Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Michael Laird (Holdings) Limited
Michael Laird (Holdings) Limited is an active company incorporated on 15 June 2009 with the registered office located in Edinburgh, City of Edinburgh. Michael Laird (Holdings) Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC361207
Private limited company
Scottish Company
Age
16 years
Incorporated
15 June 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
6 July 2025
(2 months ago)
Next confirmation dated
6 July 2026
Due by
20 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Michael Laird (Holdings) Limited
Contact
Address
5 Forres Street
Edinburgh
Midlothian
EH3 6DE
Same address for the past
16 years
Companies in EH3 6DE
Telephone
01312266991
Email
Available in Endole App
Website
Michaellaird.co.uk
See All Contacts
People
Officers
8
Shareholders
8
Controllers (PSC)
1
Secretary • PSC
Mr Timothy David Griffin
Director • British • Lives in Scotland • Born in Dec 1973
Mr Adam Frickleton
Director • Architect • British • Lives in Scotland • Born in Aug 1979
Mr Gordon Yeaman
Director • Interior Designer • British • Lives in Scotland • Born in Feb 1984
Kenny Fraser
Director • British • Lives in Scotland • Born in Jun 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Michael Laird Architects NW Limited
Mr Timothy David Griffin, Mr Thomas Stuart Watters, and 4 more are mutual people.
Active
Michael Laird Architects Limited
Kenny Fraser, Mr Timothy David Griffin, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.02K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.68M
Decreased by £206.42K (-11%)
Total Liabilities
-£100
Same as previous period
Net Assets
£1.68M
Decreased by £206.42K (-11%)
Debt Ratio (%)
0%
Increased by 0% (+12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Notification of PSC Statement
3 Months Ago on 13 May 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 10 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
3 Years Ago on 13 Jul 2022
Kenneth Fraser (PSC) Resigned
4 Years Ago on 1 Jul 2021
Thomas Stuart Watters (PSC) Resigned
4 Years Ago on 1 Jul 2021
Get Alerts
Get Credit Report
Discover Michael Laird (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 July 2025 with updates
Submitted on 7 Jul 2025
Notification of a person with significant control statement
Submitted on 13 May 2025
Cessation of Kenneth Fraser as a person with significant control on 1 July 2021
Submitted on 30 Apr 2025
Cessation of Thomas Stuart Watters as a person with significant control on 1 July 2021
Submitted on 30 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 23 Dec 2024
Confirmation statement made on 6 July 2024 with updates
Submitted on 19 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 12 Mar 2024
Confirmation statement made on 6 July 2023 with updates
Submitted on 10 Jul 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 31 Mar 2023
Confirmation statement made on 6 July 2022 with updates
Submitted on 13 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs