Company NameLedge Services Limited
Company StatusActive
Company NumberSC079250
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(19 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Jennifer Evelyn Young
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(23 years, 9 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John Alexander Gunn Chalmers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(23 years, 9 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Jody Bruce Mitchell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(27 years, 9 months after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed27 November 2019(37 years, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(7 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Director NameGavin Blair Farquhar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(7 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 March 2006)
RoleSolicitor
Correspondence Address125 Craiglea Drive
Edinburgh
EH10 5PL
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Malcolm Donald Laing
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameNigel George Morley Watt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(10 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 1998)
RoleSolicitor
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(14 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameRobert John Arthur Ruddiman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressBieldside House
North Deeside Road
Aberdeen
AB15 9AD
Scotland
Director NameClaire Macleod
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleSolicitor
Correspondence AddressEaster Ardoe Farmhouse
Ardoe
Aberdeen
AB12 5XT
Scotland
Director NameGraham William James Cooper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(23 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2017)
RoleSolicitor
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Alasdair Eoin Maclure
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameFiona Elizabeth Neilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(27 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Neil Robert Anderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(27 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Rodney Alphonsious Magill Hutchison
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(28 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(23 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 November 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteledinghamchalmers.com
Email address[email protected]
Telephone01224 408408
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ledingham Chalmers LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
3 April 2017Termination of appointment of Graham William James Cooper as a director on 1 April 2017 (1 page)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(14 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(14 pages)
19 March 2014Director's details changed for Mr Jody Bruce Mitchell on 18 March 2014 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(14 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (14 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (14 pages)
6 April 2011Appointment of Mr Rodney Alphonsious Magill Hutchison as a director (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (13 pages)
16 April 2010Appointment of Mr Jody Bruce Mitchell as a director (2 pages)
8 March 2010Appointment of Fiona Elizabeth Neilson as a director (2 pages)
4 March 2010Appointment of Mr Neil Robert Anderson as a director (2 pages)
25 February 2010Director's details changed for Jennifer Evelyn Young on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Jennifer Evelyn Young on 1 February 2010 (2 pages)
25 February 2010Director's details changed for John Alexander Gunn Chalmers on 1 February 2010 (2 pages)
25 February 2010Director's details changed for John Alexander Gunn Chalmers on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Graham William James Cooper on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Alasdair Eoin Maclure on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Peter Murray on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Graham William James Cooper on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Alasdair Eoin Maclure on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Peter Murray on 1 February 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
22 September 2009Return made up to 14/09/09; full list of members (5 pages)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 October 2008Return made up to 14/09/08; full list of members (6 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 March 2007Director's particulars changed (1 page)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
15 September 2005Return made up to 14/09/05; full list of members (3 pages)
15 September 2005Director's particulars changed (1 page)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 September 2004Return made up to 14/09/04; full list of members (8 pages)
10 September 2004Director's particulars changed (1 page)
12 May 2004Director resigned (1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
6 June 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
19 September 2002Return made up to 14/09/02; full list of members (8 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 December 2001Company name changed durano LIMITED\certificate issued on 20/12/01 (2 pages)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
27 July 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 September 2000Return made up to 14/09/00; full list of members (7 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 November 1999Director's particulars changed (1 page)
15 September 1999Return made up to 14/09/99; full list of members (9 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 September 1998Return made up to 14/09/98; full list of members (9 pages)
5 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 September 1997Return made up to 14/09/97; full list of members (11 pages)
16 September 1997New director appointed (2 pages)
16 September 1997Director's particulars changed (1 page)
21 January 1997New director appointed (2 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 September 1996Return made up to 14/09/96; full list of members (13 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 January 1992Full accounts made up to 31 March 1991 (7 pages)
30 January 1991Full accounts made up to 31 March 1990 (7 pages)
26 September 1989Full accounts made up to 31 March 1989 (6 pages)
1 June 1989Full accounts made up to 31 March 1988 (6 pages)