Company NameKenny Laird Industrial Doors Ltd.
Company StatusDissolved
Company NumberSC240591
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenny Laird
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Queensberry Court
Sanquhar
Dumfriesshire
DG4 6BD
Scotland
Secretary NameFrances Laird
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Bungalow
Queensberry Court
Sanquhar
Dumfriesshire
DG4 6BD
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.kennylaird.com

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kenneth Laird & Frances Laird
98.04%
Ordinary
1 at £1Frances Laird
0.98%
Ordinary A-j
1 at £1Kenneth Laird
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£177
Current Liabilities£12,803

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 102
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 102
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 102
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 102
(5 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 102
(5 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 102
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 December 2012 (1 page)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 December 2012 (1 page)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 June 2009Amended accounts made up to 31 May 2008 (5 pages)
11 June 2009Amended accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Return made up to 04/12/08; full list of members (4 pages)
22 December 2008Return made up to 04/12/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 December 2007Return made up to 04/12/07; full list of members (3 pages)
21 December 2007Return made up to 04/12/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 January 2007Return made up to 04/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
6 January 2007Return made up to 04/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 December 2005Return made up to 04/12/05; full list of members (7 pages)
22 December 2005Return made up to 04/12/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 December 2004Return made up to 04/12/04; full list of members (7 pages)
12 December 2004Return made up to 04/12/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
5 October 2004Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page)
5 October 2004Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page)
5 October 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 February 2004Return made up to 04/12/03; full list of members (6 pages)
16 February 2004Return made up to 04/12/03; full list of members (6 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (2 pages)
23 December 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
23 December 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
23 December 2003Ad 04/12/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
23 December 2003Ad 04/12/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 December 2002Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
4 December 2002Incorporation (9 pages)
4 December 2002Incorporation (9 pages)