RETURN MADE UP TO 19/05/93

View Document

14/04/9314 April 1993 ALTER MEM AND ARTS 20/03/93

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 SECRETARY RESIGNED

View Document

01/04/931 April 1993 NEW SECRETARY APPOINTED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DD

View Document

19/05/9219 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company