Company NameLedge 592 Limited
DirectorsJohn Corbett and John Miller
Company StatusLiquidation
Company NumberSC219014
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Corbett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr John Miller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 January 2009)
Correspondence AddressRegent Court
70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2009
Net Worth£2,338,995
Cash£4,012
Current Liabilities£969,355

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Next Accounts Due28 February 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due10 March 2017 (overdue)

Filing History

26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
29 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 October 2010Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 26 October 2010 (2 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(4 pages)
27 May 2010Director's details changed for John Corbett on 10 May 2010 (2 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(4 pages)
27 May 2010Director's details changed for John Corbett on 10 May 2010 (2 pages)
27 May 2010Director's details changed for John Miller on 10 May 2010 (2 pages)
27 May 2010Director's details changed for John Miller on 10 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
2 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
29 January 2009Appointment terminated secretary dm secretaries LIMITED (1 page)
29 January 2009Registered office changed on 29/01/2009 from dallas mcmillan regent court, 70 west regent street, glasgow strathclyde (1 page)
29 January 2009Appointment terminated secretary dm secretaries LIMITED (1 page)
29 January 2009Registered office changed on 29/01/2009 from dallas mcmillan regent court, 70 west regent street, glasgow strathclyde (1 page)
25 June 2008Return made up to 10/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2008Return made up to 10/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 10/05/07; no change of members (7 pages)
24 May 2007Return made up to 10/05/07; no change of members (7 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftsbury house 5 waterloo street glasgow G2 6AY (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftsbury house 5 waterloo street glasgow G2 6AY (1 page)
12 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2006Return made up to 10/05/06; full list of members (7 pages)
26 May 2006Return made up to 10/05/06; full list of members (7 pages)
20 June 2005Return made up to 10/05/05; bearer shares (7 pages)
20 June 2005Return made up to 10/05/05; bearer shares (7 pages)
1 June 2005Amended accounts made up to 31 May 2003 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 June 2005Dec mort/charge * (2 pages)
1 June 2005Amended accounts made up to 31 May 2003 (4 pages)
1 June 2005Dec mort/charge * (2 pages)
1 June 2005Amended accounts made up to 31 May 2002 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 June 2005Amended accounts made up to 31 May 2002 (4 pages)
20 May 2005Partic of mort/charge * (4 pages)
20 May 2005Partic of mort/charge * (4 pages)
4 May 2005Partic of mort/charge * (3 pages)
4 May 2005Partic of mort/charge * (3 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
12 August 2004Dec mort/charge * (4 pages)
12 August 2004Dec mort/charge * (4 pages)
6 August 2004Partic of mort/charge * (5 pages)
6 August 2004Partic of mort/charge * (5 pages)
31 July 2004Partic of mort/charge * (5 pages)
31 July 2004Partic of mort/charge * (5 pages)
27 July 2004Dec mort/charge * (4 pages)
27 July 2004Dec mort/charge * (4 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
18 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
11 September 2003Registered office changed on 11/09/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
10 June 2003Return made up to 10/05/03; full list of members (6 pages)
10 June 2003Return made up to 10/05/03; full list of members (6 pages)
17 April 2003Partic of mort/charge * (6 pages)
17 April 2003Partic of mort/charge * (6 pages)
11 December 2002Partic of mort/charge * (6 pages)
11 December 2002Partic of mort/charge * (6 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 May 2002Return made up to 10/05/02; bearer shares (5 pages)
22 May 2002Return made up to 10/05/02; bearer shares (5 pages)
22 May 2002Location of register of members (1 page)
22 May 2002Location of register of members (1 page)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2001Memorandum and Articles of Association (21 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2001Memorandum and Articles of Association (21 pages)
13 June 2001Director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
10 May 2001Incorporation (26 pages)
10 May 2001Incorporation (26 pages)