Background WavePink WaveYellow Wave

LAW AT WORK EMPIRE LIMITED (SC151043)

LAW AT WORK EMPIRE LIMITED (SC151043) is an active UK company. incorporated on 24 May 1994. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAW AT WORK EMPIRE LIMITED has been registered for 31 years.

Company Number
SC151043
Status
active
Type
ltd
Incorporated
24 May 1994
Age
31 years
Address
Unit F10 Aberdeen Energy Park, Aberdeen, AB23 8GX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW AT WORK EMPIRE LIMITED

LAW AT WORK EMPIRE LIMITED is an active company incorporated on 24 May 1994 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAW AT WORK EMPIRE LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

SC151043

LTD Company

Age

31 Years

Incorporated 24 May 1994

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

EMPIRE HR LIMITED
From: 5 December 2005To: 2 May 2018
QUALITY MANAGEMENT SCOTLAND LTD.
From: 5 February 2002To: 5 December 2005
ACCENCO LIMITED
From: 22 June 2001To: 5 February 2002
QUALITY MANAGEMENT SCOTLAND LIMITED
From: 7 January 1997To: 22 June 2001
QUALITY MANAGEMENT SYSTEMS (SCOTLAND) LIMITED
From: 24 May 1994To: 7 January 1997
Contact
Address

Unit F10 Aberdeen Energy Park Exploration Drive, Bridge Of Don Aberdeen, AB23 8GX,

Previous Addresses

117 Grandholm Drive Bridge of Don Aberdeen AB22 8AE United Kingdom
From: 23 March 2016To: 21 September 2023
34 Albyn Place Aberdeen AB10 1FW
From: 24 May 1994To: 23 March 2016
Timeline

44 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Dec 09
Director Left
May 12
Director Left
Aug 12
Director Joined
Oct 13
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Jun 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
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
Director Joined
Apr 22
Director Left
Apr 22
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 22
Director Left
Mar 23
Capital Update
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

241

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
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 February 2024
SH19Statement of Capital
Legacy
27 February 2024
SH20SH20
Legacy
27 February 2024
CAP-SSCAP-SS
Resolution
27 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
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
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
14 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
Confirmation Statement With Updates
3 June 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
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
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
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
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
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Resolution
1 June 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2018
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company
2 May 2018
AA01Change of Accounting Reference Date
Resolution
23 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Legacy
27 September 2010
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Legacy
21 August 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
15 November 2007
288cChange of Particulars
Legacy
7 November 2007
155(6)a155(6)a
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Auditors Resignation Company
7 November 2007
AUDAUD
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
410(Scot)410(Scot)
Legacy
31 October 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
3 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Resolution
6 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
288cChange of Particulars
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363aAnnual Return
Legacy
23 June 2005
88(3)88(3)
Legacy
23 June 2005
88(2)R88(2)R
Legacy
23 June 2005
123Notice of Increase in Nominal Capital
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288cChange of Particulars
Legacy
30 July 2004
363aAnnual Return
Legacy
30 July 2004
287Change of Registered Office
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
6 June 2003
363aAnnual Return
Legacy
5 June 2003
288bResignation of Director or Secretary
Memorandum Articles
5 May 2003
MEM/ARTSMEM/ARTS
Resolution
5 May 2003
RESOLUTIONSResolutions
Resolution
5 May 2003
RESOLUTIONSResolutions
Legacy
5 May 2003
88(2)R88(2)R
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
363aAnnual Return
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
25 June 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Memorandum Articles
14 August 2000
MEM/ARTSMEM/ARTS
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1998
AAAnnual Accounts
Legacy
23 October 1997
287Change of Registered Office
Legacy
16 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 1997
AUDAUD
Certificate Change Of Name Company
6 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Auditors Resignation Company
9 October 1995
AUDAUD
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
88(2)R88(2)R
Memorandum Articles
13 March 1995
MEM/ARTSMEM/ARTS
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
224224
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
287Change of Registered Office
Incorporation Company
24 May 1994
NEWINCIncorporation