Michael Laird (holdings) Limited EDINBURGH


Founded in 2009, Michael Laird (holdings), classified under reg no. SC361207 is an active company. Currently registered at 5 Forres Street EH3 6DE, Edinburgh the company has been in the business for fifteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 25th June 2009 Michael Laird (holdings) Limited is no longer carrying the name Andstrat (no. 300).

At the moment there are 7 directors in the the firm, namely Gordon Y., Hazel P. and Adam F. and others. In addition one secretary - Tim G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brendan D. who worked with the the firm until 1 July 2019.

Michael Laird (holdings) Limited Address / Contact

Office Address 5 Forres Street
Town Edinburgh
Post code EH3 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC361207
Date of Incorporation Mon, 15th Jun 2009
Industry Architectural activities
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Gordon Y.

Position: Director

Appointed: 01 July 2021

Hazel P.

Position: Director

Appointed: 01 July 2021

Adam F.

Position: Director

Appointed: 01 July 2021

Christopher F.

Position: Director

Appointed: 01 July 2021

Tim G.

Position: Secretary

Appointed: 02 July 2019

Timothy G.

Position: Director

Appointed: 30 June 2009

Kenny F.

Position: Director

Appointed: 30 June 2009

Thomas W.

Position: Director

Appointed: 30 June 2009

Matthew A.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2016

Brendan D.

Position: Secretary

Appointed: 25 June 2009

Resigned: 01 July 2019

Brendan D.

Position: Director

Appointed: 25 June 2009

Resigned: 01 July 2019

Jeremy S.

Position: Director

Appointed: 25 June 2009

Resigned: 30 June 2020

As Company Services Limited

Position: Nominee Secretary

Appointed: 15 June 2009

Resigned: 25 June 2009

Simon B.

Position: Director

Appointed: 15 June 2009

Resigned: 25 June 2009

Bruce F.

Position: Director

Appointed: 15 June 2009

Resigned: 25 June 2009

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we researched, there is Kenneth F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Thomas W. This PSC owns 25-50% shares. Then there is Jeremy S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth F.

Notified on 1 July 2020
Nature of control: 25-50% shares

Thomas W.

Notified on 1 July 2020
Nature of control: 25-50% shares

Jeremy S.

Notified on 6 July 2016
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Brendan D.

Notified on 6 July 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Andstrat (no. 300) June 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 0211 0211 0211 021
Current Assets386 721532 621604 921451 253
Debtors385 700531 600603 900450 232
Other
Amounts Owed By Group Undertakings385 700531 600603 900450 232
Amounts Owed To Group Undertakings   100
Creditors   100
Investments Fixed Assets1 433 4671 433 4671 433 4671 433 567
Net Current Assets Liabilities386 721532 621604 921451 153
Other Investments Other Than Loans1 433 4671 433 4671 433 4671 433 567
Total Assets Less Current Liabilities1 820 1881 966 0882 038 3881 884 720

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 12th, March 2024
Free Download (7 pages)

Company search

Advertisements