Company NameQueen's Cross Factoring Limited
Company StatusActive
Company NumberSC278139
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Previous NameLedge 843 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Neil Manley
StatusCurrent
Appointed01 August 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressQueens Cross Housing Association 45 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMarilyn Rachel Clewes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMs Margaret Ballantyne Anderson Glass
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMrs Anne Ramsey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Andrew Patrick Burns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed13 September 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleP/T Uni Lecturer And Associate Tutor
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr James Shankland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed13 September 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleWaitrose Employee (Part-Time)
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Robert Lewis Alston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameDr Arthur Shand Potter Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleNHS Consultant
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMary Agnes Russell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameGeorge Albert Fraser
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, 76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameMary Agnes Russell
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Northpark Street
Queens Cross
Glasgow
Lanarkshire
G20 7AE
Scotland
Director NameMarilyn Rachel Clewes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMs Margaret Ballantyne Anderson Glass
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 12, 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameElizabeth Cowan Campbell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 12 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameThomas Dickenson Parfrey Whyte
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed14 November 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2013)
RoleCorporate Services Manager
Country of ResidenceScotland
Correspondence AddressSuite 12, 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameJohn Steven Duffy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansionhouse 363 St. Georges Road
Glasgow
Lanarkshire
G3 6JQ
Scotland
Secretary NameElizabeth Cowan Campbell
NationalityBritish
StatusResigned
Appointed04 February 2011(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2012)
RoleCompany Director
Correspondence AddressSuite 12, Firhill Business Centre 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameColin Cassie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 12, Firhill Businsess Centre 74/76 Firhill R
Glasgow
G20 7BA
Scotland
Secretary NameWilliam Brown
NationalityBritish
StatusResigned
Appointed12 February 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameSofia Jamil
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2018)
RoleUnited Kingdom/Scotland
Country of ResidenceHousewife
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameDaniel John Steel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMs Sadie Gordon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr David John Horner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMs Christine Thomson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleHygiene Co-Ordinator
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMs Catherine Corbett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteqcfactoring.co.uk
Telephone0141 5611105
Telephone regionGlasgow

Location

Registered Address45 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,072,083
Gross Profit£329,489
Net Worth£118,977
Cash£363,826
Current Liabilities£581,009

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

18 September 2012Delivered on: 28 September 2012
Persons entitled: Queens Cross Housing Association Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
27 September 2022Appointment of Mr Robert Lewis Alston as a director on 20 September 2022 (2 pages)
27 September 2022Appointment of Dr Arthur Shand Potter Doyle as a director on 20 September 2022 (2 pages)
27 September 2022Termination of appointment of Catherine Corbett as a director on 20 September 2022 (1 page)
5 September 2022Accounts for a small company made up to 31 March 2022 (12 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
21 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
14 September 2021Termination of appointment of Marilyn Rachel Clewes as a director on 13 September 2021 (1 page)
14 September 2021Appointment of Mr James Shankland as a director on 13 September 2021 (2 pages)
14 September 2021Appointment of Mr Andrew Patrick Burns as a director on 13 September 2021 (2 pages)
4 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
15 September 2020Appointment of Mrs Anne Ramsey as a director on 7 September 2020 (2 pages)
14 April 2020Termination of appointment of Christine Thomson as a director on 31 March 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
