London
SW1X 7HN
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2019(18 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 02 December 2019(18 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Magnus Paton Swanson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 December 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Mirrlees Drive Glasgow G12 0SH Scotland |
Director Name | Doris Littlejohn |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Henderson Street Bridge Of Allan Stirlingshire FK9 4RQ Scotland |
Director Name | Malcolm Ross Mackay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 March 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 58 (2f) Queen Street Edinburgh Midlothian EH2 3NS Scotland |
Director Name | Mr Iestyn Milton Williams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tainui Wey Road Weybridge Surrey KT13 8HR |
Director Name | Mr Thomas Stephen Briggs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Douglas Gardens Bearsden Glasgow G61 2SJ Scotland |
Director Name | Mr Scott Henderson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2010) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 19 Ormidale Terrace Murrayfield Edinburgh EH12 6DY Scotland |
Director Name | Donald John Mackinnon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Gareth David McKnight |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 20 January 2011) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow Lanarkshire G2 5NJ Scotland |
Director Name | Ms Jane Elizabeth Wright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr Michael Joseph Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 15 August 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Thomas Stephen Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2012) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | lawatwork.co.uk |
---|---|
Telephone | 0131 6035200 |
Telephone region | Edinburgh |
Registered Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1m at £0.01 | Law At Work (Holdings) LTD 88.65% Ordinary |
---|---|
133.2k at £0.01 | Law At Work (Holdings) LTD 11.35% Ordinary Deferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £189,335 |
Cash | £646 |
Current Liabilities | £117,750 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 August 2012 | Delivered 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 2003 | Delivered 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 |
24 November 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
---|---|
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Jane Elizabeth Wright as a director on 31 August 2017 (1 page) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
16 October 2016 | Full accounts made up to 31 May 2016 (14 pages) |
11 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
10 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
2 June 2014 | Termination of appointment of Doris Littlejohn as a director (2 pages) |
7 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
26 June 2013 | Termination of appointment of Thomas Briggs as a secretary (1 page) |
4 June 2013 | Company name changed law at work (holdings) LIMITED\certificate issued on 04/06/13
|
13 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Appointment of Mr Thomas Stephen Briggs as a secretary (3 pages) |
14 January 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 14 January 2013 (2 pages) |
6 September 2012 | Group of companies' accounts made up to 31 May 2012 (19 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
17 August 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
17 August 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
27 February 2012 | Appointment of Michael Joseph Hughes as a director (3 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Director's details changed for Donald John Mackinnon on 21 March 2011 (2 pages) |
1 December 2011 | Director's details changed for Jane Elizabeth Wright on 21 March 2011 (2 pages) |
21 October 2011 | Group of companies' accounts made up to 31 May 2011 (21 pages) |
4 October 2011 | Termination of appointment of Thomas Briggs as a director (1 page) |
12 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
13 June 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 13 June 2011 (1 page) |
28 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Change of share class name or designation (2 pages) |
15 February 2011 | Termination of appointment of Gareth Mcknight as a director (1 page) |
17 December 2010 | Group of companies' accounts made up to 31 May 2010 (21 pages) |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Appointment of Jane Elizabeth Wright as a director (3 pages) |
11 March 2010 | Appointment of Gareth David Mcknight as a director (3 pages) |
9 March 2010 | Termination of appointment of Scott Henderson as a director (2 pages) |
9 March 2010 | Appointment of Donald John Mackinnon as a director (3 pages) |
15 December 2009 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
3 December 2009 | Director's details changed for Doris Littlejohn on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (30 pages) |
3 December 2009 | Director's details changed for Thomas Stephen Briggs on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (30 pages) |
3 December 2009 | Director's details changed for Thomas Stephen Briggs on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Scott Henderson on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
3 December 2009 | Director's details changed for Scott Henderson on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
3 December 2009 | Director's details changed for Doris Littlejohn on 1 October 2009 (2 pages) |
1 September 2009 | Memorandum and Articles of Association (20 pages) |
1 September 2009 | Resolutions
|
18 March 2009 | Appointment terminated director malcolm mackay (1 page) |
18 March 2009 | Ad 13/03/09\gbp si [email protected]=287.67\gbp ic 10844.58/11132.25\ (2 pages) |
4 March 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
26 January 2009 | Director's change of particulars / thomas briggs / 23/08/2007 (1 page) |
31 December 2008 | Capitals not rolled up (4 pages) |
23 December 2008 | Return made up to 08/11/08; full list of members (28 pages) |
22 December 2008 | Director's change of particulars / thomas briggs / 23/07/2007 (1 page) |
13 November 2008 | Appointment terminated director iestyn williams (1 page) |
17 June 2008 | Director appointed scot henderson (1 page) |
27 March 2008 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
17 December 2007 | Return made up to 08/11/07; no change of members (8 pages) |
30 April 2007 | New director appointed (2 pages) |
2 April 2007 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
12 December 2006 | Return made up to 08/11/06; no change of members (9 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
3 April 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
29 March 2006 | Ad 09/12/05--------- £ si [email protected]=200 £ ic 10629/10829 (2 pages) |
14 December 2005 | Return made up to 08/11/05; full list of members (13 pages) |
8 December 2005 | Director's particulars changed (1 page) |
26 July 2005 | Resolutions
|
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
13 December 2004 | Return made up to 08/11/04; full list of members (10 pages) |
7 May 2004 | Ad 30/04/04--------- £ si [email protected]=200 £ ic 10429/10629 (2 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
22 March 2004 | Ad 19/03/04--------- £ si [email protected]=225 £ ic 10204/10429 (2 pages) |
9 February 2004 | Ad 30/01/04--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages) |
17 December 2003 | S-div 11/12/03 (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Nc inc already adjusted 09/12/03 (1 page) |
8 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
14 March 2003 | Partic of mort/charge * (7 pages) |
17 December 2002 | Return made up to 08/11/02; full list of members (8 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (5 pages) |
14 May 2002 | Ad 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 2002 | Resolutions
|
26 April 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
11 January 2002 | Company name changed mm&s (2827) LIMITED\certificate issued on 11/01/02 (2 pages) |
8 November 2001 | Incorporation (14 pages) |