LAW AT WORK LIMITED

Register to unlock more data on OkredoRegister

LAW AT WORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC098492

Incorporation date

18/04/1986

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 18/04/1986)
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
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams 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 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
Termination of appointment of Adam Thomas Councell as a director on 2024-05-31
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
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/09/2023
Secretary's details changed for Mr Christopher Bone on 2023-09-21
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
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 icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/12/2022
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 icon04/05/2022
Satisfaction of charge SC0984920003 in full
dot icon04/05/2022
Satisfaction of charge SC0984920005 in full
dot icon04/05/2022
Satisfaction of charge SC0984920004 in full
dot icon04/05/2022
Satisfaction of charge SC0984920008 in full
dot icon04/05/2022
Satisfaction of charge SC0984920007 in full
dot icon04/05/2022
Satisfaction of charge SC0984920006 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 SC0984920007, created on 2021-10-08
dot icon12/10/2021
Registration of charge SC0984920008, 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 SC0984920005, created on 2021-09-22
dot icon24/09/2021
Registration of charge SC0984920006, 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 icon10/12/2020
Registration of charge SC0984920004, created on 2020-12-03
dot icon10/12/2020
Registration of charge SC0984920003, 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 icon06/01/2020
Satisfaction of charge 2 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
Termination of appointment of Magnus Paton Swanson as a director on 2019-12-02
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
Termination of appointment of Donald John Mackinnon 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
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-06 with updates
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 Magnus Paton Swanson as a person with significant control on 2019-05-29
dot icon14/12/2018
Accounts for a small company made up to 2018-05-31
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon24/11/2017
Accounts for a small company made up to 2017-05-31
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon20/09/2017
Termination of appointment of Jane Elizabeth Wright as a director on 2017-08-31
dot icon16/10/2016
Full accounts made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon11/02/2016
Full accounts made up to 2015-05-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-05-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/11/2013
Full accounts made up to 2013-05-31
dot icon26/06/2013
Termination of appointment of Thomas Briggs as a secretary
dot icon26/06/2013
Termination of appointment of Thomas Briggs as a director
dot icon13/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Magnus Paton Swanson on 2012-12-31
dot icon14/01/2013
Director's details changed for Jane Elizabeth Wright on 2012-12-31
dot icon14/01/2013
Director's details changed for Donald John Mackinnon on 2012-12-31
dot icon14/01/2013
Director's details changed for Thomas Stephen Briggs on 2012-12-31
dot icon14/01/2013
Appointment of Mr Thomas Stephen Briggs as a secretary
dot icon14/01/2013
Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 2013-01-14
dot icon06/09/2012
Full accounts made up to 2012-05-31
dot icon23/08/2012
Duplicate mortgage certificatecharge no:2
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2012
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/10/2011
Full accounts made up to 2011-05-31
dot icon12/08/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon13/06/2011
Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 2011-06-13
dot icon15/02/2011
Termination of appointment of Gareth Mcknight as a director
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-05-31
dot icon22/07/2010
Appointment of Jane Elizabeth Wright as a director
dot icon09/03/2010
Termination of appointment of Scott Henderson as a director
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Maclay Murray & Spens Llp on 2009-10-01
dot icon02/02/2010
Director's details changed for Gareth David Mcknight on 2009-10-01
dot icon02/02/2010
Director's details changed for Donald John Mackinnon on 2009-10-01
dot icon15/12/2009
Full accounts made up to 2009-05-31
dot icon02/03/2009
Full accounts made up to 2008-05-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Director's change of particulars / thomas briggs / 23/08/2007
dot icon18/12/2008
Appointment terminated director malcolm mackay
dot icon17/06/2008
Director appointed scott henderson
dot icon27/03/2008
Full accounts made up to 2007-05-31
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon24/04/2007
Full accounts made up to 2006-05-31
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon08/12/2005
Director's particulars changed
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-05-31
dot icon15/10/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-05-31
dot icon14/03/2003
Partic of mort/charge *
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/04/2002
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon26/04/2002
Registered office changed on 26/04/02 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Secretary resigned
dot icon09/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon19/07/2001
Registered office changed on 19/07/01 from: 58 queen street edinburgh midlothian EH2 3NS
dot icon24/05/2001
Certificate of change of name
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon14/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon26/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon31/01/1998
Return made up to 31/12/97; no change of members
dot icon23/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon09/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon19/02/1996
Return made up to 31/12/95; full list of members
dot icon19/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon19/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon14/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon06/02/1994
Return made up to 31/12/93; no change of members
dot icon26/01/1993
Accounts for a dormant company made up to 1992-04-30
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon10/03/1992
Accounts for a dormant company made up to 1991-04-30
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon10/03/1992
Director resigned
dot icon10/03/1992
Registered office changed on 10/03/92 from: 55/57 queen street edinburgh EH2 3PA
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon02/05/1991
Return made up to 31/12/90; full list of members
dot icon25/04/1991
Accounts for a dormant company made up to 1990-04-30
dot icon25/07/1990
New director appointed
dot icon10/07/1990
Certificate of change of name
dot icon10/07/1990
Certificate of change of name
dot icon15/06/1990
Director resigned
dot icon05/06/1990
Accounts for a dormant company made up to 1989-04-30
dot icon29/05/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1990
Compulsory strike-off action has been discontinued
dot icon09/03/1990
First Gazette notice for compulsory strike-off
dot icon15/03/1989
Accounts for a dormant company made up to 1988-04-30
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon15/04/1988
Accounts made up to 1987-03-31
dot icon29/03/1988
Accounts made up to 1987-03-30
dot icon23/03/1988
Resolutions
dot icon15/03/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/04/1986
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

19
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
MACLAY MURRAY & SPENS LLP
Nominee Secretary
25/08/2006 - 15/08/2012
213
Smith, Marc
Director
10/02/2025 - Present
44
MACLAY MURRAY & SPENS LLP
Nominee Secretary
07/09/2001 - 25/08/2006
731

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+
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 LIMITED

LAW AT WORK LIMITED is an(a) Active company incorporated on 18/04/1986 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 LIMITED?

toggle

LAW AT WORK LIMITED is currently Active. It was registered on 18/04/1986 .

Where is LAW AT WORK LIMITED located?

toggle

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

What does LAW AT WORK LIMITED do?

toggle

LAW AT WORK 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 LIMITED?

toggle

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