Aberdeen
AB15 5JG
Scotland
Director Name | Gavin Farquhar |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecclesgreig Ecclesgreig Estate St Cyrus Kincardineshire DD10 0DP Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(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 | 10 June 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | ledinghamchalmers.com |
---|---|
Email address | [email protected] |
Telephone | 01224 408408 |
Telephone region | Aberdeen |
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 | Golden Square Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,609 |
Current Liabilities | £37,016 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
31 March 2008 | Delivered on: 16 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 high street, montrose. Outstanding |
---|---|
30 May 2007 | Delivered on: 2 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 castle place, montrose. Outstanding |
4 October 2005 | Delivered on: 17 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects fifty one and fifty three murray street, montrose abn 15067. Outstanding |
11 November 2004 | Delivered on: 2 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 July 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 October 2019 | Resolutions
|
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2014 | Appointment of Gavin Forbes Farquhar as a director (3 pages) |
5 March 2014 | Appointment of Gavin Forbes Farquhar as a director (3 pages) |
15 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Director's details changed for Graham Harold Mountford on 21 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Graham Harold Mountford on 21 December 2009 (2 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
6 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
6 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
25 August 2004 | Return made up to 10/06/04; full list of members (5 pages) |
25 August 2004 | Return made up to 10/06/04; full list of members (5 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
27 June 2003 | Company name changed ledge 733 LIMITED\certificate issued on 27/06/03 (2 pages) |
27 June 2003 | Company name changed ledge 733 LIMITED\certificate issued on 27/06/03 (2 pages) |
10 June 2003 | Incorporation (25 pages) |
10 June 2003 | Incorporation (25 pages) |