Dissolved 2016-10-05
Company Information for THE LAIRD'S HOUSE LIMITED
DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC411831
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | |
---|---|
THE LAIRD'S HOUSE LIMITED | |
Legal Registered Office | |
DUNFERMLINE FIFE KY11 8PB Other companies in KY11 | |
Company Number | SC411831 | |
---|---|---|
Date formed | 2011-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-10-18 18:30:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PURPLE VENTURE SECRETARIES LIMITED |
||
IAIN JAMES FARQUHARSON |
||
NICHOLAS THOMAS HARVEY-MILLER |
||
DAVID ALEXANDER WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD TRAILL SHENTALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALOS SUNESIS LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1996-02-07 | Active | |
EUTHENIA CORPORATE LTD | Company Secretary | 2016-06-06 | CURRENT | 2016-06-02 | Active | |
GXH LTD. | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
WHITEKIRK CONSORTIUM LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-10-17 | Dissolved 2018-01-09 | |
ECOSSE HOTELS LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-03-05 | Dissolved 2018-05-15 | |
AMAZING EATALY LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
SGM CONTRACTS LTD | Company Secretary | 2014-04-03 | CURRENT | 2010-03-15 | In Administration/Administrative Receiver | |
GQ HEALTHCARE LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
ROBBIE'S DREAM | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
PRESTIGE HOTEL MANAGEMENT LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2012-02-16 | Active | |
TOTAL ENERGY ENGINEERING LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-02-16 | |
RIVER ENERGY SYSTEMS LIMITED | Company Secretary | 2013-09-12 | CURRENT | 2012-04-12 | Dissolved 2016-05-24 | |
THISTLE LEISURE LTD | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2016-04-19 | |
BALQUHIDDER CARE LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
SHEAVES EUROPE LIMITED | Company Secretary | 2012-09-18 | CURRENT | 2012-09-18 | Active | |
PETNET LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Dissolved 2018-03-27 | |
SONIS SMART SECURITY LIMITED | Company Secretary | 2012-05-04 | CURRENT | 2004-11-26 | Active | |
TCM SOLUTIONS LIMITED | Company Secretary | 2012-02-10 | CURRENT | 1996-07-19 | Active | |
PETNET360 LTD | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2018-03-27 | |
FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD | Company Secretary | 2011-06-15 | CURRENT | 2011-06-15 | Liquidation | |
COMPOSITE ENERGY SOLUTIONS LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Dissolved 2016-05-24 | |
FLUMILL LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Active | |
ENERGY PROJECT MANAGEMENT LIMITED | Company Secretary | 2011-04-25 | CURRENT | 2009-09-28 | Liquidation | |
ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
VETS 2 LTD | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-03-27 | |
CRAIGTON HOUSE LTD | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2016-02-02 | |
FAIRFIELD CONSULTANCY (SCOTLAND) LTD | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-19 | |
LANSMILL LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2003-10-01 | Dissolved 2015-05-09 | |
QEJ LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
VETS NOW EMERGENCY LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2001-04-27 | Active | |
VN HOLDINGS LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2008-03-13 | Active | |
FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1999-04-16 | Active | |
ALLAN WILSON BUILDINGS LTD | Company Secretary | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
GLASGOW TRADING NO.1 LTD | Company Secretary | 2009-09-24 | CURRENT | 2009-09-01 | Dissolved 2014-09-12 | |
SPECIALISTS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-06-07 | Dissolved 2018-03-27 | |
VETS NOW AMBULANCE LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-05-29 | Dissolved 2018-03-27 | |
VETS NOW TRAINING LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-26 | Dissolved 2018-03-27 | |
SPECIALIST REFERRALS LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-25 | Dissolved 2018-03-27 | |
VETS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-13 | Active | |
SHOGUN PROPERTIES LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2001-04-18 | Active | |
INTUITUS LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
CRAIGFLOWER LETTINGS LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2006-06-22 | Active | |
RANDA LUGGAGE UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-04-20 | Active | |
RANDA UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-12 | Active | |
RANDA ACCESSORIES UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-28 | Active | |
FAIRFIELD CARE SCOTLAND LTD | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
D. SLIGHT (SERVICES) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1986-06-02 | Active | |
LANDFALL SCAFFOLDING LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1979-07-30 | Active | |
