Company NameThe Laird's House Limited
Company StatusDissolved
Company NumberSC411831
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 4 months ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Iain James Farquharson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Nicholas Thomas Harvey-Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr David Alexander Webster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(1 year after company formation)
Appointment Duration3 years, 10 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusClosed
Appointed23 November 2011(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Charles Edward Traill Shentall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£45,978
Gross Profit£23,386
Net Worth-£125,671
Cash£4,299
Current Liabilities£20,090

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Notice of final meeting of creditors (8 pages)
5 July 2016Notice of final meeting of creditors (8 pages)
6 May 2015Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 6 May 2015 (2 pages)
2 April 2015Court order notice of winding up (1 page)
2 April 2015Notice of winding up order (1 page)
2 April 2015Notice of winding up order (1 page)
2 April 2015Court order notice of winding up (1 page)
24 February 2015Total exemption full accounts made up to 30 November 2013 (8 pages)
24 February 2015Total exemption full accounts made up to 30 November 2013 (8 pages)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014Total exemption full accounts made up to 30 November 2012 (8 pages)
4 July 2014Total exemption full accounts made up to 30 November 2012 (8 pages)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Appointment of Mr David Alexander Webster as a director (2 pages)
4 February 2013Appointment of Mr David Alexander Webster as a director (2 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Termination of appointment of Charles Shentall as a director (1 page)
26 November 2012Termination of appointment of Charles Shentall as a director (1 page)
23 November 2011Incorporation (24 pages)
23 November 2011Incorporation (24 pages)