Company NameJohn Aldridge Limited
Company StatusDissolved
Company NumberSC294007
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Stuart Aldridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence Address18 Old Kirk Road
Edinburgh
EH12 6JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 2008(3 years after company formation)
Appointment Duration10 years, 7 months (closed 23 July 2019)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameSkene Edwards Llp (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland

Contact

Websitewww.jwaldridge.com
Telephone07 329814293
Telephone regionMobile

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Stuart Aldridge
100.00%
Ordinary

Financials

Year2014
Net Worth£4,406
Cash£6,524
Current Liabilities£2,356

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Morton Fraser Secretaries Limited on 16 November 2009 (2 pages)
19 January 2010Director's details changed for John Stuart Aldridge on 16 November 2009 (2 pages)
19 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
21 November 2009Registered office address changed from 5 Albyn Place Edinburgh EH2 4NT on 21 November 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 January 2009Return made up to 02/12/08; full list of members (3 pages)
6 January 2009Appointment terminated secretary skene edwards LLP (1 page)
5 January 2009Secretary appointed morton fraser secretaries LIMITED (1 page)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 December 2007Return made up to 02/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
6 December 2006Return made up to 02/12/06; full list of members (6 pages)
2 December 2005Incorporation (17 pages)