Company NameJ & A Laird Limited
DirectorsJames Grant Laird and Helen Allison Barkley Laird
Company StatusActive
Company NumberSC095365
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr James Grant Laird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1989(3 years, 11 months after company formation)
Appointment Duration34 years, 7 months
RoleConcrete Products Manufacturer
Country of ResidenceScotland
Correspondence AddressJ & A Laird Ltd, Old Brechin
Road, Lunanhead
By Forfar
Angus
DD8 3NQ
Scotland
Director NameHelen Allison Barkley Laird
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(19 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleOffice Adminstrator
Country of ResidenceScotland
Correspondence AddressJ & A Laird Ltd, Old Brechin
Road, Lunanhead
By Forfar
Angus
DD8 3NQ
Scotland
Secretary NameMr James Grant Laird
StatusCurrent
Appointed26 March 2020(34 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressJ & A Laird Ltd, Old Brechin
Road, Lunanhead
By Forfar
Angus
DD8 3NQ
Scotland
Director NameAlexander Whyte Laird
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2005)
RoleConcrete Products Manufacturer
Correspondence AddressRosebank Cottage
Gowanbank
Forfar
Secretary NameMr James Grant Laird
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 11 months after company formation)
Appointment Duration30 years, 6 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJ & A Laird Ltd, Old Brechin
Road, Lunanhead
By Forfar
Angus
DD8 3NQ
Scotland

Contact

Websitewww.alaird.com

Location

Registered AddressJ & A Laird Ltd, Old Brechin
Road, Lunanhead
By 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£1,912,839
Cash£190,414
Current Liabilities£1,465,518

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

12 January 1988Delivered on: 19 January 1988
Persons entitled: Clydesdale Bank Public Limited Company

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

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
26 March 2020Termination of appointment of James Grant Laird as a secretary on 26 March 2020 (1 page)
26 March 2020Appointment of Mr James Grant Laird as a secretary on 26 March 2020 (2 pages)
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 (9 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 (8 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 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 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 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 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 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 2014Director's details changed for James Grant 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 2014Director's details changed for Helen Allison Barclay Laird on 18 July 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts 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 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (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)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 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 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 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)
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)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts 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
(1 page)
6 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 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)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts 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 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 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)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Total exemption small company accounts 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(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members 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(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Return made up to 02/07/04; full list of members (7 pages)
27 August 2004Return made up to 02/07/04; full list of members (7 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 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)
23 August 2002Return made up to 02/07/02; full list of members (7 pages)
23 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)
11 July 2001Return made up to 02/07/01; full list of members (6 pages)
11 July 2001Return made up to 02/07/01; full list of members (6 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
(6 pages)
21 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 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
(6 pages)
1 September 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 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 (4 pages)
18 August 1997Return made up to 02/07/97; no change of members (4 pages)
28 August 1996Return made up to 02/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (6 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)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
2 October 1985Incorporation (14 pages)
2 October 1985Incorporation (14 pages)