Company NameLedge 1103 Limited
Company StatusDissolved
Company NumberSC243970
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NamesLedge 707 Limited and Keltec People Limited

Business Activity

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

Directors

Director NameMr Kenneth Henry Brookes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(1 week, 6 days after company formation)
Appointment Duration14 years, 8 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 31 October 2017)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

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

1 at £1Kenneth Henry Brookes
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
1 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
1 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 January 2013Accounts for a dormant company made up to 28 February 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 28 February 2012 (3 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-05
(1 page)
9 May 2012Company name changed keltec people LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
9 May 2012Company name changed keltec people LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-05
(1 page)
26 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
22 November 2011Director's details changed for Kenneth Henry Brookes on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Kenneth Henry Brookes on 21 November 2011 (2 pages)
3 August 2011Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages)
3 August 2011Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages)
3 August 2011Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
31 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
8 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
26 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 February 2008Return made up to 14/02/08; full list of members (3 pages)
28 February 2008Return made up to 14/02/08; full list of members (3 pages)
27 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 April 2007Return made up to 14/02/07; full list of members (2 pages)
10 April 2007Return made up to 14/02/07; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
24 February 2006Return made up to 14/02/06; full list of members (2 pages)
24 February 2006Return made up to 14/02/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
15 March 2005Return made up to 14/02/05; full list of members (2 pages)
15 March 2005Return made up to 14/02/05; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
24 February 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
15 March 2004Return made up to 14/02/04; full list of members (5 pages)
15 March 2004Return made up to 14/02/04; full list of members (5 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
3 March 2003Company name changed ledge 707 LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed ledge 707 LIMITED\certificate issued on 03/03/03 (2 pages)
14 February 2003Incorporation (25 pages)
14 February 2003Incorporation (25 pages)