52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director Name | Mr Andrew David McKinlay |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Mid Steil Edinburgh Lothian EH10 5XB Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Donald Stewart Mackay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | Barnshalloch 30 Gillespie Road Edinburgh Midlothian EH13 0NN Scotland |
Director Name | Mr Alasdair Murray Macconnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Suzanne Victoria Barclay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2007) |
Role | Banker |
Correspondence Address | 19 Roull Road Edinburgh Midlothian EH12 7JW Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Hsdl Nominees LTD 50.00% Ordinary A |
---|---|
1 at £1 | Hsdl Nominees LTD 50.00% Ordinary B |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 December 2013 | Delivered on: 24 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
---|---|
18 December 2013 | Delivered on: 24 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: English deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: Scottish deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 Satisfied on: 1 May 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 1 May 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 January 2003 | Delivered on: 14 January 2003 Satisfied on: 30 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee 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. Fully Satisfied |
9 January 2003 | Delivered on: 14 January 2003 Satisfied on: 30 April 2014 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. Fully Satisfied |
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Return of final meeting of voluntary winding up (9 pages) |
3 October 2017 | Return of final meeting of voluntary winding up (9 pages) |
21 June 2017 | Satisfaction of charge SC2384440009 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC2384440008 in full (4 pages) |
21 June 2017 | Satisfaction of charge 6 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC2384440008 in full (4 pages) |
21 June 2017 | Satisfaction of charge 7 in full (4 pages) |
21 June 2017 | Satisfaction of charge 3 in full (4 pages) |
21 June 2017 | Satisfaction of charge 7 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC2384440009 in full (4 pages) |
21 June 2017 | Satisfaction of charge 6 in full (4 pages) |
21 June 2017 | Satisfaction of charge 3 in full (4 pages) |
9 November 2016 | Termination of appointment of Alan Duke Brown as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Alan Duke Brown as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016 (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
29 December 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 January 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 May 2014 | Satisfaction of charge 5 in full (4 pages) |
1 May 2014 | Satisfaction of charge 5 in full (4 pages) |
1 May 2014 | Satisfaction of charge 4 in full (4 pages) |
1 May 2014 | Satisfaction of charge 4 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 2 in full (4 pages) |
30 April 2014 | Satisfaction of charge 2 in full (4 pages) |
27 December 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
27 December 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
24 December 2013 | Registration of charge 2384440008 (32 pages) |
24 December 2013 | Registration of charge 2384440009 (30 pages) |
24 December 2013 | Registration of charge 2384440009 (30 pages) |
24 December 2013 | Registration of charge 2384440008 (32 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 June 2012 (13 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 June 2012 (13 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
11 April 2011 | Termination of appointment of Gerald More as a director (1 page) |
11 April 2011 | Termination of appointment of Gerald More as a director (1 page) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Gerald Campbell More on 17 December 2009 (2 pages) |
26 October 2010 | Director's details changed for Gerald Campbell More on 17 December 2009 (2 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
7 July 2010 | Termination of appointment of Alasdair Murray Macconnell as a director (1 page) |
7 July 2010 | Termination of appointment of Alasdair Murray Macconnell as a director (1 page) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
10 January 2010 | Appointment of Gerald Campbell More as a director (3 pages) |
10 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
10 January 2010 | Appointment of John Graham Gunn Reid as a director (3 pages) |
10 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
10 January 2010 | Termination of appointment of Pamela Dickson as a director (2 pages) |
10 January 2010 | Appointment of John Graham Gunn Reid as a director (3 pages) |
10 January 2010 | Termination of appointment of Pamela Dickson as a director (2 pages) |
10 January 2010 | Appointment of Gerald Campbell More as a director (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 October 2009 | Director's details changed for Ms Pamela Simone Dickson on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Ms Pamela Simone Dickson on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ms Pamela Simone Dickson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed (2 pages) |
27 October 2009 | Director's details changed (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
19 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 30 June 2007 (12 pages) |
21 September 2007 | Full accounts made up to 30 June 2007 (12 pages) |
21 September 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
8 September 2006 | Full accounts made up to 30 June 2006 (13 pages) |
8 September 2006 | Full accounts made up to 30 June 2006 (13 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
7 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
7 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
26 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
13 September 2004 | Full accounts made up to 30 June 2004 (13 pages) |
13 September 2004 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
1 December 2003 | Return made up to 21/10/03; full list of members (8 pages) |
1 December 2003 | Return made up to 21/10/03; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 30 June 2003 (13 pages) |
18 September 2003 | Full accounts made up to 30 June 2003 (13 pages) |
12 February 2003 | Company name changed ledge 688 LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed ledge 688 LIMITED\certificate issued on 12/02/03 (2 pages) |
16 January 2003 | New director appointed (4 pages) |
16 January 2003 | New director appointed (4 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
14 January 2003 | Partic of mort/charge * (10 pages) |
14 January 2003 | Partic of mort/charge * (10 pages) |
14 January 2003 | Partic of mort/charge * (10 pages) |
14 January 2003 | Alterations to a floating charge (14 pages) |
14 January 2003 | Alterations to a floating charge (13 pages) |
14 January 2003 | Partic of mort/charge * (10 pages) |
14 January 2003 | Alterations to a floating charge (14 pages) |
14 January 2003 | Alterations to a floating charge (13 pages) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
2 January 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2002 | Incorporation (25 pages) |
21 October 2002 | Incorporation (25 pages) |