6 December 2019Appointment of Ms Margaret Ballantyne Anderson Glass as a director on 21 November 2019 (2 pages)
5 December 2019Termination of appointment of David John Horner as a director on 21 November 2019 (1 page)
8 July 2019Termination of appointment of Sadie Gordon as a director on 22 November 2018 (1 page)
8 July 2019Appointment of Marilyn Rachel Clewes as a director on 22 November 2018 (2 pages)
16 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 March 2018 (11 pages)
16 May 2018Appointment of Ms Catherine Corbett as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of Sofia Jamil as a director on 31 March 2018 (1 page)
16 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Neil Manley as a secretary on 1 August 2017 (2 pages)
21 December 2017Termination of appointment of William Brown as a secretary on 31 July 2017 (1 page)
21 December 2017Appointment of Mr Neil Manley as a secretary on 1 August 2017 (2 pages)
21 December 2017Termination of appointment of William Brown as a secretary on 31 July 2017 (1 page)
24 November 2017Auditor's resignation (1 page)
24 November 2017Auditor's resignation (1 page)
28 July 2017Accounts for a small company made up to 31 March 2017 (23 pages)
28 July 2017Accounts for a small company made up to 31 March 2017 (23 pages)
24 January 2017Appointment of Ms Christine Thomson as a director on 19 January 2017 (2 pages)
24 January 2017Appointment of Ms Christine Thomson as a director on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Marilyn Rachel Clewes as a director on 12 September 2016 (1 page)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Marilyn Rachel Clewes as a director on 12 September 2016 (1 page)
4 January 2017Termination of appointment of Daniel John Steel as a director on 29 November 2016 (2 pages)
4 January 2017Termination of appointment of Daniel John Steel as a director on 29 November 2016 (2 pages)
8 September 2016Full accounts made up to 31 March 2016 (24 pages)
8 September 2016Full accounts made up to 31 March 2016 (24 pages)
10 February 2016Appointment of David Horner as a director (3 pages)
10 February 2016Appointment of David Horner as a director (3 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(6 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(6 pages)
4 February 2016Appointment of Mr David John Horner as a director on 16 September 2014 (2 pages)
4 February 2016Appointment of Mr David John Horner as a director on 16 September 2014 (2 pages)
12 August 2015Full accounts made up to 31 March 2015 (15 pages)
12 August 2015Full accounts made up to 31 March 2015 (15 pages)
17 March 2015Appointment of Sadie Gordon as a director on 15 September 2014 (3 pages)
17 March 2015Appointment of Sadie Gordon as a director on 15 September 2014 (3 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Secretary's details changed for William Brown on 15 September 2014 (1 page)
16 February 2015Secretary's details changed for William Brown on 15 September 2014 (1 page)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
15 February 2015Director's details changed for Daniel John Steel on 15 September 2014 (2 pages)
15 February 2015Director's details changed for Sofia Jamil on 15 September 2014 (2 pages)
15 February 2015Director's details changed for Sofia Jamil on 15 September 2014 (2 pages)
15 February 2015Director's details changed for Daniel John Steel on 15 September 2014 (2 pages)
23 October 2014Termination of appointment of Colin Cassie as a director on 15 September 2014 (2 pages)
23 October 2014Termination of appointment of Colin Cassie as a director on 15 September 2014 (2 pages)
18 September 2014Full accounts made up to 31 March 2014 (13 pages)
18 September 2014Registered office address changed from Suite 12, 76 Firhill Road Glasgow G20 7BA to 45 Firhill Road Glasgow G20 7BA on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Suite 12, 76 Firhill Road Glasgow G20 7BA to 45 Firhill Road Glasgow G20 7BA on 18 September 2014 (1 page)
18 September 2014Full accounts made up to 31 March 2014 (13 pages)
4 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(7 pages)
4 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(7 pages)
4 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(7 pages)
4 March 2014Termination of appointment of Thomas Whyte as a director (1 page)
4 March 2014Termination of appointment of Thomas Whyte as a director (1 page)
24 October 2013Termination of appointment of Margaret Glass as a director (2 pages)
24 October 2013Termination of appointment of Margaret Glass as a director (2 pages)
2 October 2013Appointment of Sofia Jamil as a director (3 pages)
2 October 2013Appointment of Sofia Jamil as a director (3 pages)
2 October 2013Appointment of Daniel John Steel as a director (3 pages)
2 October 2013Appointment of Daniel John Steel as a director (3 pages)
19 August 2013Full accounts made up to 31 March 2013 (13 pages)
19 August 2013Full accounts made up to 31 March 2013 (13 pages)
3 April 2013Termination of appointment of John Duffy as a director (2 pages)
3 April 2013Termination of appointment of John Duffy as a director (2 pages)
5 March 2013Appointment of William Brown as a secretary (3 pages)
