Company NameLedger Control Limited
DirectorNicola Moore
Company StatusActive
Company NumberSC101397
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicola Moore
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(23 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Ross Avenue
Dalgety Bay
Fife
KY11 9YN
Scotland
Director NameDiana Lisbeth Rankine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(2 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 May 2010)
RoleCredit Controller
Country of ResidenceScotland
Correspondence Address19 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 9NG
Scotland
Secretary NameMrs Lynne Ross Buchan
NationalityBritish
StatusResigned
Appointed14 April 1989(2 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 May 2010)
RoleCompany Director
Correspondence AddressThe Parsonage 35 East Barnton Avenue
Edinburgh
EH4 6AH
Scotland

Contact

Telephone01383 822283
Telephone regionDunfermline

Location

Registered Address27 Ross Avenue
Dalgety Bay
Fife
KY11 9YN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1000 at £1Nicola Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£2,628
Cash£3,632
Current Liabilities£2,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Director's details changed for Nicola Moore Frame on 1 January 2013 (2 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Nicola Moore Frame on 1 January 2013 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
1 June 2010Registered office address changed from 19 Sealstrand Dalgety Bay Fife KY11 9NG on 1 June 2010 (2 pages)
1 June 2010Appointment of Nicola Moore Frame as a director (3 pages)
1 June 2010Termination of appointment of Lynne Buchan as a secretary (2 pages)
1 June 2010Termination of appointment of Diana Rankine as a director (2 pages)
1 June 2010Registered office address changed from 19 Sealstrand Dalgety Bay Fife KY11 9NG on 1 June 2010 (2 pages)
24 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Director's details changed for Diana Lisbeth Rankine on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Diana Lisbeth Rankine on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 14/04/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Return made up to 14/04/07; no change of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 14/04/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 14/04/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2004Return made up to 14/04/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 April 2003Return made up to 14/04/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 May 2001Return made up to 14/04/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Return made up to 14/04/00; full list of members (6 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Return made up to 14/04/99; full list of members (6 pages)
28 April 1998Return made up to 14/04/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 April 1996Return made up to 14/04/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1995Return made up to 14/04/95; no change of members (4 pages)