Company NameLaird Holdings Limited
DirectorsDavid Robert Spence and Lisa Marie Oliver
Company StatusActive
Company NumberSC006373
CategoryPrivate Limited Company
Incorporation Date26 December 1906(117 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Robert Spence
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(114 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressKings Court London Road
Stevenage
SG1 2NG
Director NameLisa Marie Oliver
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(115 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressDupont (Uk) Ltd Kings Court
London Road
Stevenage
SG1 2NG
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed09 October 1989(82 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 April 2002)
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameJohn Anthony Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(82 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 1994)
RoleDirector Of Companies
Correspondence Address125 Sydenham Hill
London
SE26 6LW
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed09 October 1989(82 years, 10 months after company formation)
Appointment Duration6 months (resigned 10 April 1990)
RoleCompany Director
Correspondence AddressHammond Oast
Cheveney Farm
Yalding
Kent
ME18 6DY
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed17 April 1990(83 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed12 August 1991(84 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameGeoffrey Charles George Wilkinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(87 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 St Margarets Crescent
London
SW15 6HL
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(90 years after company formation)
Appointment Duration18 years, 5 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NamePhilippe Couillaud
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1997(90 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address100 Avenue Des Ternes
75017 Paris
Foreign
Director NameGeoffrey Drabble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(94 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(95 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(96 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(104 years, 12 months after company formation)
Appointment Duration4 years (resigned 16 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr David Charles Lockwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(107 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(108 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(108 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed17 December 2015(109 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 June 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(109 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Kevin Jeremy Dangerfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(109 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMiss Kathryn Mary Ferguson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(112 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Christopher Mark Fussell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(112 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2021)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Thomas Edward Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(112 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Maidenhead Road
Cookham
Maidenhead
SL6 9DF
Director NameMr Michael John Read
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(112 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2021)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Stephen Reeve
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(114 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Court London Road
Stevenage
SG1 2NG

Contact

Websitelaird-plc.com
Telephone020 74684040
Telephone regionLondon

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

107.6m at £1Laird Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£233,993,000
Cash£96,000
Current Liabilities£181,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

13 October 2017Full accounts made up to 31 December 2016 (24 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 133,580,729
(4 pages)
29 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 178,269,675
(4 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
15 September 2016Termination of appointment of David Charles Lockwood as a director on 5 September 2016 (1 page)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
23 December 2015Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page)
17 December 2015Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015 (2 pages)
16 December 2015Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Anne Marion Downie as a director on 16 December 2015 (1 page)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 107,626,029
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 107,626,029
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
13 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 107,626,029
(6 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 107,626,029
(6 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
4 April 2014Appointment of Mr David Charles Lockwood as a director (2 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 107,626,029
(5 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 107,626,029
(5 pages)
30 September 2013Accounts made up to 31 December 2012 (17 pages)
9 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
10 October 2012Accounts made up to 31 December 2011 (16 pages)
1 December 2011Appointment of Miss Anne Marion Downie as a director (2 pages)
30 November 2011Termination of appointment of Peter Hill as a director (1 page)
26 October 2011Annual return made up to 8 October 2011 (14 pages)
26 October 2011Annual return made up to 8 October 2011 (14 pages)
21 October 2011Accounts made up to 31 December 2010 (15 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
23 November 2010Annual return made up to 8 October 2010 (15 pages)
23 November 2010Annual return made up to 8 October 2010 (15 pages)
6 October 2010Accounts made up to 31 December 2009 (15 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
17 December 2009Secretary's details changed for Miss Anne Marion Downie on 1 October 2009 (3 pages)
17 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
17 December 2009Secretary's details changed for Miss Anne Marion Downie on 1 October 2009 (3 pages)
3 December 2009Director's details changed for Mr Peter John Hill on 1 October 2009 (3 pages)
3 December 2009Director's details changed for Mr Jonathan Charles Silver on 1 October 2009 (3 pages)
3 December 2009Director's details changed for Mr Peter John Hill on 1 October 2009 (3 pages)
3 December 2009Director's details changed for Mr Jonathan Charles Silver on 1 October 2009 (3 pages)
10 October 2009Accounts made up to 31 December 2008 (15 pages)
30 March 2009Appointment terminated director dominic hudson (1 page)
30 March 2009Appointment terminated secretary dominic hudson (1 page)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
3 October 2008Accounts made up to 31 December 2007 (15 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Accounts made up to 31 December 2006 (15 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 08/10/07; full list of members (3 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
9 October 2006Accounts made up to 31 December 2005 (14 pages)
5 October 2006Director resigned (1 page)
28 December 2005Accounts made up to 31 December 2004 (14 pages)
20 December 2005Ad 07/10/05--------- £ si 3742535@1 (2 pages)
13 December 2005£ nc 108420000/108482000 05/12/05 (1 page)
9 December 2005Return made up to 08/10/05; full list of members (3 pages)
24 November 2005Nc inc already adjusted 14/11/05 (2 pages)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Accounts made up to 31 December 2003 (13 pages)
13 December 2004Nc inc already adjusted 30/09/04 (1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Ad 30/09/04--------- £ si 74792244@1=74792244 £ ic 29091250/103883494 (2 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2004Accounts made up to 31 December 2002 (12 pages)
27 October 2003Return made up to 08/10/03; full list of members (8 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
13 May 2003New director appointed (2 pages)
3 February 2003Accounts made up to 31 December 2001 (12 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
11 April 2002Accounts made up to 31 December 2000 (13 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
24 August 2001Auditor's resignation (2 pages)
4 April 2001Company name changed draftex industries LIMITED\certificate issued on 04/04/01 (2 pages)
6 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Accounts made up to 31 December 1999 (12 pages)
25 January 2000Director resigned (1 page)
15 October 1999Return made up to 08/10/99; full list of members (7 pages)
6 August 1999Accounts made up to 31 December 1998 (11 pages)
21 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 September 1998Accounts made up to 31 December 1997 (11 pages)
24 November 1997Registered office changed on 24/11/97 from: 7 castle street edinburgh EH2 3AH (1 page)
3 November 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 1997New director appointed (2 pages)
14 July 1997Accounts made up to 31 December 1996 (12 pages)
27 February 1997Registered office changed on 27/02/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
13 December 1996New director appointed (2 pages)
31 October 1996Accounts made up to 31 December 1995 (12 pages)
16 October 1996Return made up to 08/10/96; full list of members (8 pages)
6 March 1996Secretary's particulars changed (1 page)
13 October 1995Return made up to 08/10/95; no change of members (8 pages)
25 September 1995Accounts made up to 31 December 1994 (11 pages)
14 February 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(28 pages)
14 February 1991Memorandum and Articles of Association (28 pages)
3 January 1989Accounts made up to 31 December 1987 (9 pages)
30 October 1978Company name changed\certificate issued on 30/10/78 (2 pages)
7 February 1978Memorandum and Articles of Association (35 pages)
14 February 1957Company name changed\certificate issued on 14/02/57 (8 pages)
26 December 1906Certificate of incorporation (1 page)