LAIRD HOLDINGS LIMITED

LAIRD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLAIRD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC006373
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAIRD HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LAIRD HOLDINGS LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LAIRD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAFTEX INDUSTRIES LIMITEDDec 26, 1906Dec 26, 1906

    What are the latest accounts for LAIRD HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAIRD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for LAIRD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC0063730001, created on Nov 02, 2025

    28 pagesMR01

    Registration of charge SC0063730002, created on Nov 02, 2025

    21 pagesMR01

    Registration of charge SC0063730003, created on Nov 02, 2025

    22 pagesMR01

    Termination of appointment of David Robert Spence as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Sona Krausova as a director on Oct 31, 2025

    2 pagesAP01

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lisa Marie Oliver as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Stuart Paul Sullivan as a director on Oct 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Oct 08, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Director's details changed for Mr David Robert Spence on Jul 01, 2021

    2 pagesCH01

    Director's details changed for Lisa Marie Oliver on Apr 29, 2022

    2 pagesCH01

    Statement of capital on Dec 01, 2023

    • Capital: GBP 108,269,675
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Lisa Marie Oliver as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE Scotland to 5 South Charlotte Street Edinburgh Scotland EH2 4AN on Mar 01, 2023

    1 pagesAD01

    Second filing of Confirmation Statement dated Oct 08, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 08, 2017

    3 pagesRP04CS01

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Who are the officers of LAIRD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAUSOVA, Sona
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Scotland
    Czech RepublicCzech340858670001
    SULLIVAN, Stuart Paul
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Scotland
    United KingdomBritish340907690001
    DOWNIE, Anne Marion
    Pall Mall
    SW1Y 5NQ London
    100
    Secretary
    Pall Mall
    SW1Y 5NQ London
    100
    British4662840002
    HUDSON, Dominic Jonathan Luke
    12 Crondace Road
    SW6 4BB London
    Secretary
    12 Crondace Road
    SW6 4BB London
    British87697620013
    MAW, Timothy Ian
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Secretary
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    209080890001
    MITCHELL, Andrew Ross
    Hammond Oast
    Cheveney Farm
    ME18 6DY Yalding
    Kent
    Secretary
    Hammond Oast
    Cheveney Farm
    ME18 6DY Yalding
    Kent
    British25359180001
    VALIBHAI, Yasmin
    c/o Laird Plc
    Pall Mall
    SW1Y 5NQ London
    100
    England
    Secretary
    c/o Laird Plc
    Pall Mall
    SW1Y 5NQ London
    100
    England
    203595630001
    ARNOTT, Ian Macpherson
    Longhill
    KA19 7QU Maybole
    Ayrshire
    Director
    Longhill
    KA19 7QU Maybole
    Ayrshire
    ScotlandScottish6941810002
    COUILLAUD, Philippe
    100 Avenue Des Ternes
    FOREIGN 75017 Paris
    Director
    100 Avenue Des Ternes
    FOREIGN 75017 Paris
    French55449150001
    DANGERFIELD, Kevin Jeremy
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Director
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    United KingdomBritish117115170004
    DOWNIE, Anne Marion
    c/o Laird Plc
    Pall Mall
    SW1Y 5NQ London
    100
    England
    Director
    c/o Laird Plc
    Pall Mall
    SW1Y 5NQ London
    100
    England
    UkBritish4662840002
    DRABBLE, Geoffrey
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    Director
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    United KingdomBritish48159930002
    DU PLESSIS, Jacobus Gerhardus
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Director
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    EnglandBritish182526630002
    FERGUSON, Kathryn Mary
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    EnglandBritish212500870002
    FUSSELL, Christopher Mark
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    United KingdomBritish63476510004
    GARDINER, John Anthony
    125 Sydenham Hill
    SE26 6LW London
    Director
    125 Sydenham Hill
    SE26 6LW London
    British9380001
    HILL, Peter John
    Pall Mall
    SW1Y 5NQ London
    100
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    UkBritish78894530002
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    SL6 9DF Cookham
    Rosedale
    Maidenhead
    United Kingdom
    Director
    Maidenhead Road
    SL6 9DF Cookham
    Rosedale
    Maidenhead
    United Kingdom
    United KingdomBritish253483210001
    HUDSON, Dominic Jonathan Luke
    12 Crondace Road
    SW6 4BB London
    Director
    12 Crondace Road
    SW6 4BB London
    British87697620013
    LOCKWOOD, David Charles
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Director
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    EnglandBritish69836380002
    OLIVER, Lisa Marie
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    Director
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    United KingdomBritish238442760001
    QUINLAN, Anthony James
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Director
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    EnglandBritish108324240013
    READ, Michael John
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    United KingdomBritish248019690001
    REEVE, Stephen
    London Road
    SG1 2NG Stevenage
    Kings Court
    England
    Director
    London Road
    SG1 2NG Stevenage
    Kings Court
    England
    EnglandBritish195748670001
    SILVER, Jonathan Charles
    Pall Mall
    SW1Y 5NQ London
    100
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United KingdomBritish78077210001
    SPENCE, David Robert
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    Director
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    Northern IrelandBritish196364790001
    WILKINSON, Geoffrey Charles George
    12 St Margarets Crescent
    SW15 6HL London
    Director
    12 St Margarets Crescent
    SW15 6HL London
    British6405220001

    Who are the persons with significant control of LAIRD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dupont De Nemours, Inc.
    Centre Road
    19805 Wilmington
    974
    Delaware
    United States
    Aug 09, 2021
    Centre Road
    19805 Wilmington
    974
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Registration Number5903336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pall Mall
    SW1Y 5NQ London
    100
    England
    Apr 06, 2016
    Pall Mall
    SW1Y 5NQ London
    100
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6135076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LAIRD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2025
    Delivered On Nov 14, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trust Company, National Association (As Trustee and Collateral Agent)
    Transactions
    • Nov 14, 2025Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2025
    Delivered On Nov 14, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (As Pledgee)
    Transactions
    • Nov 14, 2025Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2025
    Delivered On Nov 14, 2025
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (As Collateral Agent)
    • U.S. Bank Trust Company, National Association (As Collateral Agent)
    Transactions
    • Nov 14, 2025Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0