LAW AT WORK EMPIRE LIMITED

Register to unlock more data on OkredoRegister

LAW AT WORK EMPIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151043

Incorporation date

24/05/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit F10 Aberdeen Energy Park, Exploration Drive, Bridge Of Don, Aberdeen AB23 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams as a director on 2025-02-10
dot icon10/02/2025
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon11/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Christopher Bone as a secretary on 2024-05-31
dot icon11/06/2024
Appointment of Mr Alexander Peter Dacre as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Adam Thomas Councell as a director on 2024-05-31
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Solvency Statement dated 19/02/24
dot icon27/02/2024
Statement by Directors
dot icon27/02/2024
Statement of capital on 2024-02-27
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/09/2023
Registered office address changed from 117 Grandholm Drive Bridge of Don Aberdeen AB22 8AE United Kingdom to Unit F10 Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen AB23 8GX on 2023-09-21
dot icon21/09/2023
Secretary's details changed for Mr Christopher Bone on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Andrew Digby Gunson on 2023-09-21
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon21/08/2023
Secretary's details changed for Mr Matthew James Allen on 2023-08-21
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/03/2023
Termination of appointment of Peter-Jon Chalmers as a director on 2023-03-31
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon13/06/2022
Termination of appointment of Donald John Mackinnon as a director on 2022-05-31
dot icon04/05/2022
Satisfaction of charge SC1510430007 in full
dot icon04/05/2022
Satisfaction of charge SC1510430006 in full
dot icon04/05/2022
Satisfaction of charge SC1510430005 in full
dot icon04/05/2022
Satisfaction of charge SC1510430009 in full
dot icon04/05/2022
Satisfaction of charge SC1510430010 in full
dot icon04/05/2022
Satisfaction of charge SC1510430008 in full
dot icon11/04/2022
Appointment of Mr Andrew Digby Gunson as a director on 2022-04-11
dot icon11/04/2022
Termination of appointment of Alexander Peter Dacre as a director on 2022-04-11
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon29/10/2021
Resolutions
dot icon29/10/2021
Resolutions
dot icon12/10/2021
Registration of charge SC1510430009, created on 2021-10-08
dot icon12/10/2021
Registration of charge SC1510430010, created on 2021-10-08
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon24/09/2021
Registration of charge SC1510430007, created on 2021-09-22
dot icon24/09/2021
Registration of charge SC1510430008, created on 2021-09-22
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/12/2020
Registration of charge SC1510430006, created on 2020-12-03
dot icon10/12/2020
Registration of charge SC1510430005, created on 2020-12-03
dot icon17/09/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon17/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon17/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon06/01/2020
Satisfaction of charge SC1510430004 in full
dot icon27/12/2019
Accounts for a small company made up to 2019-05-31
dot icon17/12/2019
Resolutions
dot icon06/12/2019
Appointment of Mr Matthew James Allen as a secretary on 2019-12-02
dot icon06/12/2019
Appointment of Mr Mark Andrew Adams as a director on 2019-12-02
dot icon06/12/2019
Appointment of Mr Alexander Peter Dacre as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Magnus Paton Swanson as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Stephen John Cook as a director on 2019-12-02
dot icon06/12/2019
Notification of Law at Work (Holdings) Limited as a person with significant control on 2019-12-02
dot icon06/12/2019
Cessation of Magnus Paton Swanson as a person with significant control on 2019-12-02
dot icon06/12/2019
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon13/06/2019
Cessation of Law at Work (Holdings) Limited as a person with significant control on 2019-06-13
dot icon13/06/2019
Notification of Law at Work (Holdings) Limited as a person with significant control on 2019-05-29
dot icon07/06/2019
Cessation of Empire Hr Group Limited as a person with significant control on 2019-05-29
dot icon20/12/2018
Accounts for a small company made up to 2018-05-31
dot icon28/08/2018
Change of details for Mr Magnus Paton Swanson as a person with significant control on 2018-08-24
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/06/2018
Notification of Magnus Paton Swanson as a person with significant control on 2018-04-11
dot icon07/06/2018
Termination of appointment of Clp Secretaries Limited as a secretary on 2018-06-01
dot icon01/06/2018
Resolutions
dot icon02/05/2018
Certificate of change of name
dot icon02/05/2018
Change of accounting reference date
dot icon23/04/2018
Resolutions
dot icon19/04/2018
Termination of appointment of Donna Ann Gibb as a director on 2018-04-11
dot icon19/04/2018
Appointment of Donald John Mackinnon as a director on 2018-04-11
dot icon19/04/2018
Appointment of Mr Magnus Paton Swanson as a director on 2018-04-11
dot icon16/04/2018
Registration of charge SC1510430004, created on 2018-04-11
dot icon14/04/2018
Satisfaction of charge 3 in full
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/09/2016
Appointment of Clp Secretaries Limited as a secretary on 2016-02-19
dot icon12/09/2016
Termination of appointment of Stronachs Secretaries Limited as a secretary on 2016-02-19
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/03/2016
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 117 Grandholm Drive Bridge of Don Aberdeen AB22 8AE on 2016-03-23
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon09/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/10/2013
Appointment of Donna Ann Gibb as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/11/2012
Director's details changed for Stephen John Cook on 2009-10-01
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Termination of appointment of Murray Strachan as a director
dot icon06/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Philip Bentley as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon31/05/2010
