Law At Work Empire Limited ABERDEEN


Law At Work Empire started in year 1994 as Private Limited Company with registration number SC151043. The Law At Work Empire company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Aberdeen at Unit F10 Aberdeen Energy Park. Postal code: AB23 8GX. Since 2nd May 2018 Law At Work Empire Limited is no longer carrying the name Empire Hr.

At the moment there are 2 directors in the the firm, namely Andrew G. and Adam C.. In addition one secretary - Christopher B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Law At Work Empire Limited Address / Contact

Office Address Unit F10 Aberdeen Energy Park
Office Address2 Exploration Drive, Bridge Of Don
Town Aberdeen
Post code AB23 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151043
Date of Incorporation Tue, 24th May 1994
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 01 August 2023

Andrew G.

Position: Director

Appointed: 11 April 2022

Adam C.

Position: Director

Appointed: 05 October 2021

Matthew A.

Position: Secretary

Appointed: 02 December 2019

Resigned: 01 August 2023

Alexander D.

Position: Director

Appointed: 02 December 2019

Resigned: 11 April 2022

Mark A.

Position: Director

Appointed: 02 December 2019

Resigned: 05 November 2021

Donald M.

Position: Director

Appointed: 11 April 2018

Resigned: 31 May 2022

Magnus S.

Position: Director

Appointed: 11 April 2018

Resigned: 02 December 2019

Shepherd & Wedderburn Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2016

Resigned: 01 June 2018

Donna G.

Position: Director

Appointed: 01 October 2013

Resigned: 11 April 2018

Murray S.

Position: Director

Appointed: 29 October 2007

Resigned: 04 June 2012

Philip B.

Position: Director

Appointed: 29 October 2007

Resigned: 08 May 2012

Stronachs

Position: Corporate Secretary

Appointed: 26 October 2007

Resigned: 14 May 2008

Stephen C.

Position: Director

Appointed: 23 August 2005

Resigned: 02 December 2019

James C.

Position: Director

Appointed: 23 August 2005

Resigned: 26 October 2007

Peter-Jon C.

Position: Director

Appointed: 01 December 2004

Resigned: 31 March 2023

Brian S.

Position: Director

Appointed: 01 December 2004

Resigned: 23 August 2005

David C.

Position: Director

Appointed: 13 May 2004

Resigned: 22 October 2004

Graham M.

Position: Director

Appointed: 13 May 2004

Resigned: 31 October 2009

Andrew F.

Position: Director

Appointed: 01 December 2003

Resigned: 31 October 2004

Angus M.

Position: Director

Appointed: 01 January 2003

Resigned: 29 May 2003

Brian S.

Position: Director

Appointed: 01 December 2002

Resigned: 31 October 2004

Gordon H.

Position: Secretary

Appointed: 01 April 2002

Resigned: 26 October 2007

Joanna M.

Position: Secretary

Appointed: 19 December 2001

Resigned: 01 April 2002

Gordon W.

Position: Director

Appointed: 10 September 2001

Resigned: 01 October 2002

Alasdair M.

Position: Director

Appointed: 05 December 1996

Resigned: 31 October 2004

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 May 1994

Resigned: 24 May 1994

Andrew M.

Position: Director

Appointed: 24 May 1994

Resigned: 07 September 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1994

Resigned: 24 May 1994

Alasdair M.

Position: Secretary

Appointed: 24 May 1994

Resigned: 19 December 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Law At Work (Holdings) Limited from Glasgow, Scotland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Magnus S. This PSC has significiant influence or control over the company,. The third one is Law At Work (Holdings) Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Law At Work (Holdings) Limited

Kintyre House 205 West George Street, Glasgow, G2 2LW, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc426329
Notified on 2 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Magnus S.

Notified on 11 April 2018
Ceased on 2 December 2019
Nature of control: significiant influence or control

Law At Work (Holdings) Limited

Kintyre House 205 West George Street, Glasgow, G2 2LW, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc426329
Notified on 29 May 2019
Ceased on 13 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Empire Hr Group Limited

117 Grandholm Drive, Bridge Of Don, Aberdeen, AB22 8AE, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc329185
Notified on 24 May 2017
Ceased on 29 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Empire Hr May 2, 2018
Quality Management Scotland December 5, 2005
Accenco February 5, 2002
Quality Management Scotland June 22, 2001
Quality Management Systems (scotland) January 7, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search