Company NameLaird Brothers (Forfar) Limited
DirectorsJames Grant Laird and Helen Allison Barkley Laird
Company StatusActive
Company NumberSC036052
CategoryPrivate Limited Company
Incorporation Date24 January 1961(63 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr James Grant Laird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1989(28 years, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleConcrete Products Manufacturer
Country of ResidenceScotland
Correspondence AddressLaird Brothers, Old Brechin Road
Lunanhead
Forfar
Angus
DD8 3NQ
Scotland
Director NameHelen Allison Barkley Laird
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(44 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressLaird Brothers, Old Brechin Road
Lunanhead
Forfar
Angus
DD8 3NQ
Scotland
Secretary NameMr James Grant Laird
StatusCurrent
Appointed26 March 2020(59 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressLaird Brothers, Old Brechin Road
Lunanhead
Forfar
Angus
DD8 3NQ
Scotland
Director NameAlexander Whyte Laird
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(28 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2005)
RoleConcrete Products Manufacturer
Correspondence AddressRosebank Cottage
Gowanbank
Forfar
Director NameJames Grant Laird
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1989(28 years, 7 months after company formation)
Appointment Duration13 years (resigned 18 September 2002)
RoleConcrete Products Manufacturer
Correspondence Address13 Robertson Terrace
Forfar
Angus
DD8 3JN
Scotland
Secretary NameMr James Grant Laird
NationalityBritish
StatusResigned
Appointed08 September 1989(28 years, 7 months after company formation)
Appointment Duration30 years, 6 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaird Brothers, Old Brechin Road
Lunanhead
Forfar
Angus
DD8 3NQ
Scotland

Contact

Websitelairdbros.co.uk
Telephone01307 466577
Telephone regionForfar

Location

Registered AddressLaird Brothers, Old Brechin Road
Lunanhead
Forfar
Angus
DD8 3NQ
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

9k at £1Alexander Whyte Laird
50.00%
Ordinary
9k at £1James Grant Laird
50.00%
Ordinary

Financials

Year2014
Net Worth£5,245,375
Cash£531,697
Current Liabilities£1,371,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

31 March 2016Delivered on: 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 December 1982Delivered on: 15 December 1982
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
12 April 2016Satisfaction of charge 1 in full (1 page)
4 April 2016Registration of charge SC0360520002, created on 31 March 2016 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 18,000
(4 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 18,000
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 18,000
(4 pages)
18 July 2014Director's details changed for Helen Allison Barclay Laird on 18 July 2014 (2 pages)
18 July 2014Director's details changed for James Grant Laird on 18 July 2014 (2 pages)
18 July 2014Secretary's details changed for James Grant Laird on 18 July 2014 (1 page)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 18,000
(4 pages)
22 April 2014Auditor's resignation (1 page)
4 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Helen Allison Barclay Laird on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Helen Allison Barclay Laird on 2 July 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 02/07/07; full list of members (2 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 02/07/06; full list of members (2 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 02/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 August 2004Return made up to 02/07/04; full list of members (7 pages)
17 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
30 July 2003Return made up to 02/07/03; full list of members (7 pages)
30 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 October 2002Director resigned (1 page)
27 August 2002Return made up to 02/07/02; full list of members (7 pages)
3 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
11 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
24 July 2000Return made up to 02/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 September 1999Return made up to 02/07/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 August 1997Return made up to 02/07/97; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 August 1996Return made up to 02/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1961Incorporation (14 pages)