Company NameHamilton Properties (Colonsay) Limited
Company StatusDissolved
Company NumberSC289226
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 7 months ago)
Dissolution Date19 May 2018 (5 years, 10 months ago)
Previous NamesLedge 883 Limited and CALA Properties (Colonsay) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 19 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 19 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 19 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameKaren Linda Naysmith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 2006)
RoleCompany Director
Correspondence Address78 South Trinity Road
Edinburgh
Midlothian
EH5 3PW
Scotland
Director NameMr Alasdair Murray Macconnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alastair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2009)
RoleBanker
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Francis Brophy
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Ronans Terrace
Innerleithen
Tweeddale
EH44 6RB
Scotland
Director NamePaul John Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressLittle Garth 33 Marmion Road
North Berwick
East Lothian
EH39 4PF
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling House (3rd Floor) 20 Renfield House
Glasgow
G2 5AP
Scotland
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aurora Building 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusResigned
Appointed01 April 2006(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2011)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecala.co.uk
Telephone01628 552300
Telephone regionMaidenhead

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6m at £1Glasgow South Orbital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,814,773
Current Liabilities£72,065

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

21 December 2009Delivered on: 24 December 2009
Satisfied on: 16 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 April 2006Delivered on: 9 May 2006
Satisfied on: 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Colonsay house, philipshill business park, east kilbride.
Fully Satisfied
19 April 2006Delivered on: 9 May 2006
Satisfied on: 2 February 2010
Persons entitled: Uberior Ventures Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Colonsay house, philipshill business park, east kilbride.
Fully Satisfied
12 April 2006Delivered on: 2 May 2006
Satisfied on: 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignation
Secured details: All sums due or to become due.
Particulars: Rights to the rental sums over level 1, colonsay house, philipshill business park, east kilbride.
Fully Satisfied
19 April 2006Delivered on: 29 April 2006
Satisfied on: 13 August 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to 49 decimal or one hundredth parts of a hectare (0.49 hectares) or thereby on which the building known as colonsay house, philipshill business park, east kilbride in the county of lanark which subjects form part and portion of LAN156515.
Fully Satisfied
19 April 2006Delivered on: 27 April 2006
Satisfied on: 2 February 2010
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Colonsay house, philipshill business park, east kilbride LAN188072.
Fully Satisfied
5 December 2005Delivered on: 22 December 2005
Satisfied on: 2 February 2010
Persons entitled: Uberior Ventures Limited

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
5 December 2005Delivered on: 22 December 2005
Satisfied on: 2 February 2010
Persons entitled: Cala Management Limited

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
21 October 2011Delivered on: 3 November 2011
Satisfied on: 23 April 2014
Persons entitled: Cala Properties (Holdings) Limited

Classification: Standard security
Secured details: For all sums due and to become due in terms of clause 8 of a share purchase agreement.
Particulars: Colsonay house philipshill business park east kilbride.
Fully Satisfied
21 December 2009Delivered on: 8 January 2010
Satisfied on: 11 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Rental assignation
Secured details: All sums due or to become due.
Particulars: In terms of the lease in the name of rent and the whole amount of future increases. (Please see form).
Fully Satisfied
21 December 2009Delivered on: 24 December 2009
Satisfied on: 11 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Rental assignation
Secured details: All sums due or to become due.
Particulars: Title number LAN188702.
Fully Satisfied
5 December 2005Delivered on: 19 December 2005
Satisfied on: 11 March 2011
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
19 November 2014Delivered on: 28 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Building 1 (otherwise carradale house), phillipshill business park, east kilbride. Title number LAN188073.
Outstanding
3 November 2014Delivered on: 19 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: To receive all sums payable in terms of the lease between cala properties (carradale) and british energy generation limited.
Outstanding
21 October 2011Delivered on: 22 October 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Colonsay house philipshill business park east kilbride LAN188072.
Outstanding
14 October 2011Delivered on: 18 October 2011
Persons entitled: Santander UK PLC

