Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAIRDSAIN LIMITED
Company Information for

LAIRDSAIN LIMITED

LONDON, W1B 5NH,
Company Registration Number
03690440
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Lairdsain Ltd
LAIRDSAIN LIMITED was founded on 1998-12-30 and had its registered office in London. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
LAIRDSAIN LIMITED
 
Legal Registered Office
LONDON
W1B 5NH
Other companies in W1B
 
Previous Names
PLANTCREDIT LIMITED22/01/1999
Filing Information
Company Number 03690440
Date formed 1998-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts FULL
Last Datalog update: 2017-01-21 11:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAIRDSAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAIRDSAIN LIMITED

Current Directors
Officer Role Date Appointed
GERAINT RICHARD THOMAS
Company Secretary 2011-12-01
RICHARD HENRY WEBSTER
Company Secretary 2011-12-01
RICHARD CHARLES BATTEN
Director 1999-05-21
CHRISTOPHER MACKINTOSH IRELAND
Director 1999-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE BRUCE
Company Secretary 2011-12-01 2015-03-26
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2003-04-30 2011-12-01
FERGAL JAMES O'REILLY
Director 2000-08-31 2008-05-14
GARY JAMES YARDLEY
Director 1999-01-20 2007-04-30
MALCOLM JAMES GEOFFREY KING
Director 1999-01-20 2006-04-30
ANDREW JOHN LATTANEY PEAKE
Company Secretary 1999-01-20 2003-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-30 1999-01-20
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-30 1999-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES BATTEN JONES LANG LASALLE UAE LIMITED Director 2016-06-30 CURRENT 2011-11-23 Active
RICHARD CHARLES BATTEN JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2016-06-29 CURRENT 1973-11-14 Active
RICHARD CHARLES BATTEN JONES LANG LASALLE LIMITED Director 2011-06-24 CURRENT 1974-10-25 Active
RICHARD CHARLES BATTEN KING STURGE CHARITABLE TRUST Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2013-09-24
RICHARD CHARLES BATTEN HANRAHAN DEANE LIMITED Director 2006-04-30 CURRENT 1992-07-31 Dissolved 2014-02-25
RICHARD CHARLES BATTEN JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED Director 2005-12-20 CURRENT 1981-09-25 Active
RICHARD CHARLES BATTEN KING STURGE HOLDINGS LIMITED Director 2005-12-20 CURRENT 1995-07-26 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK FC Director 2016-06-30 CURRENT 2002-09-13 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE PROCUREMENT FUNDING LTD Director 2016-06-30 CURRENT 2006-11-10 Active
CHRISTOPHER MACKINTOSH IRELAND CHURSTON HEARD LIMITED Director 2016-06-30 CURRENT 1975-04-30 Active
CHRISTOPHER MACKINTOSH IRELAND JLL 2003 LIMITED Director 2016-06-30 CURRENT 1994-10-18 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JLL 2002 Director 2016-06-30 CURRENT 1996-01-26 Active
CHRISTOPHER MACKINTOSH IRELAND ENVIRONMENTAL GOVERNANCE LIMITED Director 2016-06-30 CURRENT 1997-07-28 Active
CHRISTOPHER MACKINTOSH IRELAND KHK GROUP LIMITED Director 2016-06-30 CURRENT 2000-03-30 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK HANOVER Director 2016-06-30 CURRENT 2003-12-04 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE DORCHESTER LTD Director 2016-06-30 CURRENT 2011-04-04 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Director 2016-06-30 CURRENT 2003-09-05 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2016-06-29 CURRENT 2005-12-14 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE LIMITED Director 2013-01-25 CURRENT 1974-10-25 Active
CHRISTOPHER MACKINTOSH IRELAND HANRAHAN DEANE LIMITED Director 2006-04-30 CURRENT 1992-07-31 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE AP LIMITED Director 1998-09-08 CURRENT 1993-06-08 Dissolved 2014-07-08
CHRISTOPHER MACKINTOSH IRELAND KING & CO LIMITED Director 1998-08-28 CURRENT 1987-10-14 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE FINANCIAL SERVICES LIMITED Director 1995-08-30 CURRENT 1986-06-23 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED Director 1995-08-29 CURRENT 1981-09-25 Active
CHRISTOPHER MACKINTOSH IRELAND J P STURGE LIMITED Director 1995-08-29 CURRENT 1983-04-21 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE HOLDINGS LIMITED Director 1995-07-26 CURRENT 1995-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-10DS01APPLICATION FOR STRIKING-OFF
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0130/12/15 FULL LIST
2016-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENRY WEBSTER / 01/04/2014
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BRUCE
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0130/12/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25MISCSECTION 519
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0130/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0130/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23MISCSECTION 519
2012-03-12AR0130/12/11 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MACKINTOSH IRELAND / 01/12/2011
2012-02-21AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-02AP03SECRETARY APPOINTED GERAINT RICHARD THOMAS
2011-12-02AP03SECRETARY APPOINTED RICHARD HENRY WEBSTER
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY
2011-12-01AP03SECRETARY APPOINTED AMANDA JANE BRUCE
2011-01-21AR0130/12/10 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-07AR0130/12/09 FULL LIST
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-23363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR FERGAL O'REILLY
2008-01-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-19363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288bDIRECTOR RESIGNED
2007-01-18363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST
2006-06-13288bDIRECTOR RESIGNED
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-13363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07363aRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-11AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-30363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-05-21288bSECRETARY RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/03
2003-02-07363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-11-01225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2002-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-06-02288aNEW DIRECTOR APPOINTED
1999-02-03288bDIRECTOR RESIGNED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-02-03288aNEW SECRETARY APPOINTED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03288bSECRETARY RESIGNED
1999-01-22CERTNMCOMPANY NAME CHANGED PLANTCREDIT LIMITED CERTIFICATE ISSUED ON 22/01/99
1998-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LAIRDSAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAIRDSAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAIRDSAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of LAIRDSAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAIRDSAIN LIMITED
Trademarks
We have not found any records of LAIRDSAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAIRDSAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as LAIRDSAIN LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LAIRDSAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAIRDSAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAIRDSAIN LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.