ADRENALINE TOURS (SCOTLAND) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2007-02-08 | Dissolved 2014-01-31 | |
RECYCLED ENERGY SOLUTIONS LTD | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2013-12-06 | |
KELTY DENTAL CARE LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-07-03 | |
CARA MORTGAGE SERVICES LTD | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
HEATING & DETECTION SOLUTIONS LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
GLENROTHES FABRICATIONS (HOLDINGS) LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2005-08-08 | Active | |
GLENROTHES FABRICATIONS LTD. | Company Secretary | 2006-05-12 | CURRENT | 1999-01-21 | Active | |
SA PROPERTY LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
UNITED FREIGHT DISTRIBUTION LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1986-01-28 | Dissolved 2013-11-29 | |
VENTURE OILFIELD SERVICES LIMITED | Company Secretary | 2005-02-17 | CURRENT | 1983-02-14 | Active | |
VEHICLE PROVENANCE LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
VIEWFIELD PROPERTIES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Dissolved 2014-05-30 | |
ANDREW REILLY ASSOCIATES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
CORDOVA BAY UK LTD. | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Dissolved 2014-01-03 | |
SYNERGEN PHARMA DEVELOPMENT LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
COMTEST WIRELESS EUROPE LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active - Proposal to Strike off | |
PHOENIX PRECISION LIMITED | Company Secretary | 2003-02-05 | CURRENT | 1986-04-03 | Active | |
QUALTRONIC LIMITED | Company Secretary | 2003-01-23 | CURRENT | 1984-05-11 | Dissolved 2018-07-10 | |
A100 LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1997-05-23 | Active | |
MDM CREATIONS LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1999-05-10 | Active | |
DANCEHAVEN | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
A G BROWN LIMITED | Company Secretary | 2001-04-23 | CURRENT | 2001-04-23 | Dissolved 2015-05-12 | |
PURPLE VENTURE NOMINEES LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-22 | Active | |
RECYCLED ENERGY SOLUTIONS LTD | Director | 2011-11-09 | CURRENT | 2007-02-06 | Dissolved 2013-12-06 | |
IRVINE ROBERTSON WINES LIMITED | Director | 2010-01-08 | CURRENT | 1983-11-07 | Dissolved 2014-08-01 | |
HARVEY-MILLER WINE AGENCIES LIMITED | Director | 2007-12-12 | CURRENT | 2003-11-26 | Dissolved 2013-11-05 | |
IRVINE ROBERTSON WINES LIMITED | Director | 2010-02-03 | CURRENT | 1983-11-07 | Dissolved 2014-08-01 | |
RECYCLED ENERGY SOLUTIONS LTD | Director | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2013-12-06 | |
HARVEY-MILLER WINE AGENCIES LIMITED | Director | 2007-02-02 | CURRENT | 2003-11-26 | Dissolved 2013-11-05 | |
THE SCOTCH EMBASSY LIMITED | Director | 2002-12-15 | CURRENT | 1995-10-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WEBSTER | |
AR01 | 23/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SHENTALL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-03 |
Appointment of Liquidators | 2015-04-10 |
Petitions to Wind Up (Companies) | 2015-03-10 |
Proposal to Strike Off | 2013-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LAIRD'S HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE LAIRD'S HOUSE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE LAIRD’S HOUSE LIMITED | Event Date | 2015-03-24 |
Court Reference: L3/15 Registered Office: 1 George Square, Castle Brae, Dunfermline, Fife, KY11 8QF I, Richard Gardiner of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB hereby give Notice that I was appointed Interim Liquidator of The Lairds House Limited on 24th March 2015 , by Interlocutor of the Sheriff of Tayside, Central and Fife at Dunfermline. Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB on Wednesday 29th April 2015 at 10.00 a.m., for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A Resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 26th February 2015. Richard Gardiner (IP No. 462) : Interim Liquidator : Thomson Cooper : 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB : 7th April 2015 : Name of other contact: Heather Thompson, Manager, hthompson@thomsoncooper.com. Telephone: 01383 628800. | |||
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE LAIRD’S HOUSE LIMITED | Event Date | 2015-02-26 |
On 26 February 2015 , a petition was presented to Dunfermline Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that The Lairds House Limited 1 George Square, Castle Brae, Dunfermline, KY11 8QF (registered office) (company registration number SC411831) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dunfermline Sheriff Court, 1/6 Carnegie Drive, Dunfermline within 8 days of intimation, service and advertisement. N MacDonald : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1068203/LYB : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE LAIRD'S HOUSE LIMITED | Event Date | 2013-11-22 |
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. |