Company NameLedge 593 Limited
DirectorJohn Corbett
Company StatusActive
Company NumberSC219015
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

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, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr John Miller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 June 2018)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
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 Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,281
Cash£10,739
Current Liabilities£2,208,659

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

12 March 2012Delivered on: 27 March 2012
Persons entitled: Dalmust Limited

Classification: Standard security
Secured details: In security of advances made.
Particulars: Subjects at inveresk musselburgh mid 57560 under exception 6955.3 square metres.
Outstanding
12 January 2006Delivered on: 23 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That piece of ground at inveresk in the burgh of musselburgh and county of east lothian (formerly midlothian) extending to eleven acres and eighty five decimal or one thousandth parts of an acre mid 57560.
Outstanding
4 January 2006Delivered on: 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 July 2005Delivered on: 8 July 2005
Persons entitled: Criffel Ventures Limited

Classification: Standard security
Secured details: £499,900.
Particulars: The access road at kirk park, musselburgh.
Outstanding

Filing History

3 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
16 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 September 2013Auditor's resignation (1 page)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
28 February 2013Director's details changed for John Miller on 28 February 2013 (2 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Alterations to floating charge 2 (6 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
27 May 2010Director's details changed for John Miller on 10 May 2010 (2 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 (4 pages)
2 March 2010Accounts for a small company 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 register of members (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 February 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 terminate, secretary dallas mcmillan secretaries LIMITED logged form (1 page)
25 June 2008Return made up to 10/05/08; bearer shares
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 May 2007Return made up to 10/05/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow G2 6AY (1 page)
15 January 2007Secretary's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 October 2006Return made up to 10/05/06; full list of members; amend (7 pages)
30 May 2006Return made up to 10/05/06; full list of members (7 pages)
23 January 2006Partic of mort/charge * (4 pages)
11 January 2006Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
20 June 2005Return made up to 10/05/05; bearer shares (7 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 (3 pages)
1 June 2005Amended accounts made up to 31 May 2003 (3 pages)
22 December 2004New director appointed (2 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)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
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)
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 2002Location of register of members (1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2001Memorandum and Articles of Association (21 pages)
26 July 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 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 2001New director appointed (2 pages)
10 May 2001Incorporation (26 pages)