LEDGE SERVICES LIMITED

LEDGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEDGE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC079250
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEDGE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LEDGE SERVICES LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of LEDGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DURANO LIMITEDJun 24, 1982Jun 24, 1982

    What are the latest accounts for LEDGE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LEDGE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for LEDGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Sep 18, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Termination of appointment of Alasdair Eoin Maclure as a director on Mar 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 18, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Sep 14, 2023 with updates

    4 pagesCS01

    Director's details changed for Alasdair Eoin Maclure on Sep 14, 2023

    2 pagesCH01

    Director's details changed for John Alexander Gunn Chalmers on Sep 14, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Sep 14, 2021 with updates

    4 pagesCS01

    Termination of appointment of Rodney Alphonsious Magill Hutchison as a director on Aug 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 14, 2020 with updates

    4 pagesCS01

    Termination of appointment of Neil Robert Anderson as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Nov 27, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Appointment of Lc Secretaries Limited as a secretary on Nov 27, 2019

    2 pagesAP04

    Confirmation statement made on Sep 14, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Neil Robert Anderson on Jul 15, 2019

    2 pagesCH01

    Termination of appointment of David Kemlo Laing as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Malcolm Donald Laing as a director on Mar 31, 2019

    1 pagesTM01

    Who are the officers of LEDGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    CHALMERS, John Alexander Gunn
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish141850420001
    MITCHELL, Jody Bruce
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish150596590002
    MURRAY, Peter
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish81947180002
    YOUNG, Jennifer Evelyn
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish141850360001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ANDERSON, Neil Robert
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish142186190002
    CONNON, Roger Gordon
    18 Gordondale Road
    AB15 5LZ Aberdeen
    Director
    18 Gordondale Road
    AB15 5LZ Aberdeen
    United KingdomBritish151065720001
    COOPER, Graham William James
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    British50992840003
    FARQUHAR, Gavin Blair
    125 Craiglea Drive
    EH10 5PL Edinburgh
    Director
    125 Craiglea Drive
    EH10 5PL Edinburgh
    British1036390003
    HUTCHISON, Rodney Alphonsious Magill
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandScottish159147300001
    LAING, David Kemlo
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Scotland
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Scotland
    ScotlandBritish1372980011
    LAING, Malcolm Donald
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Scotland
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Scotland
    United KingdomBritish5081650003
    MACLEOD, Claire
    Easter Ardoe Farmhouse
    Ardoe
    AB12 5XT Aberdeen
    Director
    Easter Ardoe Farmhouse
    Ardoe
    AB12 5XT Aberdeen
    British81947220001
    MACLURE, Alasdair Eoin
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish1336520002
    MCHATTIE, Kenneth George
    66 Louisville Avenue
    AB15 4TX Aberdeen
    Director
    66 Louisville Avenue
    AB15 4TX Aberdeen
    ScotlandBritish58524620001
    NEILSON, Fiona Elizabeth
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish112276120001
    RUDDIMAN, Robert John Arthur
    Bieldside House
    North Deeside Road
    AB15 9AD Aberdeen
    Director
    Bieldside House
    North Deeside Road
    AB15 9AD Aberdeen
    British54729690004
    RUTHERFORD, John Arthur Thomas
    21 St Swithin Street
    AB10 6XB Aberdeen
    Director
    21 St Swithin Street
    AB10 6XB Aberdeen
    United KingdomBritish151065730001
    WATT, Nigel George Morley
    5 Melville Crescent
    EH3 7JA Edinburgh
    Director
    5 Melville Crescent
    EH3 7JA Edinburgh
    British18645590002

    Who are the persons with significant control of LEDGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52 - 54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52 - 54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSo300843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0