Company NameLc Secretaries Limited
Company StatusActive
Company NumberSC299827
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Previous NameLedge 931 Limited

Business Activity

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

Directors

Director NameMr Peter Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Jody Bruce Mitchell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(4 years after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Hazel Marion Moir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Alan Johnston Michie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John Gillan Mitchell
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed29 March 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameFiona Elizabeth Neilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(2 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(2 weeks, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Malcolm Donald Laing
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(2 weeks, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Neil Robert Anderson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Allan Collie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Rodney Alphonsious Magill Hutchison
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteledinghamchalmers.com
Email address[email protected]
Telephone01224 408408
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ledingham Chalmers LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 September 2021Termination of appointment of Rodney Alphonsious Magill Hutchison as a director on 31 August 2021 (1 page)
31 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 August 2020Appointment of Mr John Gillan Mitchell as a director on 24 August 2020 (2 pages)
4 May 2020Termination of appointment of Neil Robert Anderson as a director on 30 April 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Director's details changed for Mr Neil Robert Anderson on 15 July 2019 (2 pages)
1 April 2019Termination of appointment of David Kemlo Laing as a director on 31 March 2019 (1 page)
1 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
1 April 2019Termination of appointment of Malcolm Donald Laing as a director on 31 March 2019 (1 page)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 October 2018Appointment of Mr Alan Johnston Michie as a director on 24 October 2018 (2 pages)
11 April 2018Termination of appointment of Fiona Elizabeth Neilson as a director on 31 March 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Appointment of Mrs Hazel Marion Moir as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mrs Hazel Marion Moir as a director on 22 May 2017 (2 pages)
3 April 2017Termination of appointment of Allan Collie as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Allan Collie as a director on 1 April 2017 (1 page)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(11 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(11 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(11 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(11 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(11 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(11 pages)
19 March 2014Director's details changed for Mr Jody Bruce Mitchell on 18 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Jody Bruce Mitchell on 18 March 2014 (2 pages)
19 November 2013Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages)
19 November 2013Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (11 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (11 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (11 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (11 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Appointment of Mr Rodney Alphonsious Magill Hutchison as a director (2 pages)
6 April 2011Appointment of Mr Rodney Alphonsious Magill Hutchison as a director (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Appointment of Mr Allan Collie as a director (2 pages)
26 April 2010Appointment of Mr Allan Collie as a director (2 pages)
16 April 2010Appointment of Mr Jody Bruce Mitchell as a director (2 pages)
16 April 2010Appointment of Mr Jody Bruce Mitchell as a director (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
4 March 2010Appointment of Mr Neil Robert Anderson as a director (2 pages)
4 March 2010Appointment of Mr Neil Robert Anderson as a director (2 pages)
25 February 2010Director's details changed for Fiona Elizabeth Neilson on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Fiona Elizabeth Neilson on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Fiona Elizabeth Neilson on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Peter Murray on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Peter Murray on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Peter Murray on 1 February 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
19 April 2006Company name changed ledge 931 LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed ledge 931 LIMITED\certificate issued on 19/04/06 (2 pages)
29 March 2006Incorporation (25 pages)
29 March 2006Incorporation (25 pages)