LAW AT WORK EMPIRE LIMITED

LAW AT WORK EMPIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAW AT WORK EMPIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC151043
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAW AT WORK EMPIRE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is LAW AT WORK EMPIRE LIMITED located?

    Registered Office Address
    Unit F10 Aberdeen Energy Park
    Exploration Drive, Bridge Of Don
    AB23 8GX Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LAW AT WORK EMPIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMPIRE HR LIMITEDDec 05, 2005Dec 05, 2005
    QUALITY MANAGEMENT SCOTLAND LTD.Feb 05, 2002Feb 05, 2002
    ACCENCO LIMITEDJun 22, 2001Jun 22, 2001
    QUALITY MANAGEMENT SCOTLAND LIMITEDJan 07, 1997Jan 07, 1997
    QUALITY MANAGEMENT SYSTEMS (SCOTLAND) LIMITEDMay 24, 1994May 24, 1994

    What are the latest accounts for LAW AT WORK EMPIRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LAW AT WORK EMPIRE LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for LAW AT WORK EMPIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    9 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 28, 2025 with updates

    4 pagesCS01

    Termination of appointment of Mark Andrew Adams as a director on Feb 10, 2025

    1 pagesTM01

    Appointment of Mr Marc Smith as a director on Feb 10, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    9 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Andrew Digby Gunson as a director on Nov 04, 2024

    1 pagesTM01

    Director's details changed for Mr Mark Andrew Adams on Oct 22, 2024

    2 pagesCH01

    Appointment of Mr Christopher Diddams as a secretary on Sep 02, 2024

    2 pagesAP03

    Confirmation statement made on Jun 28, 2024 with updates

    5 pagesCS01

    Termination of appointment of Adam Thomas Councell as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Bone as a secretary on May 31, 2024

    1 pagesTM02

    Appointment of Mr Alexander Peter Dacre as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr Mark Andrew Adams as a director on May 31, 2024

    2 pagesAP01

    Statement of capital on Feb 27, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    8 pagesAA

