Background WavePink WaveYellow Wave

LAIRD HOLDINGS LIMITED (SC006373)

LAIRD HOLDINGS LIMITED (SC006373) is an active UK company. incorporated on 26 December 1906. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAIRD HOLDINGS LIMITED has been registered for 119 years. Current directors include KRAUSOVA, Sona, SULLIVAN, Stuart Paul.

Company Number
SC006373
Status
active
Type
ltd
Incorporated
26 December 1906
Age
119 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KRAUSOVA, Sona, SULLIVAN, Stuart Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIRD HOLDINGS LIMITED

LAIRD HOLDINGS LIMITED is an active company incorporated on 26 December 1906 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAIRD HOLDINGS LIMITED was registered 119 years ago.(SIC: 70100)

Status

active

Active since 119 years ago

Company No

SC006373

LTD Company

Age

119 Years

Incorporated 26 December 1906

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

DRAFTEX INDUSTRIES LIMITED
From: 26 December 1906To: 4 April 2001
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

3-5 Melville Street Edinburgh EH3 7PE Scotland
From: 18 May 2022To: 1 March 2023
3-5 Melville Street Edinburgh EH3 7PE Scotland
From: 18 March 2022To: 18 May 2022
No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA
From: 26 December 1906To: 18 March 2022
Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 14
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jul 18
Capital Update
Jul 18
Director Left
Sept 18
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
May 22
Owner Exit
Nov 22
Capital Update
Nov 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
5
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KRAUSOVA, Sona

Active
South Charlotte Street, EdinburghEH2 4AN
Born January 1973
Director
Appointed 31 Oct 2025

SULLIVAN, Stuart Paul

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1974
Director
Appointed 01 Oct 2025

DOWNIE, Anne Marion

Resigned
Pall Mall, LondonSW1Y 5NQ
Secretary
Appointed 12 Aug 1991
Resigned 16 Dec 2015

HUDSON, Dominic Jonathan Luke

Resigned
12 Crondace Road, LondonSW6 4BB
Secretary
Appointed 17 Apr 1990
Resigned 28 Mar 2009

MAW, Timothy Ian

Resigned
No 2 Lochrin Square, EdinburghEH3 9QA
Secretary
Appointed 13 Jun 2016
Resigned 11 Aug 2016

MITCHELL, Andrew Ross

Resigned
Hammond Oast, YaldingME18 6DY
Secretary
Appointed N/A
Resigned 10 Apr 1990

VALIBHAI, Yasmin

Resigned
Pall Mall, LondonSW1Y 5NQ
Secretary
Appointed 17 Dec 2015
Resigned 13 Jun 2016

ARNOTT, Ian Macpherson

Resigned
Longhill, MayboleKA19 7QU
Born January 1943
Director
Appointed N/A
Resigned 16 Apr 2002

COUILLAUD, Philippe

Resigned
100 Avenue Des Ternes, 75017 ParisFOREIGN
Born June 1943
Director
Appointed 02 Oct 1997
Resigned 20 Jan 2000

DANGERFIELD, Kevin Jeremy

Resigned
No 2 Lochrin Square, EdinburghEH3 9QA
Born January 1967
Director
Appointed 17 Oct 2016
Resigned 30 Jun 2019

DOWNIE, Anne Marion

Resigned
Pall Mall, LondonSW1Y 5NQ
Born January 1960
Director
Appointed 29 Nov 2011
Resigned 16 Dec 2015

DRABBLE, Geoffrey

Resigned
2 Sugar Hill Farm, TadcasterLS24 9NF
Born December 1959
Director
Appointed 31 Aug 2001
Resigned 29 Sept 2006

DU PLESSIS, Jacobus Gerhardus

Resigned
No 2 Lochrin Square, EdinburghEH3 9QA
Born March 1971
Director
Appointed 08 May 2015
Resigned 28 Sept 2018

FERGUSON, Kathryn Mary

Resigned
Pall Mall, LondonSW1Y 5NQ
Born February 1983
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

FUSSELL, Christopher Mark

Resigned
Pall Mall, LondonSW1Y 5NQ
Born October 1974
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

GARDINER, John Anthony

Resigned
125 Sydenham Hill, LondonSE26 6LW
Born June 1936
Director
Appointed N/A
Resigned 18 Aug 1994

HILL, Peter John

Resigned
Pall Mall, LondonSW1Y 5NQ
Born August 1952
Director
Appointed 16 Apr 2002
Resigned 25 Nov 2011

HOMER, Thomas Edward Timothy

Resigned
Maidenhead Road, CookhamSL6 9DF
Born September 1963
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

HUDSON, Dominic Jonathan Luke

Resigned
12 Crondace Road, LondonSW6 4BB
Born October 1958
Director
Appointed 28 Apr 2003
Resigned 28 Mar 2009

