96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mr Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 1989(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 April 2002) |
Role | Director Of Companies |
Country of Residence | Scotland |
Correspondence Address | Longhill Maybole Ayrshire KA19 7QU Scotland |
Director Name | John Anthony Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 1994) |
Role | Director Of Companies |
Correspondence Address | 125 Sydenham Hill London SE26 6LW |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(17 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 10 April 1990) |
Role | Company Director |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | Dominic Jonathan Luke Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 March 2009) |
Role | Lawyer |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Secretary Name | Miss Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 11 November 2015) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Geoffrey Charles George Wilkinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(22 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 St Margarets Crescent London SW15 6HL |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(24 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Elizabeth Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(30 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 January 2003) |
Role | Chartered Secretary |
Correspondence Address | 475a Kingston Road Wimbledon London SW20 8JP |
Director Name | Miss Anne Marion Downie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 2015) |
Role | 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(43 years, 4 months 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 | 12 November 2015(43 years, 10 months after company formation) |
Appointment Duration | 7 months (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(44 years, 5 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 |
3.9m at £1 | Laird Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Laird (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,058,000 |
Gross Profit | £124,000 |
Net Worth | £6,147,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (4 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 June 2018 | Statement of capital on 18 June 2018
|
18 June 2018 | Statement by Directors (1 page) |
18 June 2018 | Resolutions
|
18 June 2018 | Solvency Statement dated 14/06/18 (1 page) |
13 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 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 | 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) |
23 December 2015 | Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 December 2011 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
1 December 2011 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
30 November 2011 | Termination of appointment of Peter Hill as a director (1 page) |
30 November 2011 | Termination of appointment of Peter Hill as a director (1 page) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Peter John Hill 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 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Peter John Hill on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Jonathan Charles Silver on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter John Hill on 16 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Peter John Hill on 16 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Jonathan Charles Silver on 16 October 2009 (2 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 March 2009 | Appointment terminated secretary dominic hudson (1 page) |
30 March 2009 | Appointment terminated secretary dominic hudson (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 October 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
19 October 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
9 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
30 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
30 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members
|
26 October 2004 | Return made up to 08/10/04; full list of members
|
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 2 kelvin park south kelvin south business park east kilbride G75 0RH (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 2 kelvin park south kelvin south business park east kilbride G75 0RH (1 page) |
31 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
31 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: c/o verichrome plating services industrial estate larkhall lanarkshire ML9 2PG (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: c/o verichrome plating services industrial estate larkhall lanarkshire ML9 2PG (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
11 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
7 November 2001 | Return made up to 08/10/01; full list of members
|
7 November 2001 | Return made up to 08/10/01; full list of members
|
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
12 March 2001 | Company name changed draftex industries (no. 1) limit ed\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed draftex industries (no. 1) limit ed\certificate issued on 12/03/01 (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
11 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 October 1998 | Return made up to 08/10/98; no change of members
|
21 October 1998 | Return made up to 08/10/98; no change of members
|
25 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1997 | Return made up to 08/10/97; no change of members
|
27 October 1997 | Return made up to 08/10/97; no change of members
|
14 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Return made up to 08/10/96; full list of members (8 pages) |
10 October 1996 | Return made up to 08/10/96; full list of members (8 pages) |
6 March 1996 | Secretary's particulars changed (1 page) |
6 March 1996 | Secretary's particulars changed (1 page) |
13 October 1995 | Return made up to 08/10/95; no change of members (8 pages) |
13 October 1995 | Return made up to 08/10/95; no change of members (8 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
15 May 1989 | Company name changed\certificate issued on 15/05/89 (2 pages) |
15 May 1989 | Company name changed\certificate issued on 15/05/89 (2 pages) |
5 April 1978 | Accounts made up to 31 December 1976 (7 pages) |
5 April 1978 | Accounts made up to 31 December 1976 (7 pages) |
7 July 1977 | Accounts made up to 31 December 1975 (6 pages) |
7 July 1977 | Accounts made up to 31 December 1975 (6 pages) |
30 September 1974 | Company name changed\certificate issued on 30/09/74 (2 pages) |
30 September 1974 | Company name changed\certificate issued on 30/09/74 (2 pages) |
5 January 1972 | Incorporation (13 pages) |
5 January 1972 | Incorporation (13 pages) |