Director's details changed for Peter-Jon Chalmers on 2010-05-01
dot icon31/05/2010
Director's details changed for Peter-Jon Chalmers on 2010-05-01
dot icon31/12/2009
Termination of appointment of Graham Mcwilliam as a director
dot icon14/12/2009
Director's details changed for Mr Murray Strachan on 2009-12-14
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 14/05/09; full list of members
dot icon05/11/2008
Accounts for a small company made up to 2007-12-31
dot icon20/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon20/05/2008
Appointment terminated secretary stronachs
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Registered office changed on 03/01/08 from: 15 earlspark road bieldside aberdeen AB15 9BZ
dot icon15/11/2007
Director's particulars changed
dot icon07/11/2007
Declaration of assistance for shares acquisition
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Auditor's resignation
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon01/11/2007
Partic of mort/charge *
dot icon31/10/2007
Dec mort/charge *
dot icon03/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/05/2007
Return made up to 14/05/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon06/02/2007
Resolutions
dot icon20/09/2006
Accounts for a small company made up to 2005-12-31
dot icon02/06/2006
Return made up to 14/05/06; full list of members
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Director's particulars changed
dot icon05/12/2005
Certificate of change of name
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon30/06/2005
Return made up to 14/05/05; full list of members
dot icon23/06/2005
Particulars of contract relating to shares
dot icon23/06/2005
Ad 31/12/04--------- £ si 115000@1=115000 £ ic 25000/140000
dot icon23/06/2005
Nc inc already adjusted 31/12/04
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon15/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon30/07/2004
Director's particulars changed
dot icon30/07/2004
Return made up to 14/05/04; full list of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: 40 south methven street perth PH1 5NU
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon15/12/2003
New director appointed
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/06/2003
Return made up to 14/05/03; full list of members
dot icon05/06/2003
Director resigned
dot icon05/05/2003
Memorandum and Articles of Association
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Ad 18/12/02--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon06/02/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon21/10/2002
Director resigned
dot icon08/10/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon19/09/2002
Return made up to 14/05/02; full list of members
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Secretary resigned
dot icon25/06/2002
Amended accounts made up to 2001-07-31
dot icon25/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/02/2002
Certificate of change of name
dot icon24/12/2001
New secretary appointed
dot icon24/12/2001
Director resigned
dot icon18/09/2001
Director resigned
dot icon12/09/2001
New director appointed
dot icon22/06/2001
Certificate of change of name
dot icon17/05/2001
Return made up to 14/05/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-07-31
dot icon14/08/2000
Memorandum and Articles of Association
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon18/05/2000
Return made up to 14/05/00; full list of members
dot icon02/02/2000
Accounting reference date extended from 28/02/00 to 31/07/00
dot icon30/12/1999
Accounts for a small company made up to 1999-02-28
dot icon07/06/1999
Return made up to 14/05/99; no change of members
dot icon11/12/1998
Partic of mort/charge *
dot icon27/11/1998
Accounts for a small company made up to 1998-02-28
dot icon09/06/1998
Return made up to 14/05/98; change of members
dot icon04/01/1998
Accounts for a small company made up to 1997-02-28
dot icon23/10/1997
Registered office changed on 23/10/97 from: inveralmond industrial estate perth PH1 3TT
dot icon16/05/1997
Return made up to 14/05/97; full list of members
dot icon24/02/1997
Auditor's resignation
dot icon06/01/1997
Certificate of change of name
dot icon10/12/1996
New director appointed
dot icon02/12/1996
Full accounts made up to 1996-02-29
dot icon22/05/1996
Return made up to 14/05/96; no change of members
dot icon14/12/1995
Full accounts made up to 1995-02-28
dot icon09/10/1995
Auditor's resignation
dot icon15/06/1995
Return made up to 24/05/95; full list of members
dot icon18/04/1995
Ad 31/03/95--------- £ si 4998@1=4998 £ ic 2/5000
dot icon13/03/1995
Memorandum and Articles of Association
dot icon13/03/1995
Resolutions
dot icon13/03/1995
£ nc 100/100000 08/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Accounting reference date notified as 28/02
dot icon02/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/06/1994
Director resigned;new director appointed
dot icon02/06/1994
Registered office changed on 02/06/94 from: 3 hill street edinburgh EH2 3JP
dot icon24/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
02/12/2019 - 11/04/2022
179
Dacre, Alexander Peter
Director
31/05/2024 - Present
179
Councell, Adam Thomas
Director
05/10/2021 - 31/05/2024
219
SHEPHERD & WEDDERBURN SECRETARIES LIMITED
Corporate Secretary
19/02/2016 - 01/06/2018
23
Mcwilliam, Graham
Director
13/05/2004 - 31/10/2009
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAW AT WORK EMPIRE LIMITED

LAW AT WORK EMPIRE LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at Unit F10 Aberdeen Energy Park, Exploration Drive, Bridge Of Don, Aberdeen AB23 8GX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAW AT WORK EMPIRE LIMITED?

toggle

LAW AT WORK EMPIRE LIMITED is currently Active. It was registered on 24/05/1994 .

Where is LAW AT WORK EMPIRE LIMITED located?

toggle

LAW AT WORK EMPIRE LIMITED is registered at Unit F10 Aberdeen Energy Park, Exploration Drive, Bridge Of Don, Aberdeen AB23 8GX.

What does LAW AT WORK EMPIRE LIMITED do?

toggle

LAW AT WORK EMPIRE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LAW AT WORK EMPIRE LIMITED?

toggle

The latest filing was on 11/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.