Company NameIls Group Limited
Company StatusDissolved
Company NumberSC285635
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameLedge 871 Limited

Business Activity

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

Directors

Director NameMr Ben Robert Westran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Old Campbell House Alva Industrial Estate
Alva
FK12 5DQ
Scotland
Director NameMr Andrew Christopher Melville Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 28 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit C Old Campbell House Alva Industrial Estate
Alva
FK12 5DQ
Scotland
Director NameMears Group Plc (Corporation)
StatusClosed
Appointed24 April 2013(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 28 September 2021)
Correspondence Address1390 Montpellier Court
Cloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr Kenneth Macangus Mackenzie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Glassinghall
Dunblane
Perthshire
FK15 0JG
Scotland
Director NameKevin Forster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 October 2006)
RoleCompany Director
Correspondence AddressRedwood
Fintry Road
Denny
FK6 5HJ
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRobert Oreschnick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressThe Granary
Leapingwells Farm, Hollow Road
Kelvedon
Essex
CO5 9DB
Director NameMr Adam Stuart Holloway
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 231-5 Liverpool Road
Islington
London
N1 1LX
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(10 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 24 April 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameCraig Archibald MacDonald Hendry
NationalityBritish
StatusResigned
Appointed20 April 2006(10 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 24 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameKevin Scullion
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2009)
RoleManaging Director
Correspondence Address11 Barrmill Road
Burnhouse
Ayrshire
KA15 1LG
Scotland
Director NameDuncan Macaulay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2013)
RoleCompany Director
Correspondence Address2 Addiston Park
Balerno
Edinburgh
EH14 7DE
Scotland
Director NameMr Brian Jonathan Storie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStruan Park
Westfield Road
Cupar
KY15 5DS
Scotland
Director NameDerek Cameron Leslie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2011)
RoleChartered Accountant
Country of ResidenceGlasgow
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGwen Robinson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John Flynn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Robin Charles Sidebottom
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows 7 Fairfax View
Horsforth
Leeds
LS18 5SZ
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Dishforth
Thirsk
North Yorks
YO7 3LP
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemearsgroup.co.uk

Location

Registered AddressUnit C Old Campbell House
Alva Industrial Estate
Alva
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

8.9m at £0.001Mears Group PLC
4.85%
Ordinary D
64.4m at £0.001Mears Group PLC
35.04%
Deferred
58.9m at £0.001Mears Group PLC
32.07%
Ordinary A
27.5m at £0.001Mears Group PLC
14.97%
Ordinary B
19.2m at £0.001Mears Group PLC
10.46%
Ordinary
2.9m at £0.001Mears Group PLC
1.57%
Ordinary F
1.9m at £0.001Mears Group PLC
1.05%
Ordinary E

Financials

Year2014
Net Worth-£589,617

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 September 2011Delivered on: 6 October 2011
Satisfied on: 13 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 March 2008Delivered on: 14 March 2008
Satisfied on: 13 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 September 2005Delivered on: 28 September 2005
Satisfied on: 2 May 2013
Persons entitled: Isis Ep LLP

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 September 2005Delivered on: 15 September 2005
Satisfied on: 5 April 2008
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

