Company NamePedem Limited
Company StatusDissolved
Company NumberSC252343
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameLedge 740 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Niels Christian Olaf Friis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusClosed
Appointed16 November 2016(13 years, 4 months after company formation)
Appointment Duration8 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSkorpionens Kvarter 1
Esbjerg
6710
Director NameNiels Christian Olaf Friis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed23 July 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameCarl Shears
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 24 April 2012)
RoleCompany Director
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameSiguard Solem
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed23 July 2003(2 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressVilslevvej 68
6771 Grestedbro
Denmark
Director NameGraham Edgley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 2012)
RoleGeneral Manager
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Knut Robberstad
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2012)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMark Edward Knight
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2015)
RoleOilfield Service
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameEarl J Blackwell
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2016)
RoleExecutive
Country of ResidenceUsa/Louisiana
Correspondence Address2727 Se Evangeline Thruway
Lafayette
Louisiana
70508
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 April 2012)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2012(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 March 2013)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2013(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2016)
Correspondence Address1 Park Row
Leeds
LS1 5AB

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

Financials

Year2012
Turnover£2,503,009
Gross Profit£347,996
Net Worth£466,073
Cash£25,125
Current Liabilities£2,154,559

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 December 2006Delivered on: 13 December 2006
Satisfied on: 28 January 2014
Persons entitled: Danske Bank a/S

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
13 July 2004Delivered on: 16 July 2004
Satisfied on: 12 May 2012
Persons entitled: Niels Christian Olaf Friis

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.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2017Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 February 2017 (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
16 November 2016Appointment of Mr Niels Christian Olaf Friis as a director on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Earl J Blackwell as a director on 16 November 2016 (1 page)
16 November 2016Appointment of Mr Niels Christian Olaf Friis as a director on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Earl J Blackwell as a director on 16 November 2016 (1 page)
25 October 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
22 July 2015Director's details changed for President & Chief Executive Officer Earl J Blackwell on 6 July 2015 (2 pages)
22 July 2015Director's details changed for President & Chief Executive Officer Earl J Blackwell on 6 July 2015 (2 pages)
22 July 2015Director's details changed for President & Chief Executive Officer Earl J Blackwell on 6 July 2015 (2 pages)
25 February 2015Full accounts made up to 31 December 2013 (15 pages)
25 February 2015Full accounts made up to 31 December 2013 (15 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Termination of appointment of Mark Edward Knight as a director on 20 January 2015 (2 pages)
5 February 2015Appointment of President & Chief Executive Officer Earl J Blackwell as a director on 20 January 2015 (3 pages)
5 February 2015Termination of appointment of Mark Edward Knight as a director on 20 January 2015 (2 pages)
5 February 2015Appointment of President & Chief Executive Officer Earl J Blackwell as a director on 20 January 2015 (3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
15 April 2014Full accounts made up to 31 December 2012 (48 pages)
15 April 2014Full accounts made up to 31 December 2012 (48 pages)
28 January 2014Satisfaction of charge 2 in full (4 pages)
28 January 2014Satisfaction of charge 2 in full (4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
4 April 2013Registered office address changed from C/O Mcgrigors Ltd Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 April 2013 (1 page)
4 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
4 April 2013Registered office address changed from C/O Mcgrigors Ltd Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Mcgrigors Ltd Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 April 2013 (1 page)
4 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
4 April 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
4 April 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 May 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 May 2012 (2 pages)
16 May 2012Appointment of Md Secretaries Limited as a secretary (3 pages)
16 May 2012Termination of appointment of Knut Robberstad as a director (2 pages)
16 May 2012Appointment of Mark Edward Knight as a director (3 pages)
16 May 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 May 2012 (2 pages)
16 May 2012Appointment of Md Secretaries Limited as a secretary (3 pages)
16 May 2012Full accounts made up to 31 December 2011 (21 pages)
16 May 2012Termination of appointment of Carl Shears as a director (2 pages)
16 May 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages)
16 May 2012Termination of appointment of Knut Robberstad as a director (2 pages)
16 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 May 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages)
16 May 2012Appointment of Mark Edward Knight as a director (3 pages)
16 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 May 2012Termination of appointment of Graham Edgley as a director (2 pages)
16 May 2012Termination of appointment of Graham Edgley as a director (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (21 pages)
16 May 2012Termination of appointment of Carl Shears as a director (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
5 October 2010Termination of appointment of Niels Friis as a director (1 page)
5 October 2010Termination of appointment of Niels Friis as a director (1 page)
30 September 2010Appointment of Mr Knut Robberstad as a director (2 pages)
30 September 2010Appointment of Mr Knut Robberstad as a director (2 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (10 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (10 pages)
17 June 2010Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages)
10 February 2010Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Graham Edgley on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Niels Christian Olaf Friis on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Niels Christian Olaf Friis on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Graham Edgley on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Carl Shears on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Carl Shears on 14 January 2010 (2 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 August 2008Return made up to 07/07/08; full list of members (4 pages)
7 August 2008Return made up to 07/07/08; full list of members (4 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 07/07/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 07/07/07; full list of members (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
13 December 2006Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (3 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
19 July 2006Return made up to 07/07/06; full list of members (2 pages)
19 July 2006Return made up to 07/07/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
2 September 2005Return made up to 07/07/05; full list of members (5 pages)
2 September 2005Return made up to 07/07/05; full list of members (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2004Return made up to 07/07/04; full list of members (5 pages)
3 August 2004Return made up to 07/07/04; full list of members (5 pages)
16 July 2004Partic of mort/charge * (6 pages)
16 July 2004Partic of mort/charge * (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 February 2004Director's particulars changed (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
23 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2003Nc inc already adjusted 21/07/03 (1 page)
23 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2003Nc inc already adjusted 21/07/03 (1 page)
22 July 2003Company name changed ledge 740 LIMITED\certificate issued on 22/07/03 (2 pages)
22 July 2003Company name changed ledge 740 LIMITED\certificate issued on 22/07/03 (2 pages)
7 July 2003Incorporation (25 pages)
7 July 2003Incorporation (25 pages)