Company NameLaird (Nominees) Limited
Company StatusDissolved
Company Number01399306
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameFinesse Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Jeremy Dangerfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(37 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed15 August 1991(12 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 11 November 2015)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed08 October 1991(12 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameJohn Anthony Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address125 Sydenham Hill
London
SE26 6LW
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameGeoffrey Charles George Wilkinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 St Margarets Crescent
London
SW15 6HL
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(22 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(23 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(25 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(33 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(36 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(36 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed12 November 2015(37 years after company formation)
Appointment Duration2 months (resigned 13 January 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(37 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Contact

Websitelaird-plc.com
Telephone020 74684040
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

48.7m at £1Laird PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,866,000
Net Worth£67,945,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (3 pages)
1 March 2019Termination of appointment of Anthony James Quinlan as a director on 28 February 2019 (1 page)
22 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
1 October 2018Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page)
13 August 2018Change of details for Laird Plc as a person with significant control on 2 July 2018 (2 pages)
24 July 2018Statement by Directors (1 page)
24 July 2018Statement of capital on 24 July 2018
  • GBP 1
(3 pages)
24 July 2018Solvency Statement dated 19/07/18 (1 page)
24 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 July 2018Full accounts made up to 31 December 2017 (16 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
1 September 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
1 September 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
30 June 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 30 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 January 2016 (1 page)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 January 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 48,701,301
(4 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 48,701,301
(4 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 48,701,301
(4 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 48,701,301
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 48,701,301
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 48,701,301
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 September 2013Full accounts made up to 31 December 2012 (12 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Miss Anne Marion Downie on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Miss Anne Marion Downie on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Miss Anne Marion Downie on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 December 2011Appointment of Miss Anne Marion Downie as a director (2 pages)
1 December 2011Appointment of Miss Anne Marion Downie as a director (2 pages)
30 November 2011Termination of appointment of Peter Hill as a director (1 page)
30 November 2011Termination of appointment of Peter Hill as a director (1 page)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 31 December 2008 (12 pages)
13 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 March 2009Appointment terminated director dominic hudson (1 page)
30 March 2009Appointment terminated secretary dominic hudson (1 page)
30 March 2009Appointment terminated secretary dominic hudson (1 page)
30 March 2009Appointment terminated director dominic hudson (1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
22 February 2007Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU (2 pages)
19 October 2006Return made up to 18/10/06; full list of members (3 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Return made up to 18/10/06; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
3 January 2006Full accounts made up to 31 December 2004 (11 pages)
3 January 2006Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Return made up to 18/10/05; full list of members (3 pages)
4 November 2005Return made up to 18/10/05; full list of members (3 pages)
22 November 2004Nc inc already adjusted 03/11/04 (1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Ad 03/11/04--------- £ si 48701299@1=48701299 £ ic 2/48701301 (2 pages)
22 November 2004Ad 03/11/04--------- £ si 48701299@1=48701299 £ ic 2/48701301 (2 pages)
22 November 2004Nc inc already adjusted 03/11/04 (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
28 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
19 November 2002Return made up to 18/10/02; full list of members (7 pages)
19 November 2002Return made up to 18/10/02; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
5 November 2001Return made up to 18/10/01; full list of members (7 pages)
5 November 2001Return made up to 18/10/01; full list of members (7 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2000Return made up to 18/10/00; full list of members (7 pages)
3 November 2000Return made up to 18/10/00; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 November 1999Return made up to 18/10/99; full list of members (7 pages)
8 November 1999Return made up to 18/10/99; full list of members (7 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 October 1998Return made up to 08/10/98; no change of members (6 pages)
22 October 1998Return made up to 08/10/98; no change of members (6 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 October 1996Return made up to 08/10/96; full list of members (8 pages)
13 October 1996Return made up to 08/10/96; full list of members (8 pages)
1 March 1996Secretary's particulars changed (1 page)
1 March 1996Secretary's particulars changed (1 page)
12 October 1995Return made up to 08/10/95; no change of members (8 pages)
12 October 1995Return made up to 08/10/95; no change of members (8 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
20 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
20 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
12 January 1989Company name changed finesse finance LIMITED\certificate issued on 13/01/89 (2 pages)
12 January 1989Company name changed finesse finance LIMITED\certificate issued on 13/01/89 (2 pages)
13 November 1978Certificate of incorporation (1 page)
13 November 1978Certificate of incorporation (1 page)