LAIRD HOLDINGS LIMITED
Overview
| Company Name | LAIRD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC006373 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAIRD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRAFTEX INDUSTRIES LIMITED | Dec 26, 1906 | Dec 26, 1906 |
What are the latest accounts for LAIRD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAIRD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for LAIRD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC0063730001, created on Nov 02, 2025 | 28 pages | MR01 | ||||||||||
Registration of charge SC0063730002, created on Nov 02, 2025 | 21 pages | MR01 | ||||||||||
Registration of charge SC0063730003, created on Nov 02, 2025 | 22 pages | MR01 | ||||||||||
Termination of appointment of David Robert Spence as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Sona Krausova as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lisa Marie Oliver as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Stuart Paul Sullivan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Director's details changed for Mr David Robert Spence on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Lisa Marie Oliver on Apr 29, 2022 | 2 pages | CH01 | ||||||||||
Statement of capital on Dec 01, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Ms Lisa Marie Oliver as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Oct 08, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 08, 2017 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LAIRD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAUSOVA, Sona | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland Scotland | Czech Republic | Czech | 340858670001 | |||||
| SULLIVAN, Stuart Paul | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland Scotland | United Kingdom | British | 340907690001 | |||||
| DOWNIE, Anne Marion | Secretary | Pall Mall SW1Y 5NQ London 100 | British | 4662840002 | ||||||
| HUDSON, Dominic Jonathan Luke | Secretary | 12 Crondace Road SW6 4BB London | British | 87697620013 | ||||||
| MAW, Timothy Ian | Secretary | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | 209080890001 | |||||||
| MITCHELL, Andrew Ross | Secretary | Hammond Oast Cheveney Farm ME18 6DY Yalding Kent | British | 25359180001 | ||||||
| VALIBHAI, Yasmin | Secretary | c/o Laird Plc Pall Mall SW1Y 5NQ London 100 England | 203595630001 | |||||||
| ARNOTT, Ian Macpherson | Director | Longhill KA19 7QU Maybole Ayrshire | Scotland | Scottish | 6941810002 | |||||
| COUILLAUD, Philippe | Director | 100 Avenue Des Ternes FOREIGN 75017 Paris | French | 55449150001 | ||||||
| DANGERFIELD, Kevin Jeremy | Director | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | United Kingdom | British | 117115170004 | |||||
| DOWNIE, Anne Marion | Director | c/o Laird Plc Pall Mall SW1Y 5NQ London 100 England | Uk | British | 4662840002 | |||||
| DRABBLE, Geoffrey | Director | 2 Sugar Hill Farm Stutton LS24 9NF Tadcaster North Yorkshire | United Kingdom | British | 48159930002 | |||||
| DU PLESSIS, Jacobus Gerhardus | Director | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | England | British | 182526630002 | |||||
| FERGUSON, Kathryn Mary | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | England | British | 212500870002 | |||||
| FUSSELL, Christopher Mark | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | United Kingdom | British | 63476510004 | |||||
| GARDINER, John Anthony | Director | 125 Sydenham Hill SE26 6LW London | British | 9380001 | ||||||
| HILL, Peter John | Director | Pall Mall SW1Y 5NQ London 100 | Uk | British | 78894530002 | |||||
| HOMER, Thomas Edward Timothy | Director | Maidenhead Road SL6 9DF Cookham Rosedale Maidenhead United Kingdom | United Kingdom | British | 253483210001 | |||||
| HUDSON, Dominic Jonathan Luke | Director | 12 Crondace Road SW6 4BB London | British | 87697620013 | ||||||
| LOCKWOOD, David Charles | Director | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | England | British | 69836380002 | |||||
| OLIVER, Lisa Marie | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | United Kingdom | British | 238442760001 | |||||
| QUINLAN, Anthony James | Director | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | England | British | 108324240013 | |||||
| READ, Michael John | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | United Kingdom | British | 248019690001 | |||||
| REEVE, Stephen | Director | London Road SG1 2NG Stevenage Kings Court England | England | British | 195748670001 | |||||
| SILVER, Jonathan Charles | Director | Pall Mall SW1Y 5NQ London 100 | United Kingdom | British | 78077210001 | |||||
| SPENCE, David Robert | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | Northern Ireland | British | 196364790001 | |||||
| WILKINSON, Geoffrey Charles George | Director | 12 St Margarets Crescent SW15 6HL London | British | 6405220001 |
Who are the persons with significant control of LAIRD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dupont De Nemours, Inc. | Aug 09, 2021 | Centre Road 19805 Wilmington 974 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Laird Overseas Holdings Limited | Apr 06, 2016 | Pall Mall SW1Y 5NQ London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LAIRD HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 02, 2025 Delivered On Nov 14, 2025 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 02, 2025 Delivered On Nov 14, 2025 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 02, 2025 Delivered On Nov 14, 2025 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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