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
5 July 2021Application to strike the company off the register (1 page)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
12 November 2020Registered office address changed from Lime Tree House North Castle Street Alloa FK10 1EX Scotland to Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ on 12 November 2020 (1 page)
3 November 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 December 2018Registered office address changed from Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on 13 December 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (14 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (150 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (150 pages)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 July 2017Appointment of Mr Andrew Christopher Melville Smith as a director on 1 July 2017 (2 pages)
7 July 2017Appointment of Mr Andrew Christopher Melville Smith as a director on 1 July 2017 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (18 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (18 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (154 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (154 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 183,722.424
(11 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 183,722.424
(11 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 183,722.424
(11 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 183,722.424
(11 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 183,722.424
(11 pages)
12 March 2015Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 August 2014Satisfaction of charge 3 in full (1 page)
13 August 2014Satisfaction of charge 4 in full (1 page)
13 August 2014Satisfaction of charge 3 in full (1 page)
13 August 2014Satisfaction of charge 4 in full (1 page)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 183,722.424
(11 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 183,722.424
(11 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 183,722.424
(11 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
4 June 2013Section 519 (2 pages)
4 June 2013Section 519 (2 pages)
17 May 2013Section 519 (2 pages)
17 May 2013Section 519 (2 pages)
7 May 2013Termination of appointment of Roger Queen as a director (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a director (2 pages)
7 May 2013Section 519 co act ceasing to hold office as auditors (2 pages)
7 May 2013Termination of appointment of Adam Holloway as a director (2 pages)
7 May 2013Termination of appointment of Scott Christie as a director (2 pages)
7 May 2013Termination of appointment of Robin Sidebottom as a director (2 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a director (2 pages)
7 May 2013Appointment of Mears Group Plc as a director (3 pages)
7 May 2013Termination of appointment of Duncan Macaulay as a director (2 pages)
7 May 2013Section 519 co act ceasing to hold office as auditors (2 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Termination of appointment of Roger Queen as a director (2 pages)
7 May 2013Appointment of Mears Group Plc as a director (3 pages)
7 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
7 May 2013Termination of appointment of Robin Sidebottom as a director (2 pages)
7 May 2013Appointment of Mr Ben Robert Westran as a director (3 pages)
7 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
7 May 2013Termination of appointment of Craig Hendry as a secretary (2 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Termination of appointment of Scott Christie as a director (2 pages)
7 May 2013Termination of appointment of Duncan Macaulay as a director (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a secretary (2 pages)
7 May 2013Termination of appointment of Adam Holloway as a director (2 pages)
7 May 2013Appointment of Mr Ben Robert Westran as a director (3 pages)
2 May 2013Satisfaction of charge 2 in full (4 pages)
2 May 2013Satisfaction of charge 2 in full (4 pages)
11 December 2012Alterations to floating charge 4 (8 pages)
11 December 2012Alterations to floating charge 2 (9 pages)
11 December 2012Alterations to floating charge 4 (8 pages)
11 December 2012Alterations to floating charge 2 (9 pages)
21 November 2012Group of companies' accounts made up to 30 September 2012 (27 pages)
21 November 2012Group of companies' accounts made up to 30 September 2012 (27 pages)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (21 pages)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (21 pages)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (21 pages)
26 July 2012Alterations to floating charge 4 (9 pages)
26 July 2012Alterations to floating charge 2 (9 pages)
26 July 2012Alterations to floating charge 4 (9 pages)
26 July 2012Alterations to floating charge 2 (9 pages)
30 May 2012Termination of appointment of John Flynn as a director (1 page)
30 May 2012Termination of appointment of John Flynn as a director (1 page)
29 February 2012Group of companies' accounts made up to 30 September 2010 (27 pages)
29 February 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
29 February 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
29 February 2012Group of companies' accounts made up to 30 September 2010 (27 pages)
14 February 2012Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages)
14 February 2012Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
20 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 183,722.42
(13 pages)
20 December 2011Change of share class name or designation (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
20 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 183,722.42
(13 pages)
20 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 183,722.42
(13 pages)
20 December 2011Change of share class name or designation (2 pages)
19 October 2011Appointment of Mr Roger Charles Queen as a director (2 pages)
19 October 2011Appointment of Mr Roger Charles Queen as a director (2 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 August 2011Director's details changed for Mr Scott Sommervaille Christie on 31 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Scott Sommervaille Christie on 31 July 2011 (2 pages)
3 August 2011Termination of appointment of Derek Leslie as a director (1 page)
3 August 2011Termination of appointment of Derek Leslie as a director (1 page)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (20 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (20 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (20 pages)
10 June 2011Cancellation of shares. Statement of capital on 10 June 2011
  • GBP 178,972.01
(10 pages)
10 June 2011Cancellation of shares. Statement of capital on 10 June 2011
  • GBP 178,972.01
(10 pages)
9 June 2011Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages)
9 June 2011Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 June 2011Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages)
8 June 2011Appointment of Mr Robin Charles Sidebottom as a director (2 pages)
8 June 2011Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages)
