Company NameLedingham Chalmers Nominees Limited
DirectorsPeter Murray and Jody Bruce Mitchell
Company StatusActive
Company NumberSC147562
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1993(30 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(16 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Jody Bruce Mitchell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(16 years, 4 months after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2019(26 years after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGavin Blair Farquhar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address125 Craiglea Drive
Edinburgh
EH10 5PL
Scotland
Director NameMr Malcolm Donald Laing
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRobert William Byth
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1995)
RoleSolicitor
Correspondence Address1 Golden Square
Aberdeen
AB9 8BH
Scotland
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 day after company formation)
Appointment Duration25 years, 4 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameFiona Thomson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(4 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 1999)
RoleSolicitor
Correspondence Address17-18 Golden Square
Aberdeen
AB10 1RH
Scotland
Director NameFiona Elizabeth Neilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(16 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Neil Robert Anderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(16 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(12 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 November 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01224 408408
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

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 November 2015Annual return made up to 17 November 2015 no member list (8 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 November 2014Annual return made up to 17 November 2014 no member list (8 pages)
19 March 2014Director's details changed for Mr Jody Bruce Mitchell on 18 March 2014 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Annual return made up to 17 November 2013 no member list (8 pages)
30 October 2013Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 November 2012Annual return made up to 17 November 2012 no member list (8 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 November 2011Annual return made up to 17 November 2011 no member list (8 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 November 2010Annual return made up to 17 November 2010 no member list (8 pages)
16 April 2010Appointment of Mr Jody Bruce Mitchell as a director (2 pages)
10 March 2010Appointment of Mr Neil Robert Anderson as a director (2 pages)
8 March 2010Appointment of Fiona Elizabeth Neilson as a director (2 pages)
5 March 2010Appointment of Peter Murray as a director (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 December 2009Annual return made up to 17 November 2009 no member list (4 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
15 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
21 November 2008Annual return made up to 17/11/08 (2 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
20 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
20 November 2007Annual return made up to 17/11/07 (2 pages)
20 November 2006Annual return made up to 17/11/06 (2 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
17 November 2005Annual return made up to 17/11/05 (2 pages)
20 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
13 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
19 November 2004Annual return made up to 17/11/04 (5 pages)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
24 November 2003Annual return made up to 17/11/03 (5 pages)
6 June 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 November 2002Annual return made up to 17/11/02 (5 pages)
21 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
21 November 2001Annual return made up to 17/11/01 (5 pages)
22 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
6 June 2001Director'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 2001Secretary's particulars changed (1 page)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
22 November 2000Annual return made up to 17/11/00 (6 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
23 November 1999Annual return made up to 17/11/99 (6 pages)
19 November 1999Director's particulars changed (1 page)
6 May 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
18 November 1998Annual return made up to 17/11/98 (7 pages)
6 August 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
18 November 1997Annual return made up to 17/11/97 (8 pages)
3 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
20 November 1996Annual return made up to 17/11/96 (9 pages)
21 November 1995Annual return made up to 17/11/95 (14 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1994Accounting reference date notified as 30/04 (1 page)
17 November 1993Incorporation (12 pages)