Aberdeen
AB10 1HA
Scotland
Director Name | Brian Davidson Hay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(9 years, 5 months after company formation) |
Appointment Duration | 21 years (closed 07 January 2020) |
Role | Accountant |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Jennifer Margaret Ingram |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(18 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 07 January 2020) |
Role | Cashroom Manager |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Graeme Mark Kynoch Edward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 January 2020) |
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 | Closed |
Appointed | 01 April 2006(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 January 2020) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Robin Douglas Struthers Brodie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(5 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2011) |
Role | Solicitor |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ian Edward |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Solicitor |
Correspondence Address | 17-18 Golden Square Aberdeen Aberdeenshire AB1 1RH Scotland |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Dorothy Mary Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 October 2010) |
Role | Director Of Human Resources |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Robert John Arthur Ruddiman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | Bieldside House North Deeside Road Aberdeen AB15 9AD Scotland |
Director Name | Mrs Carol Ann Pike |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 August 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1989(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01224 408523 |
---|---|
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 |
1 at £1 | Mr David Kemlo Laing 50.00% Ordinary |
---|---|
1 at £1 | Mr Malcolm Donald Laing 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
6 March 2018 | Director's details changed for Mr Graeme Mark Kynoch Edward on 2 March 2018 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 August 2015 | Termination of appointment of Carol Ann Pike as a director on 25 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Carol Ann Pike as a director on 25 August 2015 (1 page) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 February 2015 | Director's details changed for Mrs Carol Ann Pike on 28 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Carol Ann Pike on 28 January 2015 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Appointment of Mr Graeme Mark Kynoch Edward as a director (2 pages) |
8 June 2011 | Appointment of Mr Graeme Mark Kynoch Edward as a director (2 pages) |
31 March 2011 | Termination of appointment of Robin Brodie as a director (1 page) |
31 March 2011 | Termination of appointment of Robin Brodie as a director (1 page) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 November 2010 | Termination of appointment of Dorothy Miller as a director (1 page) |
23 November 2010 | Termination of appointment of Dorothy Miller as a director (1 page) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Director's details changed for Carol Ann Pike on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Brian Davidson Hay on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jennifer Margaret Ingram on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dorothy Mary Miller on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jennifer Margaret Ingram on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dorothy Mary Miller on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dorothy Mary Miller on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Carol Ann Pike on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jennifer Margaret Ingram on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Brian Davidson Hay on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Carol Ann Pike on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Brian Davidson Hay on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
16 July 2008 | Director appointed carol ann pike (1 page) |
16 July 2008 | Director appointed jennifer margaret ingram (1 page) |
16 July 2008 | Director appointed carol ann pike (1 page) |
16 July 2008 | Director appointed jennifer margaret ingram (1 page) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 October 2007 | Company name changed ledingham chalmers LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed ledingham chalmers LIMITED\certificate issued on 03/10/07 (2 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
8 March 2006 | Company name changed ledingham chalmers (uk) LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed ledingham chalmers (uk) LIMITED\certificate issued on 08/03/06 (2 pages) |
3 March 2006 | Company name changed ledingham chalmers LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed ledingham chalmers LIMITED\certificate issued on 03/03/06 (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
22 June 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) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
6 January 2000 | Accounts for a medium company made up to 31 March 1999 (7 pages) |
6 January 2000 | Accounts for a medium company made up to 31 March 1999 (7 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (7 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (7 pages) |
22 June 1999 | Auditor's resignation (1 page) |
22 June 1999 | Auditor's resignation (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
21 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 July 1997 | Return made up to 20/07/97; full list of members (8 pages) |
21 July 1997 | Return made up to 20/07/97; full list of members (8 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
22 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 August 1995 | Return made up to 20/07/95; full list of members (14 pages) |
29 August 1995 | Return made up to 20/07/95; full list of members (14 pages) |