Background WavePink WaveYellow Wave

LAUDER HOLDINGS LIMITED (SC676275)

LAUDER HOLDINGS LIMITED (SC676275) is an active UK company. incorporated on 1 October 2020. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAUDER HOLDINGS LIMITED has been registered for 5 years. Current directors include MASSIE, David, POORAN, Rickey Monieram.

Company Number
SC676275
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
17 Fieldhead Square, Glasgow, G43 1HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MASSIE, David, POORAN, Rickey Monieram
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUDER HOLDINGS LIMITED

LAUDER HOLDINGS LIMITED is an active company incorporated on 1 October 2020 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAUDER HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC676275

LTD Company

Age

5 Years

Incorporated 1 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

17 Fieldhead Square Glasgow, G43 1HL,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland
From: 1 October 2020To: 17 April 2025
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MASSIE, David

Active
Fieldhead Square, GlasgowG43 1HL
Born January 1982
Director
Appointed 01 Oct 2020

POORAN, Rickey Monieram

Active
Fieldhead Square, GlasgowG43 1HL
Born March 1960
Director
Appointed 01 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Peel Road, DouglasIM1 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2020

Mr Rickey Monieram Pooran

Ceased
Fieldhead Square, GlasgowG43 1HL
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 03 Dec 2020

Mr David Massie

Ceased
Fieldhead Square, GlasgowG43 1HL
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Incorporation Company
1 October 2020
NEWINCIncorporation