Company NameLedmont Limited
DirectorGordon Lawrence Murray
Company StatusActive
Company NumberSC082799
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Gordon Lawrence Murray
NationalityBritish
StatusCurrent
Appointed06 June 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameGordon Lawrence Murray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(20 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameJean Murray
NationalityBritish
StatusResigned
Appointed31 October 1989(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 1991)
RoleCompany Director
Correspondence Address166 Hyndland Road
Glasgow
Lanarkshire
G12 9HZ
Scotland
Director NameMrs Maureen Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(6 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kilbreck Gardens
Bearsden
Glasgow
Lanarkshire
G61 4SL
Scotland
Secretary NameMrs Maureen Murray
NationalityBritish
StatusResigned
Appointed31 October 1989(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kilbreck Gardens
Bearsden
Glasgow
Lanarkshire
G61 4SL
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Gordon Lawrence Murray
50.00%
Ordinary
50 at £1Maureen Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£378,908
Cash£4,948
Current Liabilities£11,963

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

14 September 2007Delivered on: 27 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 athole gardens, hillhead, glasgow.
Outstanding
4 October 1989Delivered on: 23 October 1989
Persons entitled: Allied Irish Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due by the company and others.
Particulars: 4 athole gardens glasgow gla 59067.
Outstanding
26 March 1985Delivered on: 3 April 1985
Persons entitled: Allied Irish Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 atholl gardens glasgow.
Outstanding

Filing History

9 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 June 2016Director's details changed for Gordon Lawrence Murray on 2 June 2016 (2 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Secretary's details changed for Gordon Lawrence Murray on 1 June 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 June 2009Return made up to 06/06/08; full list of members (3 pages)
10 June 2009Appointment terminated director maureen murray (1 page)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 September 2007Partic of mort/charge * (3 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2007Return made up to 06/06/07; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 August 2006Return made up to 06/06/06; full list of members (7 pages)
2 December 2005Return made up to 06/06/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 November 2004Return made up to 06/06/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 March 2004New director appointed (2 pages)
21 July 2003Return made up to 06/06/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 November 2002Return made up to 06/06/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 January 2002Return made up to 06/06/00; full list of members (6 pages)
8 January 2002Return made up to 06/06/01; full list of members (6 pages)
8 August 2001Return made up to 06/06/99; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 December 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 1999Accounts for a small company made up to 30 April 1998 (14 pages)
23 July 1999Return made up to 06/06/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 December 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 October 1997Return made up to 06/06/97; full list of members (6 pages)
2 September 1996Full accounts made up to 30 April 1995 (13 pages)
12 August 1996Return made up to 06/06/96; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 30 April 1994 (13 pages)
22 April 1983Incorporation (14 pages)