Company NameLedge 1098 Limited
Company StatusDissolved
Company NumberSC390878
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 3 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Graham Payton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 30 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed29 December 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

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 £1Graham Payton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
2 May 2019Application to strike the company off the register (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
13 December 2017Director's details changed for Mr Graham Payton on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Graham Payton on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr James Douglas Craig as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr James Douglas Craig as a person with significant control on 13 December 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 August 2013Termination of appointment of Pamela Leiper as a director (1 page)
26 August 2013Appointment of Mr Graham Payton as a director (2 pages)
26 August 2013Termination of appointment of Pamela Leiper as a director (1 page)
26 August 2013Appointment of Mr Graham Payton as a director (2 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 December 2010Incorporation (25 pages)
29 December 2010Incorporation (25 pages)