Company NameLedge 339 Limited
Company StatusLiquidation
Company NumberSC124059
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander James Roy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(2 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Correspondence AddressGairland
8 Hay Place
Elgin
Morayshire
IV30 1LZ
Scotland
Director NameJames Mann Roy
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(2 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Correspondence AddressTorrisoule
Huntly
Aberdeenshire
AB54 5DU
Scotland
Director NameJane Greig Roy
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(2 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Correspondence AddressTorrisoule
Huntly
Aberdeenshire
AB54 5DU
Scotland
Secretary NameMr Stephen Michael Ryan
NationalityBritish
StatusCurrent
Appointed25 August 1997(7 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Spey Road
Fochabers
Moray
IV32 7QP
Scotland
Director NameRobert Campbell Roy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 1997)
RoleCompany Director
Correspondence AddressLoanend
Kinnoir
Huntly
Aberdeenshire
AB54 5XX
Scotland
Secretary NameJane Greig Roy
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 1997)
RoleCompany Director
Correspondence AddressTorrisoule
Huntly
Aberdeenshire
AB54 5DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressKpmg
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year1995
Turnover£8,167,392
Gross Profit£2,242,679
Net Worth£1,883,171
Cash£56,356
Current Liabilities£2,023,442

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Next Accounts Due30 November 1997 (overdue)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Next Return Due13 April 2017 (overdue)

Filing History

27 June 2000£ ic 52450/41725 11/09/97 £ sr 10725@1=10725 (1 page)
27 June 2000£ ic 52450/41725 11/09/97 £ sr 10725@1=10725 (1 page)
26 November 1999Notice of final meeting of creditors (4 pages)
26 November 1999Notice of final meeting of creditors (4 pages)
6 May 1999Statement of receipts and payments (3 pages)
6 May 1999Statement of receipts and payments (3 pages)
26 November 1998Statement of receipts and payments (3 pages)
26 November 1998Statement of receipts and payments (3 pages)
27 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
27 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
28 October 1997Registered office changed on 28/10/97 from: 46 gordon street huntly aberdeenshire AB5 5EQ (1 page)
28 October 1997Appointment of a voluntary liquidator (1 page)
28 October 1997Registered office changed on 28/10/97 from: 46 gordon street huntly aberdeenshire AB5 5EQ (1 page)
28 October 1997Declaration of solvency (3 pages)
28 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 1997Appointment of a voluntary liquidator (1 page)
28 October 1997Declaration of solvency (3 pages)
28 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 September 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 September 1997Company name changed gordon & innes (holdings) limite d\certificate issued on 22/09/97 (2 pages)
19 September 1997Company name changed gordon & innes (holdings) limite d\certificate issued on 22/09/97 (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
10 June 1997Delivery ext'd 3 mth 31/10/96 (1 page)
10 June 1997Delivery ext'd 3 mth 31/10/96 (1 page)
5 July 1996Full group accounts made up to 31 October 1995 (22 pages)
5 July 1996Full group accounts made up to 31 October 1995 (22 pages)
27 March 1996Delivery ext'd 3 mth 31/10/95 (1 page)
27 March 1996Return made up to 30/03/96; no change of members (6 pages)
27 March 1996Return made up to 30/03/96; no change of members (6 pages)
27 March 1996Delivery ext'd 3 mth 31/10/95 (1 page)
19 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
19 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)