Law At Work Limited GLASGOW


Law At Work started in year 1986 as Private Limited Company with registration number SC098492. The Law At Work company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Glasgow at 7th Floor The Beacon. Postal code: G2 5SG. Since Thu, 24th May 2001 Law At Work Limited is no longer carrying the name Law At Work (scotland).

At present there are 2 directors in the the firm, namely Adam C. and Alexander D.. In addition one secretary - Christopher B. - is with the company. At present 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 Limited Address / Contact

Office Address 7th Floor The Beacon
Office Address2 176 St. Vincent Street
Town Glasgow
Post code G2 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098492
Date of Incorporation Fri, 18th Apr 1986
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (130 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

Adam C.

Position: Director

Appointed: 05 October 2021

Alexander D.

Position: Director

Appointed: 02 December 2019

Matthew A.

Position: Secretary

Appointed: 02 December 2019

Resigned: 01 August 2023

Mark A.

Position: Director

Appointed: 02 December 2019

Resigned: 05 November 2021

Thomas B.

Position: Secretary

Appointed: 20 December 2012

Resigned: 31 May 2013

Jane W.

Position: Director

Appointed: 11 June 2010

Resigned: 31 August 2017

Scott H.

Position: Director

Appointed: 12 May 2008

Resigned: 26 February 2010

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 25 August 2006

Resigned: 15 August 2012

Donald M.

Position: Director

Appointed: 17 September 2004

Resigned: 02 December 2019

Thomas B.

Position: Director

Appointed: 09 June 2004

Resigned: 31 May 2013

Gareth M.

Position: Director

Appointed: 09 June 2004

Resigned: 20 January 2011

Magnus S.

Position: Director

Appointed: 07 September 2001

Resigned: 02 December 2019

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 07 September 2001

Resigned: 25 August 2006

Alexander M.

Position: Secretary

Appointed: 01 January 1992

Resigned: 07 September 2001

Charlotte M.

Position: Director

Appointed: 20 April 1990

Resigned: 07 September 2001

Ketchen & Stevens Ws

Position: Corporate Secretary

Appointed: 31 December 1988

Resigned: 01 January 1992

Malcolm M.

Position: Director

Appointed: 31 December 1988

Resigned: 10 October 2008

David P.

Position: Director

Appointed: 31 December 1988

Resigned: 07 September 1989

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, 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 owns 50,01-75% shares.

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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Magnus S.

Notified on 6 September 2016
Ceased on 29 May 2019
Nature of control: 50,01-75% shares

Company previous names

Law At Work (scotland) May 24, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search