Company NameT. Laird Plumbers Limited
Company StatusDissolved
Company NumberSC216874
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date16 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameThomas Laird
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RolePlumber/Electrician
Correspondence Address5 Whittinghame Gadns
Kelvinside
Glasgow
G12 0AA
Scotland
Secretary NameElizabeth Laird
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleAdministrator
Correspondence Address5 Whittinghame Gadns
Kelvinside
Glasgow
G12 0AA
Scotland
Director NameElizabeth Laird
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleAdministrator
Correspondence Address5 Whittinghame Gadns
Kelvinside
Glasgow
G12 0AA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth£258,874
Cash£50
Current Liabilities£1,196,867

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Notice of final meeting of creditors (6 pages)
16 April 2015Notice of final meeting of creditors (6 pages)
13 March 2013Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages)
16 May 2008Registered office changed on 16/05/2008 from begbies traynor, 2ND floor finlay house 10-14 west nile street glasgow G1 2PP (1 page)
16 May 2008Registered office changed on 16/05/2008 from begbies traynor, 2ND floor finlay house 10-14 west nile street glasgow G1 2PP (1 page)
13 February 2008Notice of winding up order (1 page)
13 February 2008Notice of winding up order (1 page)
13 February 2008Court order notice of winding up (1 page)
13 February 2008Court order notice of winding up (1 page)
24 January 2008Appointment of a provisional liquidator (1 page)
24 January 2008Appointment of a provisional liquidator (1 page)
24 January 2008Registered office changed on 24/01/08 from: 54 cowgate kirkintilloch glasgow lanarkshire G66 1HN (1 page)
24 January 2008Registered office changed on 24/01/08 from: 54 cowgate kirkintilloch glasgow lanarkshire G66 1HN (1 page)
6 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 March 2007Return made up to 14/03/07; full list of members (6 pages)
22 March 2007Return made up to 14/03/07; full list of members (6 pages)
21 March 2006Return made up to 14/03/06; full list of members (6 pages)
21 March 2006Return made up to 14/03/06; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
17 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
12 August 2005Return made up to 14/03/05; full list of members (6 pages)
12 August 2005Return made up to 14/03/05; full list of members (6 pages)
1 September 2004Return made up to 14/03/04; full list of members (6 pages)
1 September 2004Return made up to 14/03/04; full list of members (6 pages)
8 July 2004Full accounts made up to 31 August 2003 (12 pages)
8 July 2004Full accounts made up to 31 August 2003 (12 pages)
11 June 2003Return made up to 14/03/03; full list of members (6 pages)
11 June 2003Return made up to 14/03/03; full list of members (6 pages)
9 June 2003Full accounts made up to 31 August 2002 (12 pages)
9 June 2003Full accounts made up to 31 August 2002 (12 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
29 July 2002Nc inc already adjusted 01/10/01 (1 page)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Ad 01/10/01--------- £ si 349998@1 (2 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Ad 01/10/01--------- £ si 349998@1 (2 pages)
29 July 2002Nc inc already adjusted 01/10/01 (1 page)
11 April 2002Return made up to 14/03/02; full list of members (6 pages)
11 April 2002Return made up to 14/03/02; full list of members (6 pages)
20 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
20 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
14 March 2001Incorporation (17 pages)
14 March 2001Incorporation (17 pages)