Advanced company searchLink opens in new window

LAW AT WORK (GROUP) LIMITED

Company number SC225103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2017 TM01 Termination of appointment of Jane Elizabeth Wright as a director on 31 August 2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
16 Oct 2016 AA Full accounts made up to 31 May 2016
11 Feb 2016 AA Accounts for a small company made up to 31 May 2015
25 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11,732.0326
03 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 11,732.0326
10 Nov 2014 AA Accounts for a small company made up to 31 May 2014
02 Jun 2014 TM01 Termination of appointment of Doris Littlejohn as a director
07 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,732
29 Nov 2013 AA Accounts for a small company made up to 31 May 2013
26 Jun 2013 TM02 Termination of appointment of Thomas Briggs as a secretary
04 Jun 2013 CERTNM Company name changed law at work (holdings) LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
13 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
15 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
14 Jan 2013 AP03 Appointment of Mr Thomas Stephen Briggs as a secretary
14 Jan 2013 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 14 January 2013
06 Sep 2012 AA Group of companies' accounts made up to 31 May 2012
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 11,732.25
23 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 2
17 Aug 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
17 Aug 2012 TM01 Termination of appointment of Michael Hughes as a director
27 Feb 2012 AP01 Appointment of Michael Joseph Hughes as a director
08 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Jane Elizabeth Wright on 21 March 2011
01 Dec 2011 CH01 Director's details changed for Donald John Mackinnon on 21 March 2011