5 March 2013Appointment of William Brown as a secretary (3 pages)
16 January 2013Termination of appointment of Elizabeth Campbell as a secretary (1 page)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Elizabeth Campbell as a secretary (1 page)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
12 October 2012Appointment of Colin Cassie as a director (3 pages)
12 October 2012Termination of appointment of Elizabeth Campbell as a director (2 pages)
12 October 2012Appointment of Colin Cassie as a director (3 pages)
12 October 2012Termination of appointment of Elizabeth Campbell as a director (2 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2012Full accounts made up to 31 March 2012 (13 pages)
7 September 2012Full accounts made up to 31 March 2012 (13 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
12 January 2012Director's details changed for John Steven Duffy on 6 January 2012 (2 pages)
12 January 2012Director's details changed for John Steven Duffy on 6 January 2012 (2 pages)
12 January 2012Director's details changed for John Steven Duffy on 6 January 2012 (2 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
25 November 2011Full accounts made up to 31 March 2011 (12 pages)
25 November 2011Full accounts made up to 31 March 2011 (12 pages)
4 July 2011Appointment of Elizabeth Cowan Campbell as a secretary (3 pages)
4 July 2011Appointment of Elizabeth Cowan Campbell as a secretary (3 pages)
26 May 2011Director's details changed for Thomas Dickenson Parfrey Whyte on 18 May 2011 (2 pages)
26 May 2011Director's details changed for Thomas Dickenson Parfrey Whyte on 18 May 2011 (2 pages)
14 March 2011Appointment of Thomas Dickenson Parfrey Whyte as a director (3 pages)
14 March 2011Appointment of Thomas Dickenson Parfrey Whyte as a director (3 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
20 January 2011Appointment of John Steven Duffy as a director (3 pages)
20 January 2011Appointment of John Steven Duffy as a director (3 pages)
15 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 December 2010Full accounts made up to 31 March 2010 (11 pages)
5 July 2010Appointment of Elizabeth Cowan Campbell as a director (3 pages)
5 July 2010Appointment of Elizabeth Cowan Campbell as a director (3 pages)
19 May 2010Termination of appointment of Mary Russell as a secretary (1 page)
19 May 2010Termination of appointment of Mary Russell as a secretary (1 page)
19 May 2010Termination of appointment of Mary Russell as a director (1 page)
19 May 2010Termination of appointment of Mary Russell as a director (1 page)
5 May 2010Appointment of Margaret Ballantyne Anderson Glass as a director (2 pages)
5 May 2010Appointment of Margaret Ballantyne Anderson Glass as a director (2 pages)
19 April 2010Termination of appointment of George Fraser as a director (1 page)
19 April 2010Termination of appointment of George Fraser as a director (1 page)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for George Albert Fraser on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mary Agnes Russell on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mary Agnes Russell on 11 January 2010 (2 pages)
11 January 2010Director's details changed for George Albert Fraser on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Marilyn Rachel Clewes on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Marilyn Rachel Clewes on 11 January 2010 (2 pages)
30 December 2009Full accounts made up to 31 March 2009 (11 pages)
30 December 2009Full accounts made up to 31 March 2009 (11 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
3 September 2008Full accounts made up to 31 March 2008 (11 pages)
3 September 2008Full accounts made up to 31 March 2008 (11 pages)
7 May 2008Director appointed marilyn rachel clewes (2 pages)
7 May 2008Director appointed marilyn rachel clewes (2 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 January 2007Return made up to 07/01/07; full list of members (2 pages)
29 January 2007Return made up to 07/01/07; full list of members (2 pages)
21 February 2006Return made up to 07/01/06; full list of members (7 pages)
21 February 2006Return made up to 07/01/06; full list of members (7 pages)
12 March 2005New secretary appointed;new director appointed (2 pages)
12 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
12 March 2005Director resigned (1 page)
12 March 2005Registered office changed on 12/03/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
12 March 2005Secretary resigned (1 page)
12 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
12 March 2005New director appointed (2 pages)
12 March 2005New secretary appointed;new director appointed (2 pages)
12 March 2005Registered office changed on 12/03/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
12 March 2005Secretary resigned (1 page)
12 March 2005New director appointed (2 pages)
12 March 2005Director resigned (1 page)
4 March 2005Company name changed ledge 843 LIMITED\certificate issued on 04/03/05 (3 pages)
4 March 2005Company name changed ledge 843 LIMITED\certificate issued on 04/03/05 (3 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2005Incorporation (25 pages)
7 January 2005Incorporation (25 pages)