Company NameLaird Nominees (No.1) Limited
Company StatusDissolved
Company NumberSC049741
CategoryPrivate Limited Company
Incorporation Date5 January 1972(52 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameDraftex Industries (No. 1) Limited

Business Activity

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

Directors

Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 05 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed09 October 1989(17 years, 9 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(17 years, 9 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(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 April 1990)
RoleCompany Director
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed17 April 1990(18 years, 3 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(19 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 11 November 2015)
RoleAssistant Company Secretary
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(22 years, 7 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(24 years, 11 months 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 NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(30 years, 3 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
Secretary NameElizabeth Ann Jackson
NationalityBritish
StatusResigned
Appointed14 August 2002(30 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 2003)
RoleChartered Secretary
Correspondence Address475a Kingston Road
Wimbledon
London
SW20 8JP
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(43 years, 4 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
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed12 November 2015(43 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 June 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(44 years, 5 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

Contact

Websitelaird-plc.com
Telephone020 74684040
Telephone regionLondon

Location

Registered AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

3.9m at £1Laird Holdings LTD
100.00%
Ordinary
1 at £1Laird (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,058,000
Gross Profit£124,000
Net Worth£6,147,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (4 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 June 2018Statement of capital on 18 June 2018
  • GBP 1
(3 pages)
18 June 2018Statement by Directors (1 page)
18 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2018Solvency Statement dated 14/06/18 (1 page)
13 October 2017Full accounts made up to 31 December 2016 (15 pages)
13 October 2017Full accounts made up to 31 December 2016 (15 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 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 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
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)
23 December 2015Secretary's details changed for Miss Yasmin Valibhai on 23 December 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
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 3,895,100
(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 3,895,100
(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 3,895,100
(5 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 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 3,895,100
(5 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 3,895,100
(5 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 3,895,100
(5 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 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 3,895,100
(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 3,895,100
(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 3,895,100
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 December 2011Appointment of Miss Anne Marion Downie as a director (2 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)
30 November 2011Termination of appointment of Peter Hill as a director (1 page)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 September 2011Full accounts 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)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (14 pages)
6 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Peter John Hill on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Peter John Hill on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 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)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Jonathan Charles Silver on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter John Hill on 16 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Peter John Hill on 16 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Jonathan Charles Silver on 16 October 2009 (2 pages)
10 October 2009Full accounts made up to 31 December 2008 (12 pages)
10 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 March 2009Appointment terminated secretary 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)
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)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
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 (1 page)
10 January 2008Secretary's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Return made up to 08/10/07; full list of members (3 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Return made up to 08/10/07; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
28 December 2005Full accounts made up to 31 December 2004 (11 pages)
28 December 2005Full accounts made up to 31 December 2004 (11 pages)
9 December 2005Return made up to 08/10/05; full list of members (3 pages)
9 December 2005Return made up to 08/10/05; full list of members (3 pages)
30 March 2005Full accounts made up to 31 December 2003 (11 pages)
30 March 2005Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
1 February 2004Registered office changed on 01/02/04 from: 2 kelvin park south kelvin south business park east kilbride G75 0RH (1 page)
1 February 2004Registered office changed on 01/02/04 from: 2 kelvin park south kelvin south business park east kilbride G75 0RH (1 page)
31 January 2004Full accounts made up to 31 December 2002 (10 pages)
31 January 2004Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
3 February 2003Full accounts made up to 31 December 2001 (10 pages)
3 February 2003Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Return made up to 08/10/02; full list of members (8 pages)
4 November 2002Return made up to 08/10/02; full list of members (8 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 August 2002Registered office changed on 16/08/02 from: c/o verichrome plating services industrial estate larkhall lanarkshire ML9 2PG (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: c/o verichrome plating services industrial estate larkhall lanarkshire ML9 2PG (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
11 April 2002Full accounts made up to 31 December 2000 (11 pages)
11 April 2002Full accounts made up to 31 December 2000 (11 pages)
7 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
7 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
12 March 2001Company name changed draftex industries (no. 1) limit ed\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed draftex industries (no. 1) limit ed\certificate issued on 12/03/01 (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Return made up to 08/10/00; full list of members (7 pages)
13 October 2000Return made up to 08/10/00; full list of members (7 pages)
11 November 1999Return made up to 08/10/99; full list of members (7 pages)
11 November 1999Return made up to 08/10/99; full list of members (7 pages)
6 August 1999Full accounts made up to 31 December 1998 (9 pages)
6 August 1999Full accounts made up to 31 December 1998 (9 pages)
21 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 1998Full accounts made up to 31 December 1997 (9 pages)
25 September 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 1997Full accounts made up to 31 December 1996 (10 pages)
14 July 1997Full accounts made up to 31 December 1996 (10 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Return made up to 08/10/96; full list of members (8 pages)
10 October 1996Return made up to 08/10/96; full list of members (8 pages)
6 March 1996Secretary's particulars changed (1 page)
6 March 1996Secretary's particulars changed (1 page)
13 October 1995Return made up to 08/10/95; no change of members (8 pages)
13 October 1995Return made up to 08/10/95; no change of members (8 pages)
27 September 1995Full accounts made up to 31 December 1994 (10 pages)
27 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
15 May 1989Company name changed\certificate issued on 15/05/89 (2 pages)
15 May 1989Company name changed\certificate issued on 15/05/89 (2 pages)
5 April 1978Accounts made up to 31 December 1976 (7 pages)
5 April 1978Accounts made up to 31 December 1976 (7 pages)
7 July 1977Accounts made up to 31 December 1975 (6 pages)
7 July 1977Accounts made up to 31 December 1975 (6 pages)
30 September 1974Company name changed\certificate issued on 30/09/74 (2 pages)
30 September 1974Company name changed\certificate issued on 30/09/74 (2 pages)
5 January 1972Incorporation (13 pages)
5 January 1972Incorporation (13 pages)