Company NameLaird Partners Limited
Company StatusDissolved
Company NumberSC424106
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 10 months ago)
Dissolution Date23 May 2022 (1 year, 10 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 NameDonald Laird
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Calabar 15 Crescent Road
Lundin Links
KY8 6AE
Scotland
Director NameJanet Lorraine Laird
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Calabar 15 Crescent Road
Lundin Links
KY8 6AE
Scotland

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

30k at £1Donald Laird
34.88%
Redeemable Preference
30k at £1Janet Lorraine Laird
34.88%
Redeemable Preference
2k at £1Alexander Stewart Laird
2.33%
Ordinary B
2k at £1Alison Margaret Laird
2.33%
Ordinary B
2k at £1Jennifer Janet Laird
2.33%
Ordinary B
10k at £1Donald Laird
11.63%
Ordinary A
10k at £1Janet Lorraine Laird
11.63%
Ordinary A

Financials

Year2014
Net Worth£312,696
Cash£3,202
Current Liabilities£111,805

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 May 2022Final Gazette dissolved following liquidation (1 page)
23 February 2022Final account prior to dissolution in MVL (final account attached) (13 pages)
3 September 2019Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 3 September 2019 (2 pages)
3 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-26
(1 page)
15 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 July 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 January 2019Director's details changed for Donald Laird on 7 January 2019 (2 pages)
7 January 2019Change of details for Donald Laird as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Change of details for Janet Lorraine Laird as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Janet Lorraine Laird on 7 January 2019 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 November 2017 (3 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 86,000
(6 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 86,000
(6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 86,000
(6 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 86,000
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 86,000
(6 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 86,000
(6 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 June 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages)
7 June 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
7 June 2012Register(s) moved to registered inspection location (1 page)
7 June 2012Register inspection address has been changed (1 page)
7 June 2012Register inspection address has been changed (1 page)
7 June 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Incorporation (27 pages)
15 May 2012Incorporation (27 pages)