Company NameLedge 1109 Limited
Company StatusDissolved
Company NumberSC452069
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin Crombie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Forbes Park
Echt
Westhill
Aberdeenshire
AB32 6HN
Scotland
Director NameMr Ian Stewart Dunbar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Lodge Ordhead
Sauchen
Aberdeenshire
Director NameMrs Angela Elizabeth Reid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Croft Castle Fraser
Inverurie
Aberdeenshire
AB51 7JX
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2013(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
Appointed11 June 2013(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Director NameMr Allan James Rae
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cairn Wynd
Inverurie
Aberdeenshire
AB51 5HQ
Scotland

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Return of final meeting of voluntary winding up (3 pages)
30 March 2016Return of final meeting of voluntary winding up (3 pages)
23 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
(1 page)
23 December 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 December 2014 (2 pages)
23 December 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 December 2014 (2 pages)
15 December 2014Termination of appointment of Allan James Rae as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Allan James Rae as a director on 12 December 2014 (1 page)
12 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 210,332
(9 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 210,332
(9 pages)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
16 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 210,332
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 210,332
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 210,332
(6 pages)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(6 pages)
18 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(6 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(6 pages)
3 July 2013Appointment of Mr Colin Crombie as a director (2 pages)
3 July 2013Appointment of Mr Patrick John Machray as a director (2 pages)
3 July 2013Appointment of Mr Ian Stewart Dunbar as a director (2 pages)
3 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
3 July 2013Appointment of Mr Patrick John Machray as a director (2 pages)
3 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
3 July 2013Appointment of Mrs Angela Elizabeth Reid as a director (2 pages)
3 July 2013Appointment of Mr Allan James Rae as a director (2 pages)
3 July 2013Appointment of Mr Allan James Rae as a director (2 pages)
3 July 2013Appointment of Mrs Angela Elizabeth Reid as a director (2 pages)
3 July 2013Appointment of Mr Ian Stewart Dunbar as a director (2 pages)
3 July 2013Appointment of Mr Colin Crombie as a director (2 pages)
11 June 2013Incorporation (25 pages)
11 June 2013Incorporation (25 pages)