Edinburgh Law Seminars Limited

  • Active
  • Incorporated on 16 Jul 2014

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Edinburgh Law Seminars Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Edinburgh Law Seminars Limited is currently in active status and it was incorporated on 16 Jul 2014 (10 years 2 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Edinburgh Law Seminars Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 16 Jul 2014 - Active
2 Alan Roderic Barr Director 16 Jul 2014 - Active
3 Sandra Margaret Eden Director 16 Jul 2014 British Active
4 George Lidderdale Gretton Director 16 Jul 2014 British Active
5 Kenneth Gilbert Cameron Reid Director 16 Jul 2014 British Active
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 16 Jul 2014 - Active
7 George Lidderdale Gretton Director 16 Jul 2014 British Resigned
31 Jul 2022
8 Alan Roderic Barr Director 16 Jul 2014 British Active
9 Kenneth Gilbert Cameron Reid Director 16 Jul 2014 British Active
10 Sandra Margaret Eden Director 16 Jul 2014 British Resigned
16 Jul 2021


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
16 Jul 2016 - Ceased
30 Jul 2017
2 Mr Alan Roderic Barr
Natures of Control:
Individual Person With Significant 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
6 Apr 2016 British Active
3 Ms Sandra Eden
Natures of Control:
Individual Person With Significant 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
6 Apr 2016 British Active
4 Mr Kenneth Reid
Natures of Control:
Individual Person With Significant 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
6 Apr 2016 British Active
5 Ms Sandra Eden
Natures of Control:
Individual Person With Significant 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
6 Apr 2016 British Ceased
30 May 2021
6 Mr Kenneth Reid
Natures of Control:
Individual Person With Significant 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
6 Apr 2016 British Active
7 Mr George Gretton
Natures of Control:
Individual Person With Significant 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
6 Apr 2016 British Active
8 Mr George Gretton
Natures of Control:
Individual Person With Significant 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
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Edinburgh Law Seminars Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 3 Aug 2023 Download PDF
2 Confirmation Statement - No Updates 28 Jul 2023 Download PDF
3 Confirmation Statement - No Updates 29 Jul 2022 Download PDF
3 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 18 Jul 2022 Download PDF
2 Pages
5 Persons With Significant Control - Change To A Person With Significant Control 18 Jul 2022 Download PDF
2 Pages
6 Accounts - Micro Entity 10 Jun 2022 Download PDF
7 Pages
7 Confirmation Statement - No Updates 30 Jul 2021 Download PDF
8 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Jul 2021 Download PDF
9 Gazette - Filings Brought Up To Date 1 Jul 2021 Download PDF
10 Accounts - Micro Entity 30 Jun 2021 Download PDF
11 Gazette - Notice Compulsory 29 Jun 2021 Download PDF
12 Confirmation Statement - Updates 30 Jul 2020 Download PDF
4 Pages
13 Accounts - Micro Entity 15 Jul 2020 Download PDF
8 Pages
14 Confirmation Statement - Updates 16 Jul 2019 Download PDF
4 Pages
15 Accounts - Micro Entity 1 May 2019 Download PDF
4 Pages
16 Confirmation Statement - Updates 30 Jul 2018 Download PDF
4 Pages
17 Accounts - Micro Entity 3 May 2018 Download PDF
4 Pages
18 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 1 Aug 2017 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 1 Aug 2017 Download PDF
2 Pages
20 Confirmation Statement - Updates 1 Aug 2017 Download PDF
4 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 1 Aug 2017 Download PDF
2 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 1 Aug 2017 Download PDF
2 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 1 Aug 2017 Download PDF
2 Pages
24 Accounts - Total Exemption Small 11 May 2017 Download PDF
5 Pages
25 Confirmation Statement - Updates 28 Jul 2016 Download PDF
5 Pages
26 Accounts - Total Exemption Small 19 Apr 2016 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 11 Aug 2015 Download PDF
5 Pages
28 Incorporation - Company 16 Jul 2014 Download PDF
43 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Edinburgh Sports Club Limited
Mutual People: Sandra Margaret Eden
Active
2 Brodies Management Services Limited
Mutual People: Alan Roderic Barr
Active
3 Brodies Nominees Limited
Mutual People: Alan Roderic Barr
Active
4 Mitre Nominees Limited
Mutual People: Alan Roderic Barr
Active
5 Brodies Secretarial Services Limited
Mutual People: Alan Roderic Barr
Active
6 Brodies & Co. (Trustees) Limited
Mutual People: Alan Roderic Barr
Active
7 Dws Trustees Limited
Mutual People: Alan Roderic Barr , BRODIES SECRETARIAL SERVICES LIMITED
Active
8 Assumption Junction Limited
Mutual People: Alan Roderic Barr
dissolved
9 Harley Electrical Services Ltd
Mutual People: Kenneth Gilbert Cameron Reid
Active - Proposal To Strike Off
10 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
11 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
12 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
13 Scottish Universities Law Institute Limited
Mutual People: Kenneth Gilbert Cameron Reid , George Lidderdale Gretton
Active
14 The Signet Accreditation Limited
Mutual People: Kenneth Gilbert Cameron Reid
dissolved
15 Gaac 300 Limited
Mutual People: Alan Roderic Barr
Active
16 Gaac 299 Limited
Mutual People: Alan Roderic Barr
Active
17 Edinburgh Steiner School Trust Limited
Mutual People: George Lidderdale Gretton
Active
18 Signaturepropertyportfolio Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved