Company NameLaird Aggregates Limited
Company StatusActive
Company NumberSC040918
CategoryPrivate Limited Company
Incorporation Date9 September 1964(58 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr James Grant Laird
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1989(25 years after company formation)
Appointment Duration33 years, 7 months
RoleConcrete Products Manufacturer
Country of ResidenceScotland
Correspondence AddressLaird Aggregates Ltd
Old Brechin Road
Lunanhead, Forfar
Angus
DD8 3NQ
Scotland
Director NameHelen Allison Barkley Laird
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(40 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressLaird Aggregates Ltd
Old Brechin Road
Lunanhead, Forfar
Angus
DD8 3NQ
Scotland
Director NameHelen Allison Barclay Laird
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(40 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressLaird Aggregates Ltd
Old Brechin Road
Lunanhead, Forfar
Angus
DD8 3NQ
Scotland
Secretary NameMr James Grant Laird
StatusCurrent
Appointed26 March 2020(55 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressLaird Aggregates Ltd
Old Brechin Road
Lunanhead, Forfar
Angus
DD8 3NQ
Scotland
Director NameAlexander Whyte Laird
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(25 years 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 97 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1989(25 years 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(25 years after company formation)
Appointment Duration30 years, 6 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaird Aggregates Ltd
Old Brechin Road
Lunanhead, Forfar
Angus
DD8 3NQ
Scotland

Contact

Websitelairdbros.co.uk
Telephone01307 466577
Telephone regionForfar

Location

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

Shareholders

50 at £1Alexander Whyte Laird
50.00%
Ordinary
50 at £1James Grant Laird
50.00%
Ordinary

Financials

Year2014
Net Worth£5,279,704
Cash£44,168
Current Liabilities£1,356,791

Accounts

Latest Accounts31 March 2022 (1 year ago)
Next Accounts Due31 December 2023 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2022 (9 months ago)
Next Return Due16 July 2023 (3 months, 2 weeks from now)

Charges

12 December 2011Delivered on: 20 December 2011
Persons entitled: Ian Thomson Munro and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kinloch farm, ladybank, fife.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: Robert Bruce Mclaren Graham and Others

Classification: Standard security
Secured details: Obligation under minute of agreement.
Particulars: Part of the farm and lands of pitreuchie in the parish of forfar and county of angus.
Outstanding
21 May 2004Delivered on: 4 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
15 October 1992Delivered on: 27 October 1992
Persons entitled: Angus William Macwilliam and Another

Classification: Standard security
Secured details: £450,000.
Particulars: Farms and lands of auchterforfor, forfor.
Outstanding
7 December 1982Delivered on: 14 December 1982
Satisfied on: 6 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & 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.
Fully Satisfied

Filing History

4 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
3 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
26 March 2020Appointment of Mr James Grant Laird as a secretary on 26 March 2020 (2 pages)
26 March 2020Termination of appointment of James Grant Laird as a secretary on 26 March 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 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)
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)
13 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 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 100
(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 100
(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 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 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 100
(4 pages)
18 July 2014Director's details changed for James Grant Laird on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Helen Allison Barclay 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 100
(4 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 100
(4 pages)
18 July 2014Director's details changed for James Grant Laird on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Helen Allison Barclay Laird on 18 July 2014 (2 pages)
18 July 2014Secretary's details changed for James Grant Laird on 18 July 2014 (1 page)
22 April 2014Auditor's resignation (1 page)
22 April 2014Auditor's resignation (1 page)
4 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
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)
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 (7 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (7 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)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (8 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)
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 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 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 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 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)
10 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 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)
6 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 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)
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)
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)
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)
11 July 2006Return made up to 02/07/06; full list of members (2 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 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 (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 02/07/04; full list of members (7 pages)
20 August 2004Return made up to 02/07/04; full list of members (7 pages)
4 June 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 July 2003Return made up to 02/07/03; full list of members (7 pages)
31 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)
30 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
27 August 2002Return made up to 02/07/02; full list of members (7 pages)
27 August 2002Return made up to 02/07/02; full list of members (7 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2001Return made up to 02/07/01; full list of members (7 pages)
10 July 2001Return made up to 02/07/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2000Return made up to 02/07/00; full list of members
  • 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)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 September 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 September 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 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
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 August 1997Return made up to 02/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 August 1996Return made up to 02/07/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 August 1996Return made up to 02/07/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
27 October 1992Partic of mort/charge * (3 pages)
9 September 1964Incorporation (12 pages)
9 September 1964Incorporation (12 pages)