Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Jennifer Evelyn Young |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(23 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr John Alexander Gunn Chalmers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(23 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Jody Bruce Mitchell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(27 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(7 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Director Name | Gavin Blair Farquhar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(7 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | 125 Craiglea Drive Edinburgh EH10 5PL Scotland |
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Malcolm Donald Laing |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Nigel George Morley Watt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 1998) |
Role | Solicitor |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | Robert John Arthur Ruddiman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | Bieldside House North Deeside Road Aberdeen AB15 9AD Scotland |
Director Name | Claire Macleod |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | Easter Ardoe Farmhouse Ardoe Aberdeen AB12 5XT Scotland |
Director Name | Graham William James Cooper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2017) |
Role | Solicitor |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Alasdair Eoin Maclure |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Fiona Elizabeth Neilson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(27 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Neil Robert Anderson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Rodney Alphonsious Magill Hutchison |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 November 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | ledinghamchalmers.com |
---|---|
Email address | [email protected] |
Telephone | 01224 408408 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ledingham Chalmers LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
3 April 2017 | Termination of appointment of Graham William James Cooper as a director on 1 April 2017 (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 March 2014 | Director's details changed for Mr Jody Bruce Mitchell on 18 March 2014 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2013 | Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (14 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Appointment of Mr Rodney Alphonsious Magill Hutchison as a director (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (13 pages) |
16 April 2010 | Appointment of Mr Jody Bruce Mitchell as a director (2 pages) |
8 March 2010 | Appointment of Fiona Elizabeth Neilson as a director (2 pages) |
4 March 2010 | Appointment of Mr Neil Robert Anderson as a director (2 pages) |
25 February 2010 | Director's details changed for Jennifer Evelyn Young on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jennifer Evelyn Young on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Alexander Gunn Chalmers on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Alexander Gunn Chalmers on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Graham William James Cooper on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Alasdair Eoin Maclure on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Murray on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Graham William James Cooper on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Alasdair Eoin Maclure on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Murray on 1 February 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (6 pages) |
16 September 2008 | Resolutions
|
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
15 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
15 September 2005 | Director's particulars changed (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
10 September 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
1 February 2004 | Resolutions
|
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
6 June 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
19 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 December 2001 | Company name changed durano LIMITED\certificate issued on 20/12/01 (2 pages) |
19 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
27 July 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 November 1999 | Director's particulars changed (1 page) |
15 September 1999 | Return made up to 14/09/99; full list of members (9 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 September 1998 | Return made up to 14/09/98; full list of members (9 pages) |
5 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members (11 pages) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | Director's particulars changed (1 page) |
21 January 1997 | New director appointed (2 pages) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (13 pages) |
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 January 1992 | Full accounts made up to 31 March 1991 (7 pages) |
30 January 1991 | Full accounts made up to 31 March 1990 (7 pages) |
26 September 1989 | Full accounts made up to 31 March 1989 (6 pages) |
1 June 1989 | Full accounts made up to 31 March 1988 (6 pages) |