LAW AT WORK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LAW AT WORK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC426329

Incorporation date

15/06/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor The Beacon, 176 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2012)
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
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company 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 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 Adam Thomas Councell 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 icon20/02/2024
Resolutions
dot icon20/02/2024
Solvency Statement dated 19/02/24
dot icon20/02/2024
Statement by Directors
dot icon20/02/2024
Statement of capital on 2024-02-20
dot icon21/12/2023
Audit exemption statement of guarantee by parent company 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 icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/09/2023
Director's details changed for Mr Alexander Peter Dacre on 2023-09-21
dot icon21/09/2023
Secretary's details changed for Mr Christopher Bone 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 icon04/07/2023
Confirmation statement made on 2023-06-30 with updates
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 icon05/12/2022
Cessation of Marlowe Plc as a person with significant control on 2022-11-29
dot icon05/12/2022
Notification of Worknest (Holdings) Limited as a person with significant control on 2022-11-29
dot icon05/12/2022
Change of details for Marlowe Plc as a person with significant control on 2022-11-29
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/05/2022
Satisfaction of charge SC4263290004 in full
dot icon04/05/2022
Satisfaction of charge SC4263290003 in full
dot icon04/05/2022
Satisfaction of charge SC4263290005 in full
dot icon04/05/2022
Satisfaction of charge SC4263290011 in full
dot icon04/05/2022
Satisfaction of charge SC4263290002 in full
dot icon04/05/2022
Satisfaction of charge SC4263290010 in full
dot icon04/05/2022
Satisfaction of charge SC4263290008 in full
dot icon04/05/2022
Satisfaction of charge SC4263290006 in full
dot icon04/05/2022
Satisfaction of charge SC4263290007 in full
dot icon04/05/2022
Satisfaction of charge SC4263290009 in full
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 SC4263290010, created on 2021-10-08
dot icon12/10/2021
Registration of charge SC4263290011, created on 2021-10-08
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon30/09/2021
Registration of charge SC4263290009, created on 2021-09-22
dot icon24/09/2021
Registration of charge SC4263290007, created on 2021-09-22
dot icon24/09/2021
Registration of charge SC4263290008, created on 2021-09-22
dot icon02/08/2021
Registered office address changed from Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW to 7th Floor the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2021-08-02
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/06/2021
Termination of appointment of Magnus Paton Swanson as a director on 2021-04-01
dot icon15/12/2020
Registration of charge SC4263290006, created on 2020-12-03
dot icon26/11/2020
Registration of charge SC4263290005, created on 2020-11-19
dot icon24/11/2020
Registration of charge SC4263290004, created on 2020-11-19
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 icon24/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon09/01/2020
Registration of charge SC4263290002, created on 2020-01-02
dot icon09/01/2020
Registration of charge SC4263290003, created on 2020-01-02
dot icon06/01/2020
Satisfaction of charge 1 in full
dot icon27/12/2019
Group of companies' accounts 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 Stephen John Cook as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Donald John Mackinnon as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Peter-Jon Chalmers as a director on 2019-12-02
dot icon06/12/2019
Notification of Marlowe Plc 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 icon06/12/2019
Cessation of Magnus Paton Swanson as a person with significant control on 2019-12-02
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon13/12/2018
Group of companies' accounts made up to 2018-05-31
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon29/06/2018
Notification of Magnus Paton Swanson as a person with significant control on 2016-06-01
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon19/04/2018
Appointment of Mr Peter-Jon Chalmers as a director on 2018-04-11
dot icon19/04/2018
Appointment of Stephen John Cook as a director on 2018-04-11
dot icon18/04/2018
Resolutions
dot icon24/11/2017
Group of companies' accounts made up to 2017-05-31
dot icon20/09/2017
Termination of appointment of Jane Elizabeth Wright as a director on 2017-08-31
dot icon13/09/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon13/09/2017
Purchase of own shares.
dot icon05/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon16/10/2016
Group of companies' accounts made up to 2016-05-31
dot icon05/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon13/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon10/11/2014
Accounts for a small company made up to 2014-05-31
dot icon07/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon29/11/2013
Accounts for a small company made up to 2013-05-31
dot icon27/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon27/06/2013
Director's details changed for Mr Magnus Paton Swanson on 2013-06-27
dot icon04/06/2013
Certificate of change of name
dot icon14/01/2013
Registered office address changed from 15 Mirrlees Drive Glasgow G12 0SH United Kingdom on 2013-01-14
dot icon24/08/2012
Appointment of Jane Elizabeth Wright as a director
dot icon24/08/2012
Appointment of Donald John Mackinnon as a director
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon24/08/2012
Resolutions
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2012
Current accounting period shortened from 2013-06-30 to 2013-05-31
dot icon15/06/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
02/12/2019 - Present
180
Councell, Adam Thomas
Director
05/10/2021 - 31/05/2024
219
Chalmers, Peter-Jon, Mr
Director
11/04/2018 - 02/12/2019
3
Smith, Marc
Director
10/02/2025 - Present
44
Swanson, Magnus Paton
Director
15/06/2012 - 01/04/2021
25

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 (HOLDINGS) LIMITED

LAW AT WORK (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/06/2012 with the registered office located at 7th Floor The Beacon, 176 St. Vincent Street, Glasgow G2 5SG. 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 (HOLDINGS) LIMITED?

toggle

LAW AT WORK (HOLDINGS) LIMITED is currently Active. It was registered on 15/06/2012 .

Where is LAW AT WORK (HOLDINGS) LIMITED located?

toggle

LAW AT WORK (HOLDINGS) LIMITED is registered at 7th Floor The Beacon, 176 St. Vincent Street, Glasgow G2 5SG.

What does LAW AT WORK (HOLDINGS) LIMITED do?

toggle

LAW AT WORK (HOLDINGS) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LAW AT WORK (HOLDINGS) LIMITED?

toggle

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