8 June 2011Appointment of Mr Robin Charles Sidebottom as a director (2 pages)
5 May 2011Resolutions
  • RES13 ‐ Approve agreement 17/03/2011
(1 page)
5 May 2011Resolutions
  • RES13 ‐ Approve agreement 17/03/2011
(1 page)
5 May 2011Purchase of own shares. (3 pages)
5 May 2011Purchase of own shares. (3 pages)
18 April 2011Appointment of Gwen Robinson as a director (2 pages)
18 April 2011Termination of appointment of Gwen Robinson as a director (1 page)
18 April 2011Appointment of Gwen Robinson as a director (2 pages)
18 April 2011Termination of appointment of Gwen Robinson as a director (1 page)
1 November 2010Appointment of Mr John Flynn as a director (2 pages)
1 November 2010Appointment of Mr John Flynn as a director (2 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (21 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (21 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (21 pages)
9 July 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 191,567.87
(9 pages)
9 July 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 191,567.87
(9 pages)
9 July 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 191,567.87
(9 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
27 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
26 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
26 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
2 February 2010Termination of appointment of Kevin Scullion as a director (1 page)
2 February 2010Termination of appointment of Kevin Scullion as a director (1 page)
31 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
31 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
6 July 2009Return made up to 01/06/09; full list of members (12 pages)
6 July 2009Return made up to 01/06/09; full list of members (12 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2008Appointment terminated director brian storie (1 page)
29 December 2008Director appointed derek cameron leslie (1 page)
29 December 2008Appointment terminated director brian storie (1 page)
29 December 2008Director appointed derek cameron leslie (1 page)
12 November 2008Alterations to floating charge 3 (7 pages)
12 November 2008Alterations to floating charge 3 (7 pages)
4 November 2008Alterations to floating charge 2 (8 pages)
4 November 2008Alterations to floating charge 2 (8 pages)
8 September 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
8 September 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
18 August 2008Director appointed duncan macaulay (2 pages)
18 August 2008Director appointed duncan macaulay (2 pages)
15 August 2008Director appointed brian storie (3 pages)
15 August 2008Director appointed brian storie (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (12 pages)
19 June 2008Return made up to 01/06/08; full list of members (12 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 April 2008Appointment terminated director robert oreschnick (1 page)
30 April 2008Appointment terminated director robert oreschnick (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Alterations to floating charge 3 (7 pages)
18 March 2008Alterations to floating charge 3 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
15 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
22 June 2007Return made up to 01/06/07; full list of members (9 pages)
22 June 2007Return made up to 01/06/07; full list of members (9 pages)
6 June 2007Nc inc already adjusted 30/04/07 (2 pages)
6 June 2007Nc inc already adjusted 30/04/07 (2 pages)
1 June 2007Ad 30/04/07-30/04/07 £ si [email protected]=6128 £ ic 150284/156412 (2 pages)
1 June 2007Ad 30/04/07-30/04/07 £ si [email protected]=6128 £ ic 150284/156412 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
30 November 2006Nc inc already adjusted 14/11/06 (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Nc inc already adjusted 14/11/06 (2 pages)
30 November 2006Ad 14/11/06--------- £ si [email protected]=29214 £ ic 121070/150284 (3 pages)
30 November 2006Ad 14/11/06--------- £ si [email protected]=29214 £ ic 121070/150284 (3 pages)
30 November 2006Director resigned (1 page)
29 November 2006Alterations to a floating charge (9 pages)
29 November 2006Alterations to a floating charge (9 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 November 2006Alterations to a floating charge (9 pages)
29 November 2006Alterations to a floating charge (9 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
23 November 2006Company name changed ledge 871 LIMITED\certificate issued on 23/11/06 (3 pages)
23 November 2006Company name changed ledge 871 LIMITED\certificate issued on 23/11/06 (3 pages)
3 August 2006Return made up to 01/06/06; full list of members (15 pages)
3 August 2006Return made up to 01/06/06; full list of members (15 pages)
3 July 2006Ad 20/04/06--------- £ si [email protected]=1686 £ ic 119384/121070 (2 pages)
3 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2006Nc inc already adjusted 20/04/06 (2 pages)
3 July 2006Ad 20/04/06--------- £ si [email protected]=1686 £ ic 119384/121070 (2 pages)
3 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
3 July 2006Nc inc already adjusted 20/04/06 (2 pages)
8 June 2006Ad 20/04/06--------- £ si [email protected]=4000 £ ic 115384/119384 (2 pages)
8 June 2006Ad 20/04/06--------- £ si [email protected]=4000 £ ic 115384/119384 (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
17 October 2005Accounting reference date extended from 30/09/05 to 30/09/06 (1 page)
17 October 2005Accounting reference date extended from 30/09/05 to 30/09/06 (1 page)
12 October 2005Ad 09/09/05--------- £ si [email protected]=64384 £ ic 1/64385 (3 pages)
12 October 2005Ad 09/09/05--------- £ si [email protected]=64384 £ ic 1/64385 (3 pages)
12 October 2005S-div 09/09/05 (2 pages)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2005Ad 09/09/05--------- £ si [email protected]=50999 £ ic 64385/115384 (2 pages)
12 October 2005Nc inc already adjusted 09/09/05 (2 pages)
12 October 2005New director appointed (3 pages)
12 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2005Ad 09/09/05--------- £ si [email protected]=50999 £ ic 64385/115384 (2 pages)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 October 2005S-div 09/09/05 (2 pages)
12 October 2005Nc inc already adjusted 09/09/05 (2 pages)
12 October 2005New director appointed (3 pages)
12 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
29 September 2005Alterations to a floating charge (9 pages)
29 September 2005Alterations to a floating charge (9 pages)
29 September 2005Alterations to a floating charge (9 pages)
29 September 2005Alterations to a floating charge (9 pages)
28 September 2005Partic of mort/charge * (4 pages)
28 September 2005Partic of mort/charge * (4 pages)
27 September 2005New director appointed (4 pages)
27 September 2005Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
27 September 2005New director appointed (4 pages)
27 September 2005Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
6 September 2005New director appointed (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (3 pages)
6 September 2005Director resigned (1 page)
1 June 2005Incorporation (25 pages)
1 June 2005Incorporation (25 pages)