Company NameLaw At Work (Group) Limited
Company StatusDissolved
Company NumberSC225103
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesMM&S (2827) Limited and Law At Work (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2019(18 years after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2019(18 years after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed02 December 2019(18 years after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Magnus Paton Swanson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 4 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 02 December 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Mirrlees Drive
Glasgow
G12 0SH
Scotland
Director NameDoris Littlejohn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Henderson Street
Bridge Of Allan
Stirlingshire
FK9 4RQ
Scotland
Director NameMalcolm Ross Mackay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 13 March 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address58 (2f) Queen Street
Edinburgh
Midlothian
EH2 3NS
Scotland
Director NameMr Iestyn Milton Williams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTainui
Wey Road
Weybridge
Surrey
KT13 8HR
Director NameMr Thomas Stephen Briggs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Douglas Gardens
Bearsden
Glasgow
G61 2SJ
Scotland
Director NameMr Scott Henderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address19 Ormidale Terrace
Murrayfield
Edinburgh
EH12 6DY
Scotland
Director NameDonald John Mackinnon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameGareth David McKnight
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 20 January 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
Lanarkshire
G2 5NJ
Scotland
Director NameMs Jane Elizabeth Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Michael Joseph Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Thomas Stephen Briggs
NationalityBritish
StatusResigned
Appointed20 December 2012(11 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 August 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2012)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitelawatwork.co.uk
Telephone0131 6035200
Telephone regionEdinburgh

Location

Registered AddressKintyre House
205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £0.01Law At Work (Holdings) LTD
88.65%
Ordinary
133.2k at £0.01Law At Work (Holdings) LTD
11.35%
Ordinary Deferred
-OTHER
0.00%
-

Financials

Year2014
Net Worth£189,335
Cash£646
Current Liabilities£117,750

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

10 August 2012Delivered on: 23 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 March 2003Delivered on: 14 March 2003
Satisfied on: 13 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 November 2017Accounts for a small company made up to 31 May 2017 (14 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Jane Elizabeth Wright as a director on 31 August 2017 (1 page)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 October 2016Full accounts made up to 31 May 2016 (14 pages)
11 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11,732.0326
(6 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11,732.0326
(6 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 11,732.0326
(6 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 11,732.0326
(6 pages)
10 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
2 June 2014Termination of appointment of Doris Littlejohn as a director (2 pages)
7 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,732
(7 pages)
7 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,732
(7 pages)
29 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
26 June 2013Termination of appointment of Thomas Briggs as a secretary (1 page)
4 June 2013Company name changed law at work (holdings) LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
(3 pages)
13 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
14 January 2013Appointment of Mr Thomas Stephen Briggs as a secretary (3 pages)
14 January 2013Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 14 January 2013 (2 pages)
6 September 2012Group of companies' accounts made up to 31 May 2012 (19 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 August 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 11,732.25
(5 pages)
17 August 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
17 August 2012Termination of appointment of Michael Hughes as a director (1 page)
27 February 2012Appointment of Michael Joseph Hughes as a director (3 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
1 December 2011Director's details changed for Donald John Mackinnon on 21 March 2011 (2 pages)
1 December 2011Director's details changed for Jane Elizabeth Wright on 21 March 2011 (2 pages)
21 October 2011Group of companies' accounts made up to 31 May 2011 (21 pages)
4 October 2011Termination of appointment of Thomas Briggs as a director (1 page)
12 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
13 June 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 13 June 2011 (1 page)
28 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 11,232.25
(4 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
14 April 2011Change of share class name or designation (2 pages)
15 February 2011Termination of appointment of Gareth Mcknight as a director (1 page)
17 December 2010Group of companies' accounts made up to 31 May 2010 (21 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
22 July 2010Appointment of Jane Elizabeth Wright as a director (3 pages)
11 March 2010Appointment of Gareth David Mcknight as a director (3 pages)
9 March 2010Termination of appointment of Scott Henderson as a director (2 pages)
9 March 2010Appointment of Donald John Mackinnon as a director (3 pages)
15 December 2009Group of companies' accounts made up to 31 May 2009 (22 pages)
3 December 2009Director's details changed for Doris Littlejohn on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (30 pages)
3 December 2009Director's details changed for Thomas Stephen Briggs on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (30 pages)
3 December 2009Director's details changed for Thomas Stephen Briggs on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Scott Henderson on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
3 December 2009Director's details changed for Scott Henderson on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
3 December 2009Director's details changed for Doris Littlejohn on 1 October 2009 (2 pages)
1 September 2009Memorandum and Articles of Association (20 pages)
1 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2009Appointment terminated director malcolm mackay (1 page)
18 March 2009Ad 13/03/09\gbp si [email protected]=287.67\gbp ic 10844.58/11132.25\ (2 pages)
4 March 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
26 January 2009Director's change of particulars / thomas briggs / 23/08/2007 (1 page)
31 December 2008Capitals not rolled up (4 pages)
23 December 2008Return made up to 08/11/08; full list of members (28 pages)
22 December 2008Director's change of particulars / thomas briggs / 23/07/2007 (1 page)
13 November 2008Appointment terminated director iestyn williams (1 page)
17 June 2008Director appointed scot henderson (1 page)
27 March 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
17 December 2007Return made up to 08/11/07; no change of members (8 pages)
30 April 2007New director appointed (2 pages)
2 April 2007Group of companies' accounts made up to 31 May 2006 (23 pages)
12 December 2006Return made up to 08/11/06; no change of members (9 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
3 April 2006Group of companies' accounts made up to 31 May 2005 (22 pages)
29 March 2006Ad 09/12/05--------- £ si [email protected]=200 £ ic 10629/10829 (2 pages)
14 December 2005Return made up to 08/11/05; full list of members (13 pages)
8 December 2005Director's particulars changed (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
13 December 2004Return made up to 08/11/04; full list of members (10 pages)
7 May 2004Ad 30/04/04--------- £ si [email protected]=200 £ ic 10429/10629 (2 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 March 2004Ad 19/03/04--------- £ si [email protected]=225 £ ic 10204/10429 (2 pages)
9 February 2004Ad 30/01/04--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages)
17 December 2003S-div 11/12/03 (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 December 2003Nc inc already adjusted 09/12/03 (1 page)
8 December 2003Return made up to 08/11/03; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
14 March 2003Partic of mort/charge * (7 pages)
17 December 2002Return made up to 08/11/02; full list of members (8 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (5 pages)
14 May 2002Ad 05/02/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 May 2002£ nc 100/10000 05/02/02 (1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
11 January 2002Company name changed mm&s (2827) LIMITED\certificate issued on 11/01/02 (2 pages)
8 November 2001Incorporation (14 pages)