Background WavePink WaveYellow Wave

LAIRDS FOODS LIMITED (SC177975)

LAIRDS FOODS LIMITED (SC177975) is an active UK company. incorporated on 15 August 1997. with registered office in Kelloholm. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). LAIRDS FOODS LIMITED has been registered for 28 years. Current directors include BRINDLEY, Matthew Leigh, GODFREY, Wayne, SUTHERLAND, Darren and 1 others.

Company Number
SC177975
Status
active
Type
ltd
Incorporated
15 August 1997
Age
28 years
Address
Unit 1 Kelloholm Industrial Estate, Kelloholm, DG4 6RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BRINDLEY, Matthew Leigh, GODFREY, Wayne, SUTHERLAND, Darren, WOOD, Thomas
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIRDS FOODS LIMITED

LAIRDS FOODS LIMITED is an active company incorporated on 15 August 1997 with the registered office located in Kelloholm. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). LAIRDS FOODS LIMITED was registered 28 years ago.(SIC: 10130)

Status

active

Active since 28 years ago

Company No

SC177975

LTD Company

Age

28 Years

Incorporated 15 August 1997

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 23 September 2025 (6 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

FOODPRO (MANUFACTURING) LIMITED
From: 22 August 1997To: 31 December 2018
GLENFAIR LIMITED
From: 15 August 1997To: 22 August 1997
Contact
Address

Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm, DG4 6RB,

Previous Addresses

C/O Ann Mcmullan Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB
From: 19 August 2014To: 19 May 2021
C/O Alison Campbell Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland
From: 1 September 2011To: 19 August 2014
19 Station Road Biggar Lanarkshire ML12 6BW
From: 15 August 1997To: 1 September 2011
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Sept 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Joined
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRINDLEY, Matthew Leigh

Active
18 School Lane, Nr Congleton
Born February 1970
Director
Appointed 02 Jul 2007

GODFREY, Wayne

Active
3 Dene Park, BiggarML12 6DD
Born October 1971
Director
Appointed 01 May 2007

SUTHERLAND, Darren

Active
Stephen Avenue, BiggarML12 6AS
Born November 1972
Director
Appointed 04 Sept 2013

WOOD, Thomas

Active
Kelloholm Industrial Estate, KelloholmDG4 6RB
Born September 1964
Director
Appointed 08 Jan 2024

GODFREY, Susan Mary

Resigned
Greystone Avenue, SanquharDG4 6RB
Secretary
Appointed 15 Aug 1997
Resigned 11 Jun 2018

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 15 Aug 1997
Resigned 15 Aug 1997

BOWIE, Allan Russell

Resigned
Kelloholm Industrial Estate, KelloholmDG4 6RB
Born July 1964
Director
Appointed 06 Jun 2022
Resigned 30 Nov 2023

CLARK, Nicholas Rodger

Resigned
Kelloholm Industrial Estate, KelloholmDG4 6RB
Born September 1969
Director
Appointed 02 Nov 2020
Resigned 03 Jun 2022

GODFREY, Martyn

Resigned
Keir Mill, ThornhillDG3 4DH
Born October 1949
Director
Appointed 15 Aug 1997
Resigned 02 Aug 2010

GODFREY, Susan Mary

Resigned
Greystone Avenue, SanquharDG4 6RB
Born June 1959
Director
Appointed 15 Aug 1997
Resigned 11 Jun 2018

HILL, Alan George

Resigned
Lime Place, KilmarnockKA1 2ES
Born November 1967
Director
Appointed 04 Sept 2013
Resigned 06 Nov 2020

HUTCHESON, William Scott

Resigned
Deanfoot Farmhouse, West LintonEH46 7AX
Born April 1964
Director
Appointed 15 Aug 1997
Resigned 31 Dec 2004

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 15 Aug 1997
Resigned 15 Aug 1997

RUTHERFORD, David

Resigned
6 Loanhead Street, KilmarnockKA1 3AU
Born January 1969
Director
Appointed 31 Dec 2004
Resigned 30 Nov 2008

Persons with significant control

1

Greystone Avenue, SanquharDG4 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Certificate Change Of Name Company
31 December 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
19 December 2008
410(Scot)410(Scot)
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
410(Scot)410(Scot)
Legacy
17 April 2007
410(Scot)410(Scot)
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
22 December 2005
410(Scot)410(Scot)
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
29 April 2005
AAMDAAMD
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
88(3)88(3)
Legacy
13 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
21 December 1998
88(2)R88(2)R
Legacy
21 December 1998
123Notice of Increase in Nominal Capital
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
410(Scot)410(Scot)
Legacy
29 April 1998
287Change of Registered Office
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
29 August 1997
410(Scot)410(Scot)
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1997
287Change of Registered Office
Resolution
19 August 1997
RESOLUTIONSResolutions
Incorporation Company
15 August 1997
NEWINCIncorporation