    legacy

    146 pagesPARENT_ACC

    Who are the officers of LAW AT WORK EMPIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIDDAMS, Christopher
    Grosvenor Place
    Level 2, 20 Grosvenor Place
    SW1X7HN London
    20
    London
    England
    Secretary
    Grosvenor Place
    Level 2, 20 Grosvenor Place
    SW1X7HN London
    20
    London
    England
    328501940001
    DACRE, Alexander Peter
    Aberdeen Energy Park
    Exploration Drive, Bridge Of Don
    AB23 8GX Aberdeen
    Unit F10
    Scotland
    Director
    Aberdeen Energy Park
    Exploration Drive, Bridge Of Don
    AB23 8GX Aberdeen
    Unit F10
    Scotland
    EnglandBritish204211050001
    SMITH, Marc
    Aberdeen Energy Park
    Exploration Drive, Bridge Of Don
    AB23 8GX Aberdeen
    Unit F10
    Scotland
    Director
    Aberdeen Energy Park
    Exploration Drive, Bridge Of Don
    AB23 8GX Aberdeen
    Unit F10
    Scotland
    EnglandBritish332148170001
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    265114620001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312833210001
    HOPE, Gordon Mcrae
    89 Rosehill Drive
    AB24 4JS Aberdeen
    Secretary
    89 Rosehill Drive
    AB24 4JS Aberdeen
    British19923330002
    MCGILL, Alasdair Iain
    21 Craigshannoch
    AB51 4LL Inverurie
    Aberdeenshire
    Secretary
    21 Craigshannoch
    AB51 4LL Inverurie
    Aberdeenshire
    British101491100001
    MCGILL, Joanna
    51 Raeburn Park
    PH2 0ER Perth
    Secretary
    51 Raeburn Park
    PH2 0ER Perth
    British79537410001
    CLP SECRETARIES LIMITED
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Secretary
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC209868
    71766470002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    ADAMS, Mark Andrew
    Aberdeen Energy Park
    Exploration Drive, Bridge Of Don
    AB23 8GX Aberdeen
    Unit F10
    Scotland
    Director
    Aberdeen Energy Park
    Exploration Drive, Bridge Of Don
    AB23 8GX Aberdeen
    Unit F10
    Scotland
    EnglandBritish241638640002
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish241638640001
    BENTLEY, Philip John, Mr
    Dunecht
    Westhill
    AB32 7AX Aberdeen
    Jasmine Villa
    Aberdeenshire
    Director
    Dunecht
    Westhill
    AB32 7AX Aberdeen
    Jasmine Villa
    Aberdeenshire
    United KingdomBritish132690660001
    CHALMERS, Peter-Jon, Mr
    Hythie
    Mintlaw
    AB42 4HS Peterhead
    Silverburn
    Scotland
    Director
    Hythie
    Mintlaw
    AB42 4HS Peterhead
    Silverburn
    Scotland
    ScotlandBritish102323630003
    CHERRIE, David Turnbull
    56 Craigpark Avenue
    Ratho
    EH28 8RL Edinburgh
    Midlothian
    Director
    56 Craigpark Avenue
    Ratho
    EH28 8RL Edinburgh
    Midlothian
    British98544810001
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritish2203720001
    COOK, Stephen John
    Springfield Road
    AB15 7SD Aberdeen
    174
    Director
    Springfield Road
    AB15 7SD Aberdeen
    174
    ScotlandBritish125664130001
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish287994700001
    DACRE, Alexander Peter
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish204211050001
    FORSYTH, Andrew
    Dalgask
    Hillside
    AB12 4RB Portlethen
    Aberdeen
    Director
    Dalgask
    Hillside
    AB12 4RB Portlethen
    Aberdeen
    British80774930002
    GIBB, Donna Ann
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    Uk
    Director
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    Uk
    United KingdomBritish182498620001
    GUNSON, Andrew Digby
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritish221094710001
    MACKAY, Angus
    The Haven
    IV14 9BG Strathpeffer
    Ross Shire
    Director
    The Haven
    IV14 9BG Strathpeffer
    Ross Shire
    ScotlandScottish77979780001
    MACKINNON, Donald John
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Director
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    United KingdomBritish171622640001
    MCGILL, Alasdair Iain
    21 Craigshannoch
    AB51 4LL Inverurie
    Aberdeenshire
    Director
    21 Craigshannoch
    AB51 4LL Inverurie
    Aberdeenshire
    United KingdomBritish101491100001
    MCWILLIAM, Graham
    1 Ogstonmill
    Mill Of Fintry
    AB21 0LW Aberdeen
    Aberdeenshire
    Director
    1 Ogstonmill
    Mill Of Fintry
    AB21 0LW Aberdeen
    Aberdeenshire
    ScotlandBritish98548000003
    MORRISON, Andrew Irving
    6 Springfield Road
    KY13 7BA Kinross
    Fife
    Director
    6 Springfield Road
    KY13 7BA Kinross
    Fife
    United KingdomScottish518010001
    SANDERS, Brian Philip
    319 Broomhill Road
    AB10 7LR Aberdeen
    Aberdeenshire
    Director
    319 Broomhill Road
    AB10 7LR Aberdeen
    Aberdeenshire
    British19294200001
    SANDERS, Brian Philip
    319 Broomhill Road
    AB10 7LR Aberdeen
    Aberdeenshire
    Director
    319 Broomhill Road
    AB10 7LR Aberdeen
    Aberdeenshire
    British19294200001
    STRACHAN, Murray Alexander
    Mid Lecropt Steading
    Carse Of Lecropt
    FK9 4ND Bridge Of Allan
    The Barn
    Stirling
    United Kingdom
    Director
    Mid Lecropt Steading
    Carse Of Lecropt
    FK9 4ND Bridge Of Allan
    The Barn
    Stirling
    United Kingdom
    United KingdomBritish121949720004
    SWANSON, Magnus Paton
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Director
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    ScotlandBritish57755650001
    WILSON, Gordon Alexander
    13 Rowan Place
    Bridge Of Earn
    PH2 9RQ Perth
    Tayside
    Director
    13 Rowan Place
    Bridge Of Earn
    PH2 9RQ Perth
    Tayside
    British79047550001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    Who are the persons with significant control of LAW AT WORK EMPIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Law At Work (Holdings) Limited
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Dec 02, 2019
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc426329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    May 29, 2019
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc426329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Magnus Paton Swanson
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Apr 11, 2018
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Empire Hr Group Limited
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    May 24, 2017
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredScotland
    Registration NumberSc329185
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0