Company NameLedingham Chalmers Financial Limited
Company StatusActive
Company NumberSC212401
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Previous NamesLedingham Chalmers Financial Services Limited and Golden Square Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Douglas Morgan Watson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Wayne Baber
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Christopher Nigel Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed14 January 2019(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Malcolm Donald Laing
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (resigned 21 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDaniel Stewart
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2019)
RoleSolicitor
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameColin Findlay Morgan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 17 January 2005)
RoleFinancial Adviser
Correspondence Address9 Newton Road
St Fergus
Aberdeenshire
AB42 3DD
Scotland
Director NameRobin Douglas Struthers Brodie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2011)
RoleSolicitor
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDavid Alexander Allen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2010)
RoleIndependent Financial Advisor
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NamePaul Michael Lewis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2011)
RoleSolicitor
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Colin Findlay Morgan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 08 June 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Philip John Annand
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2022)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Michael Steven Cunningham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed30 October 2000(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(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 January 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitegoldensquarewealth.com

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

60 at £1Ledingham Chalmers LLP
60.00%
Ordinary A
20 at £1Annabell Lamb Morgan
20.00%
Ordinary B
20 at £1Colin Findlay Morgan
20.00%
Ordinary B

Financials

Year2014
Net Worth£268,212
Cash£342,863
Current Liabilities£214,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
31 March 2023Termination of appointment of Douglas Morgan Watson as a director on 31 March 2023 (1 page)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 October 2022Director's details changed for Mr Douglas Morgan Watson on 20 October 2022 (2 pages)
17 October 2022Accounts for a small company made up to 31 March 2022 (7 pages)
23 September 2022Appointment of Mr Christopher Nigel Jones as a director on 23 September 2022 (2 pages)
30 May 2022Appointment of Mr Wayne Baber as a director on 27 May 2022 (2 pages)
5 May 2022Termination of appointment of Philip John Annand as a director on 29 April 2022 (1 page)
24 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
4 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-04
(3 pages)
3 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
31 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Michael Steven Cunningham as a director on 9 September 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
6 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
8 August 2019Appointment of Mr Michael Steven Cunningham as a director on 19 July 2019 (2 pages)
1 April 2019Termination of appointment of Daniel Stewart as a director on 31 March 2019 (1 page)
15 January 2019Appointment of Lc Secretaries Limited as a secretary on 14 January 2019 (2 pages)
15 January 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 14 January 2019 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
2 July 2018Purchase of own shares. (3 pages)
2 July 2018Resolutions
  • RES13 ‐ Own share purchase agreement approved 08/06/2018
(1 page)
2 July 2018Cancellation of shares. Statement of capital on 8 June 2018
  • GBP 60
(4 pages)
15 June 2018Termination of appointment of Colin Findlay Morgan as a director on 8 June 2018 (1 page)
17 January 2018Appointment of Mr Philip John Annand as a director on 17 January 2018 (2 pages)
22 December 2017Appointment of Mr Douglas Morgan Watson as a director on 21 December 2017 (2 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 December 2017Appointment of Mr Peter Murray as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Peter Murray as a director on 19 December 2017 (2 pages)
21 November 2017Termination of appointment of Malcolm Donald Laing as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Malcolm Donald Laing as a director on 21 November 2017 (1 page)
2 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
29 November 2016Full accounts made up to 31 March 2016 (8 pages)
29 November 2016Full accounts made up to 31 March 2016 (8 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
30 October 2013Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages)
30 October 2013Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages)
4 October 2013Full accounts made up to 31 March 2013 (13 pages)
4 October 2013Full accounts made up to 31 March 2013 (13 pages)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
31 March 2011Termination of appointment of Robin Brodie as a director (1 page)
31 March 2011Termination of appointment of Paul Lewis as a director (1 page)
31 March 2011Termination of appointment of Paul Lewis as a director (1 page)
31 March 2011Termination of appointment of Robin Brodie as a director (1 page)
10 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
9 June 2010Appointment of Mr Colin Findlay Morgan as a director (2 pages)
9 June 2010Appointment of Mr Colin Findlay Morgan as a director (2 pages)
8 June 2010Termination of appointment of David Allen as a director (1 page)
8 June 2010Termination of appointment of David Allen as a director (1 page)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
24 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
24 May 2010Company name changed ledingham chalmers financial services LIMITED\certificate issued on 24/05/10
  • CONNOT ‐
(3 pages)
24 May 2010Company name changed ledingham chalmers financial services LIMITED\certificate issued on 24/05/10
  • CONNOT ‐
(3 pages)
25 February 2010Director's details changed for David Alexander Allen on 1 February 2010 (2 pages)
25 February 2010Director's details changed for David Alexander Allen on 1 February 2010 (2 pages)
25 February 2010Director's details changed for David Alexander Allen 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 Daniel Stewart 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 Daniel Stewart on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Michael Lewis on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Michael Lewis on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Michael Lewis on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Daniel Stewart on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
14 September 2009Full accounts made up to 31 March 2009 (13 pages)
14 September 2009Full accounts made up to 31 March 2009 (13 pages)
24 February 2009Full accounts made up to 31 March 2008 (15 pages)
24 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 November 2008Return made up to 30/10/08; full list of members (5 pages)
4 November 2008Return made up to 30/10/08; full list of members (5 pages)
5 February 2008Full accounts made up to 31 March 2007 (18 pages)
5 February 2008Full accounts made up to 31 March 2007 (18 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
26 January 2007Full accounts made up to 31 March 2006 (15 pages)
26 January 2007Full accounts made up to 31 March 2006 (15 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
31 October 2006Return made up to 30/10/06; full list of members (3 pages)
31 October 2006Return made up to 30/10/06; 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)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
28 October 2005Return made up to 30/10/05; full list of members (3 pages)
28 October 2005Return made up to 30/10/05; full list of members (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
2 November 2004Return made up to 30/10/04; full list of members (7 pages)
2 November 2004Return made up to 30/10/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
31 October 2003Return made up to 30/10/03; full list of members (7 pages)
31 October 2003Return made up to 30/10/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
1 November 2001Return made up to 30/10/01; full list of members (7 pages)
1 November 2001Return made up to 30/10/01; full list of members (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
27 April 2001Ad 25/04/01--------- £ si 74@1=74 £ ic 26/100 (2 pages)
27 April 2001Ad 25/04/01--------- £ si 74@1=74 £ ic 26/100 (2 pages)
27 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2001Memorandum and Articles of Association (15 pages)
27 April 2001Ad 25/04/01--------- £ si 25@1=25 £ ic 1/26 (2 pages)
27 April 2001Memorandum and Articles of Association (15 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 April 2001Ad 25/04/01--------- £ si 25@1=25 £ ic 1/26 (2 pages)
12 December 2000Company name changed ledge 561 LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed ledge 561 LIMITED\certificate issued on 13/12/00 (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
30 October 2000Incorporation (25 pages)
30 October 2000Incorporation (25 pages)