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

Filing History

19 May 2018Final Gazette dissolved following liquidation (1 page)
19 February 2018Return of final meeting of voluntary winding up (3 pages)
24 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
24 April 2017Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 April 2017 (2 pages)
24 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
9 December 2016Satisfaction of charge 13 in full (1 page)
9 December 2016Satisfaction of charge SC2892260016 in full (1 page)
9 December 2016Satisfaction of charge SC2892260016 in full (1 page)
9 December 2016Satisfaction of charge 12 in full (1 page)
9 December 2016Satisfaction of charge 13 in full (1 page)
9 December 2016Satisfaction of charge 12 in full (1 page)
9 December 2016Satisfaction of charge SC2892260015 in full (1 page)
9 December 2016Satisfaction of charge SC2892260015 in full (1 page)
30 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
30 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 March 2016Director's details changed for Mr Andrew John Pettit on 22 March 2016 (2 pages)
24 March 2016Director's details changed for Mr William James Killick on 22 March 2016 (2 pages)
24 March 2016Director's details changed for Mr William James Killick on 22 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Andrew John Pettit on 22 March 2016 (2 pages)
25 February 2016Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page)
25 February 2016Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page)
29 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
29 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,600,001
(6 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,600,001
(6 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
28 November 2014Registration of charge SC2892260016, created on 19 November 2014 (12 pages)
28 November 2014Registration of charge SC2892260016, created on 19 November 2014 (12 pages)
19 November 2014Registration of charge SC2892260015, created on 3 November 2014 (12 pages)
19 November 2014Registration of charge SC2892260015, created on 3 November 2014 (12 pages)
19 November 2014Registration of charge SC2892260015, created on 3 November 2014 (12 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,600,001
(6 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,600,001
(6 pages)
23 April 2014Satisfaction of charge 14 in full (4 pages)
23 April 2014Satisfaction of charge 14 in full (4 pages)
13 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
13 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 January 2014Director's details changed for Mr William James Killick on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Andrew John Pettit on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr William James Killick on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Stephen Gerard Kelly on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Andrew John Pettit on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Andrew John Pettit on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Stephen Gerard Kelly on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Stephen Gerard Kelly on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr William James Killick on 1 January 2014 (2 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,600,001
(7 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,600,001
(7 pages)
16 July 2013Appointment of Mr Stewart Martin Robertson as a director (3 pages)
16 July 2013Appointment of Mr Stewart Martin Robertson as a director (3 pages)
27 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 February 2013Termination of appointment of Paul Johnston as a director (1 page)
7 February 2013Termination of appointment of Paul Johnston as a director (1 page)
12 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
4 April 2012Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AP on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AP on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AP on 4 April 2012 (2 pages)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 November 2011Appointment of Mr William James Killick as a director (3 pages)
1 November 2011Appointment of Mr Andrew John Pettit as a director (3 pages)
1 November 2011Appointment of Mr Andrew John Pettit as a director (3 pages)
1 November 2011Appointment of Mr William James Killick as a director (3 pages)
26 October 2011Termination of appointment of John Reid as a director (2 pages)
26 October 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Alan Brown as a director (2 pages)
26 October 2011Termination of appointment of Alan Brown as a director (2 pages)
26 October 2011Termination of appointment of John Reid as a director (2 pages)
26 October 2011Termination of appointment of Ledge Services Limited as a secretary (2 pages)
26 October 2011Termination of appointment of Ledge Services Limited as a secretary (2 pages)
25 October 2011Company name changed cala properties (colonsay) LIMITED\certificate issued on 25/10/11
  • CONNOT ‐
(3 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
25 October 2011Company name changed cala properties (colonsay) LIMITED\certificate issued on 25/10/11
  • CONNOT ‐
(3 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
20 October 2011Appointment of Mr Paul Mcphie Johnston as a director (3 pages)
