Company NameLaird Estates Limited
DirectorSimon William David Laird
Company StatusActive
Company NumberSC184573
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Previous NamesTombfame Limited and Laird Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameFiona Elizabeth Catherine Laird
NationalityBritish
StatusCurrent
Appointed27 October 2004(6 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameMr Mark Charles Laird
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Inshewan
Memus
Forfar
DD8 3TY
Scotland
Secretary NameMr Simon William David Laird
NationalityBritish
StatusResigned
Appointed28 April 1998(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 2004)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.angusestates.com

Location

Registered AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Simon W.d Laird
100.00%
Ordinary

Financials

Year2014
Net Worth£1,085,986
Current Liabilities£68,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
22 February 2008Company name changed laird LIMITED\certificate issued on 26/02/08 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2007Return made up to 06/04/07; no change of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 April 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 06/04/05; full list of members (6 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 April 2004Return made up to 06/04/04; full list of members (7 pages)
6 November 2003Director resigned (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 April 2002Return made up to 06/04/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 March 2001Return made up to 06/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 April 2000Return made up to 06/04/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
27 April 1999Return made up to 06/04/99; full list of members (6 pages)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
12 June 1998Memorandum and Articles of Association (9 pages)
8 June 1998Company name changed tombfame LIMITED\certificate issued on 09/06/98 (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
6 April 1998Incorporation (13 pages)