Company NameLairds Of Troon Limited
DirectorsMark Laird and Johanna Laird
Company StatusActive
Company NumberSC334478
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Previous NameITIS Guru Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Laird
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 North Drive
Muirhead
Troon
Ayrshire
KA10 7DF
Scotland
Director NameMrs Johanna Laird
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed09 October 2023(15 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOperation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressE103 Marathon House Olympic Business Park
Drybridge Road
Dundonald, Kilmarnock
Ayrshire
KA2 9AE
Scotland
Secretary NameJohanna Laird
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address68 North Drive
Troon
KA10 7DF
Scotland
Director NameMiss Susan Elizabeth Laird
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2018)
RoleEvents Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park, Drybridge Ro
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland

Contact

Websitelairdsh.com

Location

Registered AddressE103 Marathon House Olympic Business Park
Drybridge Road
Dundonald, Kilmarnock
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

100 at £1Mark Andrew Laird
100.00%
Ordinary

Financials

Year2014
Net Worth-£351
Current Liabilities£8,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 March 2017Appointment of Miss Susan Elizabeth Laird as a director on 3 March 2017 (2 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Registered office address changed from 68 North Drive, Muirhead Troon KA10 7DF to C/O Office E103 Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9AE on 17 December 2014 (1 page)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Johanna Laird as a secretary (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
29 November 2011Company name changed itis guru LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(3 pages)
29 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-26
(1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mark Laird on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mark Laird on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
28 November 2008Return made up to 26/11/08; full list of members (3 pages)
26 November 2007Incorporation (8 pages)