LAIRD HOLDINGS LIMITED
EDINBURGH DRAFTEX INDUSTRIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QA

Company number SC006373
Status Active
Incorporation Date 26 December 1906
Company Type Private Limited Company
Address NO 2 LOCHRIN SQUARE, 96 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 19 December 2016 GBP 178,269,675 ; Statement of capital following an allotment of shares on 29 November 2016 GBP 133,580,729 ; Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016. The most likely internet sites of LAIRD HOLDINGS LIMITED are www.lairdholdings.co.uk, and www.laird-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and ten months. Laird Holdings Limited is a Private Limited Company. The company registration number is SC006373. Laird Holdings Limited has been working since 26 December 1906. The present status of the company is Active. The registered address of Laird Holdings Limited is No 2 Lochrin Square 96 Fountainbridge Edinburgh Eh3 9qa. . DANGERFIELD, Kevin Jeremy is a Director of the company. DU PLESSIS, Jacobus Gerhardus is a Director of the company. QUINLAN, Anthony James is a Director of the company. Secretary DOWNIE, Anne Marion has been resigned. Secretary HUDSON, Dominic Jonathan Luke has been resigned. Secretary MAW, Timothy Ian has been resigned. Secretary MITCHELL, Andrew Ross has been resigned. Secretary VALIBHAI, Yasmin has been resigned. Director ARNOTT, Ian Macpherson has been resigned. Director COUILLAUD, Philippe has been resigned. Director DOWNIE, Anne Marion has been resigned. Director DRABBLE, Geoffrey has been resigned. Director GARDINER, John Anthony has been resigned. Director HILL, Peter John has been resigned. Director HUDSON, Dominic Jonathan Luke has been resigned. Director LOCKWOOD, David Charles has been resigned. Director SILVER, Jonathan Charles has been resigned. Director WILKINSON, Geoffrey Charles George has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DANGERFIELD, Kevin Jeremy
Appointed Date: 17 October 2016
58 years old

Director
DU PLESSIS, Jacobus Gerhardus
Appointed Date: 08 May 2015
54 years old

Director
QUINLAN, Anthony James
Appointed Date: 30 October 2015
60 years old

Resigned Directors

Secretary
DOWNIE, Anne Marion
Resigned: 16 December 2015
Appointed Date: 12 August 1991

Secretary
HUDSON, Dominic Jonathan Luke
Resigned: 28 March 2009
Appointed Date: 17 April 1990

Secretary
MAW, Timothy Ian
Resigned: 11 August 2016
Appointed Date: 13 June 2016

Secretary
MITCHELL, Andrew Ross
Resigned: 10 April 1990

Secretary
VALIBHAI, Yasmin
Resigned: 13 June 2016
Appointed Date: 17 December 2015

Director
ARNOTT, Ian Macpherson
Resigned: 16 April 2002
82 years old

Director
COUILLAUD, Philippe
Resigned: 20 January 2000
Appointed Date: 02 October 1997
82 years old

Director
DOWNIE, Anne Marion
Resigned: 16 December 2015
Appointed Date: 29 November 2011
65 years old

Director
DRABBLE, Geoffrey
Resigned: 29 September 2006
Appointed Date: 31 August 2001
65 years old

Director
GARDINER, John Anthony
Resigned: 18 August 1994
89 years old

Director
HILL, Peter John
Resigned: 25 November 2011
Appointed Date: 16 April 2002
73 years old

Director
HUDSON, Dominic Jonathan Luke
Resigned: 28 March 2009
Appointed Date: 28 April 2003
67 years old

Director
LOCKWOOD, David Charles
Resigned: 05 September 2016
Appointed Date: 04 April 2014
63 years old

Director
SILVER, Jonathan Charles
Resigned: 08 May 2015
Appointed Date: 05 December 1996
68 years old

Director
WILKINSON, Geoffrey Charles George
Resigned: 31 August 2001
Appointed Date: 18 August 1994
80 years old

Persons With Significant Control

Laird Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAIRD HOLDINGS LIMITED Events

29 Dec 2016
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 178,269,675

29 Dec 2016
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 133,580,729

20 Oct 2016
Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
...
... and 141 more events
12 May 1986
Return made up to 14/10/85; full list of members

30 Oct 1978
Company name changed\certificate issued on 30/10/78
07 Feb 1978
Memorandum and Articles of Association
14 Feb 1957
Company name changed\certificate issued on 14/02/57
26 Dec 1906
Certificate of incorporation