Aberdeen
AB10 1HA
Scotland
Director Name | Mr Jody Bruce Mitchell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(4 years after company formation) |
Appointment Duration | 14 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Hazel Marion Moir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Alan Johnston Michie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr John Gillan Mitchell |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Fiona Elizabeth Neilson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Malcolm Donald Laing |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Neil Robert Anderson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Allan Collie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Rodney Alphonsious Magill Hutchison |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | ledinghamchalmers.com |
---|---|
Email address | [email protected] |
Telephone | 01224 408408 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ledingham Chalmers LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 September 2021 | Termination of appointment of Rodney Alphonsious Magill Hutchison as a director on 31 August 2021 (1 page) |
31 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 August 2020 | Appointment of Mr John Gillan Mitchell as a director on 24 August 2020 (2 pages) |
4 May 2020 | Termination of appointment of Neil Robert Anderson as a director on 30 April 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Neil Robert Anderson on 15 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Kemlo Laing as a director on 31 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Malcolm Donald Laing as a director on 31 March 2019 (1 page) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 October 2018 | Appointment of Mr Alan Johnston Michie as a director on 24 October 2018 (2 pages) |
11 April 2018 | Termination of appointment of Fiona Elizabeth Neilson as a director on 31 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Hazel Marion Moir as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Hazel Marion Moir as a director on 22 May 2017 (2 pages) |
3 April 2017 | Termination of appointment of Allan Collie as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Allan Collie as a director on 1 April 2017 (1 page) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 March 2014 | Director's details changed for Mr Jody Bruce Mitchell on 18 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Jody Bruce Mitchell on 18 March 2014 (2 pages) |
19 November 2013 | Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (11 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (11 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (11 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (11 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Appointment of Mr Rodney Alphonsious Magill Hutchison as a director (2 pages) |
6 April 2011 | Appointment of Mr Rodney Alphonsious Magill Hutchison as a director (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 April 2010 | Appointment of Mr Allan Collie as a director (2 pages) |
26 April 2010 | Appointment of Mr Allan Collie as a director (2 pages) |
16 April 2010 | Appointment of Mr Jody Bruce Mitchell as a director (2 pages) |
16 April 2010 | Appointment of Mr Jody Bruce Mitchell as a director (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Appointment of Mr Neil Robert Anderson as a director (2 pages) |
4 March 2010 | Appointment of Mr Neil Robert Anderson as a director (2 pages) |
25 February 2010 | Director's details changed for Fiona Elizabeth Neilson on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Fiona Elizabeth Neilson on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Fiona Elizabeth Neilson on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Murray on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Murray on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Murray on 1 February 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
31 March 2008 | Return made up to 29/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
19 April 2006 | Company name changed ledge 931 LIMITED\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed ledge 931 LIMITED\certificate issued on 19/04/06 (2 pages) |
29 March 2006 | Incorporation (25 pages) |
29 March 2006 | Incorporation (25 pages) |