LAIRD NOMINEES (NO.1) LIMITED
Overview
Company Name | LAIRD NOMINEES (NO.1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC049741 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAIRD NOMINEES (NO.1) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LAIRD NOMINEES (NO.1) LIMITED located?
Registered Office Address | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAIRD NOMINEES (NO.1) LIMITED?
Company Name | From | Until |
---|---|---|
DRAFTEX INDUSTRIES (NO. 1) LIMITED | May 16, 1989 | May 16, 1989 |
BLAKE BARCLAY & COMPANY LIMITED | Jan 05, 1972 | Jan 05, 1972 |
What are the latest accounts for LAIRD NOMINEES (NO.1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LAIRD NOMINEES (NO.1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacobus Gerhardus Du Plessis as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Statement of capital on Jun 18, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Timothy Ian Maw as a secretary on Aug 11, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Jacobus Gerhardus Du Plessis on Jul 14, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Yasmin Valibhai as a secretary on Jun 13, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Ian Maw as a secretary on Jun 13, 2016 | 2 pages | AP03 | ||||||||||
Secretary's details changed for Miss Yasmin Valibhai on Dec 23, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Miss Yasmin Valibhai as a secretary on Nov 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne Marion Downie as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Marion Downie as a secretary on Nov 11, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Anthony James Quinlan as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Who are the officers of LAIRD NOMINEES (NO.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUINLAN, Anthony James | Director | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | England | British | Chief Financial Officer | 108324240013 | ||||
DOWNIE, Anne Marion | Secretary | Pall Mall SW1Y 5NQ London 100 United Kingdom | British | Assistant Company Secretary | 4662840002 | |||||
HUDSON, Dominic Jonathan Luke | Secretary | 12 Crondace Road SW6 4BB London | British | Lawyer | 87697620013 | |||||
JACKSON, Elizabeth Ann | Secretary | 475a Kingston Road Wimbledon SW20 8JP London | British | Chartered Secretary | 83763880001 | |||||
MAW, Timothy Ian | Secretary | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | 209080600001 | |||||||
MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
VALIBHAI, Yasmin | Secretary | c/o Laird Plc Pall Mall SW1Y 5NQ London 100 England | 202659590001 | |||||||
ARNOTT, Ian Macpherson | Director | Longhill KA19 7QU Maybole Ayrshire | Scotland | Scottish | Director Of Companies | 6941810002 | ||||
DOWNIE, Anne Marion | Director | c/o Laird Plc Pall Mall SW1Y 5NQ London 100 England | Uk | British | Company Secretary | 4662840002 | ||||
DU PLESSIS, Jacobus Gerhardus | Director | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | England | British,South African | General Counsel | 182526630002 | ||||
GARDINER, John Anthony | Director | 125 Sydenham Hill SE26 6LW London | British | Director Of Companies | 9380001 | |||||
HILL, Peter John | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | Uk | British | Director | 78894530002 | ||||
SILVER, Jonathan Charles | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | United Kingdom | British | Director | 78077210002 | ||||
WILKINSON, Geoffrey Charles George | Director | 12 St Margarets Crescent SW15 6HL London | British | Director | 6405220001 |
Who are the persons with significant control of LAIRD NOMINEES (NO.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Laird Holdings Limited | Apr 06, 2016 | Fountainbridge EH3 9QA Edinburgh No 2 Lochrin Square, 96 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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