Background WavePink WaveYellow Wave

LAW AT WORK LIMITED (SC098492)

LAW AT WORK LIMITED (SC098492) is an active UK company. incorporated on 18 April 1986. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAW AT WORK LIMITED has been registered for 39 years. Current directors include DACRE, Alexander Peter, SMITH, Marc.

Company Number
SC098492
Status
active
Type
ltd
Incorporated
18 April 1986
Age
39 years
Address
7th Floor The Beacon, Glasgow, G2 5SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DACRE, Alexander Peter, SMITH, Marc
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW AT WORK LIMITED

LAW AT WORK LIMITED is an active company incorporated on 18 April 1986 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAW AT WORK LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

SC098492

LTD Company

Age

39 Years

Incorporated 18 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

LAW AT WORK (SCOTLAND) LIMITED
From: 14 June 1990To: 24 May 2001
EAST LIMITED
From: 18 April 1986To: 14 June 1990
Contact
Address

7th Floor The Beacon 176 St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW
From: 14 January 2013To: 2 August 2021
1 George Square Glasgow G2 1AL United Kingdom
From: 13 June 2011To: 14 January 2013
151 Saint Vincent Street Glasgow G2 5NJ
From: 18 April 1986To: 13 June 2011
Timeline

30 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Jun 13
Director Left
Sept 17
Owner Exit
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X7HN
Secretary
Appointed 02 Sept 2024

DACRE, Alexander Peter

Active
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 02 Dec 2019

SMITH, Marc

Active
The Beacon, GlasgowG2 5SG
Born February 1976
Director
Appointed 10 Feb 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Dec 2019
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 31 May 2024

BRIGGS, Thomas Stephen

Resigned
205 West George Street, GlasgowG2 2LW
Secretary
Appointed 20 Dec 2012
Resigned 31 May 2013

MOFFAT, Alexander Douglas, Mr.

Resigned
13a Alva Street, EdinburghEH2 4PH
Secretary
Appointed 01 Jan 1992
Resigned 07 Sept 2001

KETCHEN & STEVENS WS

Resigned
55/56 Queen Street, EdinburghEH2 3PA
Corporate secretary
Appointed N/A
Resigned 01 Jan 1992

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 25 Aug 2006
Resigned 15 Aug 2012

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 07 Sept 2001
Resigned 25 Aug 2006

ADAMS, Mark Andrew

Resigned
The Beacon, GlasgowG2 5SG
Born August 1964
Director
Appointed 31 May 2024
Resigned 10 Feb 2025

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 02 Dec 2019
Resigned 05 Nov 2021

BRIGGS, Thomas Stephen

Resigned
205 West George Street, GlasgowG2 2LW
Born July 1957
Director
Appointed 09 Jun 2004
Resigned 31 May 2013

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 31 May 2024

HENDERSON, Scott

Resigned
Ormidale Terrace, EdinburghEH12 6DY
Born May 1972
Director
Appointed 12 May 2008
Resigned 26 Feb 2010

MACKAY, Charlotte Isobel

Resigned
14 Warriston Crescent, EdinburghEH3 5LA
Born December 1954
Director
Appointed 20 Apr 1990
Resigned 07 Sept 2001

MACKAY, Malcolm Ross

Resigned
58 (2f) Queen Street, EdinburghEH2 3NS
Born January 1953
Director
Appointed N/A
Resigned 10 Oct 2008

MACKINNON, Donald John

Resigned
205 West George Street, GlasgowG2 2LW
Born October 1969
Director
Appointed 17 Sept 2004
Resigned 02 Dec 2019

MCKNIGHT, Gareth David

Resigned
Queensferry Road, EdinburghEH4 2BE
Born September 1968
Director
Appointed 09 Jun 2004
Resigned 20 Jan 2011

PEARSON, David William

Resigned
55-57 Queen Street, EdinburghEH2 3PA
Director
Appointed N/A
Resigned 07 Sept 1989

SWANSON, Magnus Paton

Resigned
205 West George Street, GlasgowG2 2LW
Born April 1958
Director
Appointed 07 Sept 2001
Resigned 02 Dec 2019

WRIGHT, Jane Elizabeth

Resigned
205 West George Street, GlasgowG2 2LW
Born May 1960
Director
Appointed 11 Jun 2010
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019

Mr Magnus Paton Swanson

Ceased
205 West George Street, GlasgowG2 2LW
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Sept 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Resolution
29 October 2021
RESOLUTIONSResolutions
Resolution
29 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2020
AAAnnual Accounts
Legacy
17 September 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Resolution
17 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Legacy
13 March 2013
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Legacy
23 August 2012
MG01sMG01s
Legacy
23 August 2012
MG01sMG01s
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 August 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
288cChange of Particulars
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
14 March 2003
410(Scot)410(Scot)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
26 April 2002
287Change of Registered Office
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
19 July 2001
287Change of Registered Office
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1997
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
288288
Legacy
10 March 1992
287Change of Registered Office
Legacy
10 March 1992
288288
Legacy
2 May 1991
363363
Accounts With Accounts Type Dormant
25 April 1991
AAAnnual Accounts
Legacy
25 July 1990
288288
Certificate Change Of Name Company
10 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1990
288288
Accounts With Accounts Type Dormant
5 June 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Gazette Filings Brought Up To Date
4 April 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Made Up Date
15 April 1988
AAAnnual Accounts
Accounts With Made Up Date
29 March 1988
AAAnnual Accounts
Resolution
23 March 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 April 1986
NEWINCIncorporation