Advanced company searchLink opens in new window

LAW AT WORK (HOLDINGS) LIMITED

Company number SC426329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 46,970
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
29 Jun 2018 PSC01 Notification of Magnus Paton Swanson as a person with significant control on 1 June 2016
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 46,970
19 Apr 2018 AP01 Appointment of Mr Peter-Jon Chalmers as a director on 11 April 2018
19 Apr 2018 AP01 Appointment of Stephen John Cook as a director on 11 April 2018
18 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2017 AA Group of companies' accounts made up to 31 May 2017
20 Sep 2017 TM01 Termination of appointment of Jane Elizabeth Wright as a director on 31 August 2017
13 Sep 2017 SH06 Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 38,750.00
13 Sep 2017 SH03 Purchase of own shares.
05 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
16 Oct 2016 AA Group of companies' accounts made up to 31 May 2016
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
11 Feb 2016 AA Group of companies' accounts made up to 31 May 2015
13 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
10 Nov 2014 AA Accounts for a small company made up to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,000
29 Nov 2013 AA Accounts for a small company made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
27 Jun 2013 CH01 Director's details changed for Mr Magnus Paton Swanson on 27 June 2013
04 Jun 2013 CERTNM Company name changed forss (2012) LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
14 Jan 2013 AD01 Registered office address changed from 15 Mirrlees Drive Glasgow G12 0SH United Kingdom on 14 January 2013
24 Aug 2012 AP01 Appointment of Jane Elizabeth Wright as a director
24 Aug 2012 AP01 Appointment of Donald John Mackinnon as a director