Company NameLedingham Chalmers Pension Trustees Limited
Company StatusDissolved
Company NumberSC119091
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1989(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameBrian Davidson Hay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(9 years, 5 months after company formation)
Appointment Duration21 years (closed 07 January 2020)
RoleAccountant
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJennifer Margaret Ingram
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(18 years, 5 months after company formation)
Appointment Duration12 years (closed 07 January 2020)
RoleCashroom Manager
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Graeme Mark Kynoch Edward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 07 January 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(16 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 07 January 2020)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRobin Douglas Struthers Brodie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(5 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2011)
RoleSolicitor
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameIan Edward
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleSolicitor
Correspondence Address17-18 Golden Square
Aberdeen
Aberdeenshire
AB1 1RH
Scotland
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameDorothy Mary Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(9 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 October 2010)
RoleDirector Of Human Resources
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRobert John Arthur Ruddiman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressBieldside House
North Deeside Road
Aberdeen
AB15 9AD
Scotland
Director NameMrs Carol Ann Pike
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed20 July 1989(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01224 408523
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

1 at £1Mr David Kemlo Laing
50.00%
Ordinary
1 at £1Mr Malcolm Donald Laing
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
6 March 2018Director's details changed for Mr Graeme Mark Kynoch Edward on 2 March 2018 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 August 2015Termination of appointment of Carol Ann Pike as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Carol Ann Pike as a director on 25 August 2015 (1 page)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(8 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(8 pages)
2 February 2015Director's details changed for Mrs Carol Ann Pike on 28 January 2015 (2 pages)
2 February 2015Director's details changed for Mrs Carol Ann Pike on 28 January 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(8 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(8 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
8 June 2011Appointment of Mr Graeme Mark Kynoch Edward as a director (2 pages)
8 June 2011Appointment of Mr Graeme Mark Kynoch Edward as a director (2 pages)
31 March 2011Termination of appointment of Robin Brodie as a director (1 page)
31 March 2011Termination of appointment of Robin Brodie as a director (1 page)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 November 2010Termination of appointment of Dorothy Miller as a director (1 page)
23 November 2010Termination of appointment of Dorothy Miller as a director (1 page)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
25 February 2010Director's details changed for Carol Ann Pike on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Brian Davidson Hay on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Jennifer Margaret Ingram on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Dorothy Mary Miller on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Jennifer Margaret Ingram on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Dorothy Mary Miller on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Dorothy Mary Miller on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Carol Ann Pike on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Jennifer Margaret Ingram on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Brian Davidson Hay on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Carol Ann Pike on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Brian Davidson Hay on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
22 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
22 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 July 2009Return made up to 20/07/09; full list of members (5 pages)
21 July 2009Return made up to 20/07/09; full list of members (5 pages)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
15 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 July 2008Return made up to 20/07/08; full list of members (5 pages)
21 July 2008Return made up to 20/07/08; full list of members (5 pages)
16 July 2008Director appointed carol ann pike (1 page)
16 July 2008Director appointed jennifer margaret ingram (1 page)
16 July 2008Director appointed carol ann pike (1 page)
16 July 2008Director appointed jennifer margaret ingram (1 page)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 October 2007Company name changed ledingham chalmers LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed ledingham chalmers LIMITED\certificate issued on 03/10/07 (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (3 pages)
23 July 2007Return made up to 20/07/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 July 2006Return made up to 20/07/06; full list of members (3 pages)
25 July 2006Return made up to 20/07/06; full list of members (3 pages)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
8 March 2006Company name changed ledingham chalmers (uk) LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed ledingham chalmers (uk) LIMITED\certificate issued on 08/03/06 (2 pages)
3 March 2006Company name changed ledingham chalmers LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed ledingham chalmers LIMITED\certificate issued on 03/03/06 (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
1 August 2005Return made up to 20/07/05; full list of members (3 pages)
1 August 2005Return made up to 20/07/05; full list of members (3 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 July 2004Return made up to 20/07/04; full list of members (7 pages)
21 July 2004Return made up to 20/07/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 July 2003Return made up to 20/07/03; full list of members (7 pages)
23 July 2003Return made up to 20/07/03; full list of members (7 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 July 2002Return made up to 20/07/02; full list of members (7 pages)
24 July 2002Return made up to 20/07/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 July 2001Return made up to 20/07/01; full list of members (7 pages)
23 July 2001Return made up to 20/07/01; full list of members (7 pages)
22 June 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)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 August 2000Return made up to 20/07/00; full list of members (8 pages)
2 August 2000Return made up to 20/07/00; full list of members (8 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
6 January 2000Accounts for a medium company made up to 31 March 1999 (7 pages)
6 January 2000Accounts for a medium company made up to 31 March 1999 (7 pages)
26 July 1999Return made up to 20/07/99; full list of members (7 pages)
26 July 1999Return made up to 20/07/99; full list of members (7 pages)
22 June 1999Auditor's resignation (1 page)
22 June 1999Auditor's resignation (1 page)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
21 July 1998Return made up to 20/07/98; full list of members (6 pages)
21 July 1998Return made up to 20/07/98; full list of members (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 July 1997Return made up to 20/07/97; full list of members (8 pages)
21 July 1997Return made up to 20/07/97; full list of members (8 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 July 1996Return made up to 20/07/96; full list of members (8 pages)
22 July 1996Return made up to 20/07/96; full list of members (8 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
29 August 1995Return made up to 20/07/95; full list of members (14 pages)
29 August 1995Return made up to 20/07/95; full list of members (14 pages)