LOCKWOOD, David Charles

Resigned
No 2 Lochrin Square, EdinburghEH3 9QA
Born March 1962
Director
Appointed 04 Apr 2014
Resigned 05 Sept 2016

OLIVER, Lisa Marie

Resigned
London Road, StevenageSG1 2NG
Born September 1966
Director
Appointed 29 Apr 2022
Resigned 01 Oct 2025

QUINLAN, Anthony James

Resigned
No 2 Lochrin Square, EdinburghEH3 9QA
Born July 1965
Director
Appointed 30 Oct 2015
Resigned 28 Feb 2019

READ, Michael John

Resigned
Pall Mall, LondonSW1Y 5NQ
Born April 1966
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

REEVE, Stephen

Resigned
London Road, StevenageSG1 2NG
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 04 May 2022

SILVER, Jonathan Charles

Resigned
Pall Mall, LondonSW1Y 5NQ
Born September 1957
Director
Appointed 05 Dec 1996
Resigned 08 May 2015

SPENCE, David Robert

Resigned
London Road, StevenageSG1 2NG
Born April 1963
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2025

WILKINSON, Geoffrey Charles George

Resigned
12 St Margarets Crescent, LondonSW15 6HL
Born October 1945
Director
Appointed 18 Aug 1994
Resigned 31 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Centre Road, Wilmington19805

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2021
Pall Mall, LondonSW1Y 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

216

Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Legacy
1 December 2023
CAP-SSCAP-SS
Resolution
1 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 October 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Resolution
7 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 July 2018
SH19Statement of Capital
Legacy
26 July 2018
SH20SH20
Legacy
26 July 2018
CAP-SSCAP-SS
Resolution
26 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Statement Of Companys Objects
11 July 2018
CC04CC04
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Resolution
5 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 December 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Made Up Date
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Made Up Date
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date
26 October 2011
AR01AR01
Accounts With Made Up Date
21 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Accounts With Made Up Date
6 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Made Up Date
10 October 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
363aAnnual Return
Accounts With Made Up Date
3 October 2008
AAAnnual Accounts
Legacy
11 February 2008
287Change of Registered Office
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Accounts With Made Up Date
14 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Accounts With Made Up Date
9 October 2006
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
28 December 2005
AAAnnual Accounts
Legacy
20 December 2005
88(2)R88(2)R
Legacy
13 December 2005
123Notice of Increase in Nominal Capital
Legacy
9 December 2005
363aAnnual Return
Legacy
24 November 2005
123Notice of Increase in Nominal Capital
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
29 March 2005
AAAnnual Accounts
Legacy
13 December 2004
123Notice of Increase in Nominal Capital
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
88(2)R88(2)R
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
288cChange of Particulars
Accounts With Made Up Date
31 January 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
244244
Legacy
25 July 2003
288cChange of Particulars
Legacy
13 May 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 February 2003
AAAnnual Accounts
Legacy
29 October 2002
244244
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 April 2002
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
24 August 2001
AUDAUD
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 1998
AAAnnual Accounts
Legacy
24 November 1997
287Change of Registered Office
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 July 1997
AAAnnual Accounts
Legacy
27 February 1997
287Change of Registered Office
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 October 1994
363sAnnual Return (shuttle)
Miscellaneous
24 August 1994
MISCMISC
Legacy
19 August 1994
288288
Accounts With Made Up Date
17 August 1994
AAAnnual Accounts
Legacy
22 February 1994
88(2)R88(2)R
Resolution
22 February 1994
RESOLUTIONSResolutions
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
123Notice of Increase in Nominal Capital
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 1993
AAAnnual Accounts
Legacy
20 January 1993
88(2)R88(2)R
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
123Notice of Increase in Nominal Capital
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
287Change of Registered Office
Accounts With Made Up Date
13 August 1992
AAAnnual Accounts
Legacy
14 October 1991
363363
Legacy
2 October 1991
287Change of Registered Office
Accounts With Made Up Date
23 August 1991
AAAnnual Accounts
Legacy
23 August 1991
288288
Memorandum Articles
14 February 1991
MEM/ARTSMEM/ARTS
Miscellaneous
14 February 1991
MISCMISC
Resolution
14 February 1991
RESOLUTIONSResolutions
Resolution
14 February 1991
RESOLUTIONSResolutions
Legacy
14 February 1991
88(2)R88(2)R
Legacy
14 February 1991
122122
Resolution
14 February 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
7 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
19 April 1990
288288
Accounts With Made Up Date
20 December 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
27 February 1989
288288
Accounts With Made Up Date
3 January 1989
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Made Up Date
17 March 1988
AAAnnual Accounts
Legacy
9 December 1987
363363
Accounts With Made Up Date
6 April 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
288288
Legacy
12 May 1986
363363
Certificate Change Of Name Company
30 October 1978
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 February 1978
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1957
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 December 1906
MISCMISC