About

Registered Number: SC098492
Date of Incorporation: 18/04/1986 (38 years ago)
Company Status: Active
Registered Address: Kintyre House, 205 West George Street, Glasgow, Lanarkshire, G2 2LW

 

Established in 1986, Law At Work Ltd have registered office in Glasgow, Lanarkshire, it has a status of "Active". We don't currently know the number of employees at this company. Allen, Matthew James, Briggs, Thomas Stephen, Ketchen & Stevens Ws, Briggs, Thomas Stephen, Mackay, Charlotte Isobel, Mackinnon, Donald John, Mcknight, Gareth David, Pearson, David William, Wright, Jane Elizabeth are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Thomas Stephen 09 June 2004 31 May 2013 1
MACKAY, Charlotte Isobel 20 April 1990 07 September 2001 1
MACKINNON, Donald John 17 September 2004 02 December 2019 1
MCKNIGHT, Gareth David 09 June 2004 20 January 2011 1
PEARSON, David William N/A 07 September 1989 1
WRIGHT, Jane Elizabeth 11 June 2010 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew James 02 December 2019 - 1
BRIGGS, Thomas Stephen 20 December 2012 31 May 2013 1
KETCHEN & STEVENS WS N/A 01 January 1992 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
PARENT_ACC - N/A 17 September 2020
AGREEMENT2 - N/A 17 September 2020
GUARANTEE2 - N/A 17 September 2020
CS01 - N/A 08 July 2020
MR04 - N/A 06 January 2020
AA - Annual Accounts 27 December 2019
RESOLUTIONS - N/A 17 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP03 - Appointment of secretary 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 11 October 2019
PSC02 - N/A 13 June 2019
PSC07 - N/A 07 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 16 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 November 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 13 March 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AP03 - Appointment of secretary 14 January 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 06 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 24 October 2011
CH04 - Change of particulars for corporate secretary 12 August 2011
AD01 - Change of registered office address 13 June 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 09 March 2010
AR01 - Annual Return 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 15 December 2003
410(Scot) - N/A 14 March 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 06 December 2002
225 - Change of Accounting Reference Date 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 09 January 2002
287 - Change in situation or address of Registered Office 19 July 2001
CERTNM - Change of name certificate 24 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 14 March 2000
363s - Annual Return 26 January 2000
363s - Annual Return 26 January 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 31 January 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 09 January 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 19 February 1996
AA - Annual Accounts 19 February 1996
AA - Annual Accounts 19 January 1995
363s - Annual Return 14 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 February 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 26 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 10 March 1992
363s - Annual Return 10 March 1992
288 - N/A 10 March 1992
287 - Change in situation or address of Registered Office 10 March 1992
288 - N/A 10 March 1992
363 - Annual Return 02 May 1991
AA - Annual Accounts 25 April 1991
288 - N/A 25 July 1990
CERTNM - Change of name certificate 10 July 1990
CERTNM - Change of name certificate 10 July 1990
288 - N/A 15 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 29 May 1990
DISS40 - Notice of striking-off action discontinued 04 April 1990
GAZ1 - First notification of strike-off action in London Gazette 09 March 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 15 April 1988
AA - Annual Accounts 29 March 1988
RESOLUTIONS - N/A 23 March 1988
363 - Annual Return 15 March 1988
NEWINC - New incorporation documents 18 April 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 August 2012 Fully Satisfied

N/A

Floating charge 07 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.