Company NameLaw At Work (Holdings) Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company NumberSC426329
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Previous NameForss (2012) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed02 December 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Magnus Paton Swanson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMs Jane Elizabeth Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameDonald John Mackinnon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Peter-Jon Chalmers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameStephen John Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN

Contact

Websitelawatwork.co.uk
Email address[email protected]
Telephone0141 2715555
Telephone regionGlasgow

Location

Registered Address7th Floor The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Magnus Paton Swanson
60.00%
Ordinary
11.3k at £1Jane Elizabeth Wright
22.50%
Ordinary
8.8k at £1Donald John Mackinnon
17.50%
Ordinary

Financials

Year2014
Net Worth£192,048
Cash£12,124
Current Liabilities£697,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 September 2021Delivered on: 30 September 2021
Persons entitled: National Westminster Bank PLC as Trustee for the Secured Parties (The Security Agent) (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
3 December 2020Delivered on: 15 December 2020
Persons entitled: National Westminster Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
19 November 2020Delivered on: 26 November 2020
Persons entitled: National Westminster Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All of the business, assets and undertaking of the chargor as more specifically referred to in the instrument evidencing the charge accompanying this form MR01.
Outstanding
19 November 2020Delivered on: 24 November 2020
Persons entitled: National Westminster Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
2 January 2020Delivered on: 9 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument Accompanying This MR01)

Classification: A registered charge
Outstanding
2 January 2020Delivered on: 9 January 2020
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and the Secured Parties (As Defined in the Instrument Accompanying This MR01)

Classification: A registered charge
Particulars: Intellectual property means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each group company (which may now or in the future subsist).. Trade mark means each united kingdom registered trade mark owned now or in the future by a chargor (including those registered trade marks described in part 1 of schedule 8 (trade marks)).. Land. All land beneficially owned by it is described opposite its name in schedule 2 (land charged by way of legal mortgage).
Outstanding
8 October 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
8 October 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
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

Filing History

24 November 2017Group of companies' accounts made up to 31 May 2017 (28 pages)
20 September 2017Termination of appointment of Jane Elizabeth Wright as a director on 31 August 2017 (1 page)
13 September 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 38,750.00
(4 pages)
13 September 2017Purchase of own shares. (3 pages)
5 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
16 October 2016Group of companies' accounts made up to 31 May 2016 (28 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
(6 pages)
11 February 2016Group of companies' accounts made up to 31 May 2015 (23 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(4 pages)
10 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,000
(4 pages)
29 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Magnus Paton Swanson on 27 June 2013 (2 pages)
4 June 2013Company name changed forss (2012) LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
(3 pages)
14 January 2013Registered office address changed from 15 Mirrlees Drive Glasgow G12 0SH United Kingdom on 14 January 2013 (2 pages)
24 August 2012Appointment of Jane Elizabeth Wright as a director (3 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 August 2012Appointment of Donald John Mackinnon as a director (3 pages)
24 August 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 50,000
(4 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 August 2012Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
15 June 2012Incorporation (49 pages)