96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mr Kevin Jeremy Dangerfield |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2016(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Gordon John Gerrish |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Chartered Engineer |
Correspondence Address | 2 Duxford Close Bowerhill Melksham Wiltshire SN12 6XN |
Director Name | Mr Michael Cecil Rothera |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Red Gables Lodge Hextalls Lane Whitehill Bletchingley Surrey RH1 4QU |
Director Name | John William Riley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | Warren Lodge House Warren Road Kingston Upon Thames Surrey KT2 7HY |
Director Name | George Arthur Gingell |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 1996) |
Role | Engineer |
Correspondence Address | 158 Little Marlow Road Marlow Buckinghamshire SL7 1HN |
Director Name | John Anthony Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 125 Sydenham Hill London SE26 6LW |
Director Name | John Richard Ewen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 21 October 2003) |
Role | Managing Director |
Correspondence Address | Delamere 4 Wintergreen Lane Wallingford Oxfordshire OX10 9EN |
Secretary Name | Mr Michael Cecil Rothera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Red Gables Lodge Hextalls Lane Whitehill Bletchingley Surrey RH1 4QU |
Director Name | Mr Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 November 1992(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longhill Maybole Ayrshire KA19 7QU Scotland |
Secretary Name | Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(43 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 5 Studio Way Borehamwood Hertfordshire WD6 5NN |
Secretary Name | Andrew Robert Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 7 Cumberland Avenue Guildford Surrey GU2 6RQ |
Director Name | Peter Leslie Montgomery Gray |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Barley House Stedcombe Vale Axmouth Seaton Devon EX12 4BJ |
Secretary Name | Peter Leslie Montgomery Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Barley House Stedcombe Vale Axmouth Seaton Devon EX12 4BJ |
Director Name | Mr Michael William Fothergill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(46 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Albany Road Fleet Hampshire GU13 9PR |
Director Name | Mr Keith Graham Milford |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 1996(46 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1997) |
Role | Company Director |
Correspondence Address | 21a Morgenster Crescent Lonehill Ext.8 Lonehill Transvaal 2062 |
Director Name | John Richard Richardson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(46 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1997) |
Role | Company Director |
Correspondence Address | 884 Holly Tree Gap Road Brentwood Tennessee 37027 |
Director Name | Dominic Jonathan Luke Hudson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 2009) |
Role | Lawyer |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(54 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Dominic Jonathan Luke Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 2009) |
Role | Lawyer |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Miss Anne Marion Downie |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(60 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Miss Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(60 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Jacobus Gerhardus Du Plessis |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Miss Yasmin Valibhai |
---|---|
Status | Resigned |
Appointed | 17 December 2015(66 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Mr Timothy Ian Maw |
---|---|
Status | Resigned |
Appointed | 13 June 2016(67 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Website | laird-plc.com |
---|---|
Telephone | 020 74684040 |
Telephone region | London |
Registered Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
7m at £1 | Laird PLC 100.00% Ordinary |
---|---|
1 at £1 | Laird (Nominees) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 1968 | Delivered on: 25 April 1968 Satisfied on: 6 December 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company to the bank. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
20 October 2016 | Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
30 June 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 30 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
23 December 2015 | Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 17 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Anne Marion Downie as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Anne Marion Downie as a director on 16 December 2015 (1 page) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 April 2009 | Secretary appointed miss anne marion downie (1 page) |
21 April 2009 | Director appointed miss anne marion downie (1 page) |
1 April 2009 | Appointment terminate, director dominic jonathan luke hudson logged form (1 page) |
30 March 2009 | Appointment terminated director dominic hudson (1 page) |
30 March 2009 | Appointment terminated secretary dominic hudson (1 page) |
10 November 2008 | Resolutions
|
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
24 July 2005 | Location of register of members (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 June 2005 | Resolutions
|
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 August 2004 | Return made up to 17/07/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
17 April 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 August 2001 | Auditor's resignation (2 pages) |
6 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1997 (14 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
25 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
10 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 August 1997 | Return made up to 17/07/97; no change of members
|
1 April 1997 | Company name changed cable belt LIMITED\certificate issued on 02/04/97 (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page) |
23 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 March 1968 | Particulars of property mortgage/charge (4 pages) |