ABSOLUTELY EMPLOYMENT LAW LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTELY EMPLOYMENT LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC558934

Incorporation date

28/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Society Road, South Queensferry, Midlothian EH30 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2017)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2024
Register inspection address has been changed from Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland to 16 Society Road South Queensferry Midlothian EH30 9RX
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2024
Director's details changed for Ms Juliet Bourke on 2024-02-27
dot icon28/02/2024
Director's details changed for Mrs Lindsay Bourke on 2024-02-27
dot icon28/02/2024
Change of details for Mrs Lindsay Bourke as a person with significant control on 2024-02-27
dot icon28/02/2024
Change of details for Mrs Lindsay Bourke as a person with significant control on 2024-02-27
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon19/02/2024
Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
dot icon13/03/2023
Director's details changed for Ms Juliet Bourke on 2023-02-01
dot icon13/03/2023
Director's details changed for Ms Juliet Bourke on 2023-03-10
dot icon13/03/2023
Director's details changed for Mrs Lindsay Bourke on 2023-03-10
dot icon13/03/2023
Secretary's details changed for Mrs Lindsay Bourke on 2023-03-10
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon13/03/2023
Registered office address changed from 16 16 Society Road South Queenseferry Midlothian EH30 9RX United Kingdom to 16 Society Road South Queensferry Midlothian EH30 9RX on 2023-03-13
dot icon14/11/2022
Total exemption full accounts made up to 2021-02-28
dot icon14/07/2022
Notification of Lindsay Bourke as a person with significant control on 2022-02-25
dot icon14/07/2022
Confirmation statement made on 2022-02-27 with updates
dot icon14/07/2022
Director's details changed for Mrs Lindsay Bourke on 2022-07-14
dot icon14/07/2022
Cessation of Andrew Anthony Henry Bourke as a person with significant control on 2022-02-25
dot icon19/07/2021
Total exemption full accounts made up to 2020-02-29
dot icon05/07/2021
Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
dot icon05/07/2021
Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
dot icon03/07/2021
Confirmation statement made on 2021-02-27 with updates
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon10/12/2020
Registered office address changed from , 5 Station Road, Grangemouth, Stirlingshire, FK3 8DG, Scotland to 16 16 Society Road South Queenseferry Midlothian EH30 9RX on 2020-12-10
dot icon28/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/10/2019
Total exemption full accounts made up to 2018-02-28
dot icon18/04/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon03/08/2017
Registration of charge SC5589340001, created on 2017-07-31
dot icon21/06/2017
Termination of appointment of Andrew Anthony Henry Bourke as a director on 2017-06-21
dot icon23/05/2017
Appointment of Mrs Lindsay Bourke as a director on 2017-03-01
dot icon23/05/2017
Appointment of Mr Andrew Anthony Henry Bourke as a director on 2017-03-01
dot icon27/03/2017
Appointment of Ms Juliet Bourke as a director on 2017-03-01
dot icon27/03/2017
Termination of appointment of Andrew Anthony Henry Bourke as a director on 2017-02-28
dot icon28/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£21,635.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.48K
-
0.00
21.64K
-
2022
0
1.48K
-
0.00
21.64K
-
2022
0
1.48K
-
0.00
21.64K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.48K £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.64K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bourke, Andrew Anthony Henry
Director
01/03/2017 - 21/06/2017
6
Bourke, Andrew Anthony Henry
Director
28/02/2017 - 28/02/2017
6
Bourke, Lindsay
Director
01/03/2017 - Present
3
Bourke, Lindsay
Secretary
28/02/2017 - Present
-
Bourke, Juliet
Director
01/03/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTELY EMPLOYMENT LAW LIMITED

ABSOLUTELY EMPLOYMENT LAW LIMITED is an(a) Active company incorporated on 28/02/2017 with the registered office located at 16 Society Road, South Queensferry, Midlothian EH30 9RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTELY EMPLOYMENT LAW LIMITED?

toggle

ABSOLUTELY EMPLOYMENT LAW LIMITED is currently Active. It was registered on 28/02/2017 .

Where is ABSOLUTELY EMPLOYMENT LAW LIMITED located?

toggle

ABSOLUTELY EMPLOYMENT LAW LIMITED is registered at 16 Society Road, South Queensferry, Midlothian EH30 9RX.

What does ABSOLUTELY EMPLOYMENT LAW LIMITED do?

toggle

ABSOLUTELY EMPLOYMENT LAW LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ABSOLUTELY EMPLOYMENT LAW LIMITED?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.