Advanced company searchLink opens in new window

LAIRD HOLDINGS LIMITED

Company number SC006373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2023 SH19 Statement of capital on 1 December 2023
  • GBP 108,269,675
01 Dec 2023 SH20 Statement by Directors
01 Dec 2023 CAP-SS Solvency Statement dated 21/11/23
01 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2023 AA Full accounts made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
11 Oct 2023 RP04AP01 Second filing for the appointment of Ms Lisa Marie Oliver as a director
22 Mar 2023 AA Full accounts made up to 31 December 2021
01 Mar 2023 AD01 Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE Scotland to 5 South Charlotte Street Edinburgh Scotland EH2 4AN on 1 March 2023
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 8 October 2021
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 8 October 2017
14 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
14 Nov 2022 PSC02 Notification of Dupont De Nemours, Inc. as a person with significant control on 9 August 2021
14 Nov 2022 PSC07 Cessation of Laird Overseas Holdings Limited as a person with significant control on 9 August 2021
18 May 2022 AD01 Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE Scotland to 3-5 Melville Street Edinburgh EH3 7PE on 18 May 2022
06 May 2022 TM01 Termination of appointment of Stephen Reeve as a director on 4 May 2022
06 May 2022 AP01 Appointment of Ms Lisa Marie Oliver as a director on 29 April 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/10/2023
18 Mar 2022 AD01 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 3-5 Melville Street Edinburgh EH3 7PE on 18 March 2022
09 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/12/2022
09 Jul 2021 TM01 Termination of appointment of Michael John Read as a director on 1 July 2021
09 Jul 2021 TM01 Termination of appointment of Thomas Edward Timothy Homer as a director on 1 July 2021
09 Jul 2021 TM01 Termination of appointment of Christopher Mark Fussell as a director on 1 July 2021
09 Jul 2021 TM01 Termination of appointment of Kathryn Mary Ferguson as a director on 1 July 2021
09 Jul 2021 AP01 Appointment of Mr Stephen Reeve as a director on 1 July 2021
09 Jul 2021 AP01 Appointment of Mr David Robert Spence as a director on 1 July 2021