LAWWORKS SCOTLAND

Register to unlock more data on OkredoRegister

LAWWORKS SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC377949

Incorporation date

04/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2010)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2020
Voluntary strike-off action has been suspended
dot icon28/01/2020
First Gazette notice for voluntary strike-off
dot icon21/01/2020
Application to strike the company off the register
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2018-10-22
dot icon02/08/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon21/05/2018
Termination of appointment of Paul Anthony Newdick as a director on 2017-05-21
dot icon21/05/2018
Termination of appointment of Ian Weatherston Moffett as a director on 2017-05-21
dot icon21/05/2018
Termination of appointment of Jane Ledgett Mcleod as a director on 2017-05-21
dot icon21/05/2018
Termination of appointment of Bruce Cameron Beveridge as a director on 2017-05-31
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon23/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-04 no member list
dot icon09/05/2016
Director's details changed for Mr Bruce Cameron Beveridge on 2015-12-07
dot icon09/05/2016
Director's details changed for Mr John Paul White on 2015-12-07
dot icon09/05/2016
Director's details changed for Andrew Alexander on 2015-12-07
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-04 no member list
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Appointment of Mr Michael Peter Anderson as a director on 2014-09-15
dot icon24/10/2014
Appointment of Louise Elizabeth Carlin as a director on 2014-09-15
dot icon30/05/2014
Annual return made up to 2014-05-04 no member list
dot icon30/05/2014
Termination of appointment of Emma Anstead as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of Fiona Gibson as a director
dot icon18/12/2013
Appointment of Fiona Mcallister as a director
dot icon20/09/2013
Appointment of Andrew Alexander as a director
dot icon05/09/2013
Resolutions
dot icon05/09/2013
Appointment of Fiona Gibson as a director
dot icon05/09/2013
Appointment of Mr Bruce Cameron Beveridge as a director
dot icon03/06/2013
Annual return made up to 2013-05-04 no member list
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-05-04 no member list
dot icon21/03/2012
Appointment of Paul Anthony Newdick as a director
dot icon21/03/2012
Appointment of Mr John Paul White as a director
dot icon13/02/2012
Appointment of As Company Services Limited as a secretary
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/02/2012
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon22/09/2011
Appointment of Gillian Anne Carty as a director
dot icon21/07/2011
Annual return made up to 2011-05-04 no member list
dot icon21/07/2011
Director's details changed for Ian Weatherston Moffett on 2011-07-21
dot icon13/07/2011
Termination of appointment of Ian Johnson as a director
dot icon03/06/2011
Termination of appointment of Lorraine Sproule as a secretary
dot icon11/10/2010
Appointment of Professor Donald Nicolson as a director
dot icon11/10/2010
Appointment of Colin James Kennedy Hulme as a director
dot icon11/10/2010
Appointment of Emma Anstead as a director
dot icon06/07/2010
Appointment of Jane Ledgett Mcleod as a director
dot icon04/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AS COMPANY SERVICES LIMITED
Corporate Secretary
03/02/2012 - Present
235
Mr Andrew Alexander
Director
19/08/2013 - Present
2
Newdick, Paul Anthony
Director
16/03/2012 - 21/05/2017
10
Carty, Gillian Anne
Director
08/08/2011 - Present
29
Moffett, Ian Weatherston
Director
04/05/2010 - 21/05/2017
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWWORKS SCOTLAND

LAWWORKS SCOTLAND is an(a) Dissolved company incorporated on 04/05/2010 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 9 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 LAWWORKS SCOTLAND?

toggle

LAWWORKS SCOTLAND is currently Dissolved. It was registered on 04/05/2010 and dissolved on 22/09/2020.

Where is LAWWORKS SCOTLAND located?

toggle

LAWWORKS SCOTLAND is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does LAWWORKS SCOTLAND do?

toggle

LAWWORKS SCOTLAND operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LAWWORKS SCOTLAND?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.