20 October 2011Appointment of Mr Stephen Gerard Kelly as a director (3 pages)
20 October 2011Appointment of Mr Stephen Gerard Kelly as a director (3 pages)
20 October 2011Alterations to floating charge 12 (5 pages)
20 October 2011Appointment of Mr Paul Mcphie Johnston as a director (3 pages)
20 October 2011Alterations to floating charge 12 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 September 2011Full accounts made up to 30 June 2011 (15 pages)
7 September 2011Full accounts made up to 30 June 2011 (15 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
15 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
11 April 2011Termination of appointment of Gerald More as a director (1 page)
11 April 2011Termination of appointment of Gerald More as a director (1 page)
16 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
16 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
25 October 2010Full accounts made up to 30 June 2010 (15 pages)
25 October 2010Full accounts made up to 30 June 2010 (15 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
7 July 2010Termination of appointment of Alasdair Murray Macconnell as a director (1 page)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2010Memorandum and Articles of Association (13 pages)
7 July 2010Memorandum and Articles of Association (13 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2010Termination of appointment of Alasdair Murray Macconnell as a director (1 page)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
3 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
12 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,600,001.00
(6 pages)
12 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,600,001.00
(6 pages)
11 January 2010Memorandum and Articles of Association (19 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2010Memorandum and Articles of Association (19 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2010Appointment of John Graham Gunn Reid as a director (3 pages)
9 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
9 January 2010Termination of appointment of Alastair Hepburn as a director (2 pages)
9 January 2010Termination of appointment of Alastair Hepburn as a director (2 pages)
9 January 2010Appointment of John Graham Gunn Reid as a director (3 pages)
9 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
18 October 2009Full accounts made up to 30 June 2008 (18 pages)
18 October 2009Full accounts made up to 30 June 2008 (18 pages)
16 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
18 June 2009Appointment terminated director pamela dickson (1 page)
18 June 2009Appointment terminated director pamela dickson (1 page)
5 March 2009Resolutions
  • RES13 ‐ Sect 176 ca 2006 27/02/2009
(2 pages)
5 March 2009Resolutions
  • RES13 ‐ Sect 176 ca 2006 27/02/2009
(2 pages)
23 February 2009Director appointed gerald campbell more (2 pages)
23 February 2009Appointment terminated director paul devine (1 page)
23 February 2009Appointment terminated director paul devine (1 page)
23 February 2009Director appointed gerald campbell more (2 pages)
7 October 2008Return made up to 22/08/08; full list of members; amend (6 pages)
7 October 2008Return made up to 22/08/08; full list of members; amend (6 pages)
5 September 2008Director appointed paul john devine (3 pages)
5 September 2008Director appointed paul john devine (3 pages)
27 August 2008Appointment terminated director john brophy (1 page)
27 August 2008Appointment terminated director john brophy (1 page)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 November 2007New director appointed (4 pages)
29 November 2007New director appointed (4 pages)
21 September 2007Full accounts made up to 30 June 2007 (13 pages)
21 September 2007Full accounts made up to 30 June 2007 (13 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
19 February 2007Alterations to a floating charge (7 pages)
19 February 2007Alterations to a floating charge (7 pages)
19 February 2007Alterations to a floating charge (7 pages)
19 February 2007Alterations to a floating charge (7 pages)
8 September 2006Full accounts made up to 30 June 2006 (13 pages)
8 September 2006Full accounts made up to 30 June 2006 (13 pages)
29 August 2006Return made up to 22/08/06; full list of members (3 pages)
29 August 2006Return made up to 22/08/06; full list of members (3 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
2 May 2006Partic of mort/charge * (3 pages)
2 May 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
26 April 2006Alterations to a floating charge (9 pages)
26 April 2006Alterations to a floating charge (9 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
25 January 2006Company name changed ledge 883 LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed ledge 883 LIMITED\certificate issued on 25/01/06 (2 pages)
22 December 2005Partic of mort/charge * (6 pages)
22 December 2005Partic of mort/charge * (6 pages)
22 December 2005Partic of mort/charge * (6 pages)
22 December 2005Partic of mort/charge * (6 pages)
19 December 2005Partic of mort/charge * (6 pages)
19 December 2005Partic of mort/charge * (6 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (4 pages)
16 December 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
16 December 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (4 pages)
22 August 2005Incorporation (25 pages)
22 August 2005Incorporation (25 pages)