London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 02 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 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 | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Ms Jane Elizabeth Wright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Donald John Mackinnon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr Peter-Jon Chalmers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Stephen John Cook |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Website | lawatwork.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2715555 |
Telephone region | Glasgow |
Registered Address | 7th Floor The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Magnus Paton Swanson 60.00% Ordinary |
---|---|
11.3k at £1 | Jane Elizabeth Wright 22.50% Ordinary |
8.8k at £1 | Donald John Mackinnon 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,048 |
Cash | £12,124 |
Current Liabilities | £697,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 September 2021 | Delivered 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 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
22 September 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
8 October 2021 | Delivered 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 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 |
24 November 2017 | Group of companies' accounts made up to 31 May 2017 (28 pages) |
---|---|
20 September 2017 | Termination of appointment of Jane Elizabeth Wright as a director on 31 August 2017 (1 page) |
13 September 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
13 September 2017 | Purchase of own shares. (3 pages) |
5 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
16 October 2016 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
11 February 2016 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr Magnus Paton Swanson on 27 June 2013 (2 pages) |
4 June 2013 | Company name changed forss (2012) LIMITED\certificate issued on 04/06/13
|
14 January 2013 | Registered office address changed from 15 Mirrlees Drive Glasgow G12 0SH United Kingdom on 14 January 2013 (2 pages) |
24 August 2012 | Appointment of Jane Elizabeth Wright as a director (3 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Appointment of Donald John Mackinnon as a director (3 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 August 2012 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages) |
15 June 2012 | Incorporation (49 pages) |