- Company Overview for LAW AT WORK (HOLDINGS) LIMITED (SC426329)
- Filing history for LAW AT WORK (HOLDINGS) LIMITED (SC426329)
- People for LAW AT WORK (HOLDINGS) LIMITED (SC426329)
- Charges for LAW AT WORK (HOLDINGS) LIMITED (SC426329)
- More for LAW AT WORK (HOLDINGS) LIMITED (SC426329)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |