LEDGE SERVICES LIMITED
Overview
| Company Name | LEDGE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC079250 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEDGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DURANO LIMITED | Jun 24, 1982 | Jun 24, 1982 |
What are the latest accounts for LEDGE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LEDGE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for LEDGE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 18, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Alasdair Eoin Maclure as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 14, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Alasdair Eoin Maclure on Sep 14, 2023 | 2 pages | CH01 | ||
Director's details changed for John Alexander Gunn Chalmers on Sep 14, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Rodney Alphonsious Magill Hutchison as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Neil Robert Anderson as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Nov 27, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Lc Secretaries Limited as a secretary on Nov 27, 2019 | 2 pages | AP04 | ||
Confirmation statement made on Sep 14, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Neil Robert Anderson on Jul 15, 2019 | 2 pages | CH01 | ||
Termination of appointment of David Kemlo Laing as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Donald Laing as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Who are the officers of LEDGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| CHALMERS, John Alexander Gunn | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 141850420001 | |||||||||
| MITCHELL, Jody Bruce | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 150596590002 | |||||||||
| MURRAY, Peter | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 81947180002 | |||||||||
| YOUNG, Jennifer Evelyn | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 141850360001 | |||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
| ANDERSON, Neil Robert | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 142186190002 | |||||||||
| CONNON, Roger Gordon | Director | 18 Gordondale Road AB15 5LZ Aberdeen | United Kingdom | British | 151065720001 | |||||||||
| COOPER, Graham William James | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | British | 50992840003 | ||||||||||
| FARQUHAR, Gavin Blair | Director | 125 Craiglea Drive EH10 5PL Edinburgh | British | 1036390003 | ||||||||||
| HUTCHISON, Rodney Alphonsious Magill | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | Scottish | 159147300001 | |||||||||
| LAING, David Kemlo | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | Scotland | British | 1372980011 | |||||||||
| LAING, Malcolm Donald | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Scotland | United Kingdom | British | 5081650003 | |||||||||
| MACLEOD, Claire | Director | Easter Ardoe Farmhouse Ardoe AB12 5XT Aberdeen | British | 81947220001 | ||||||||||
| MACLURE, Alasdair Eoin | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 1336520002 | |||||||||
| MCHATTIE, Kenneth George | Director | 66 Louisville Avenue AB15 4TX Aberdeen | Scotland | British | 58524620001 | |||||||||
| NEILSON, Fiona Elizabeth | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 112276120001 | |||||||||
| RUDDIMAN, Robert John Arthur | Director | Bieldside House North Deeside Road AB15 9AD Aberdeen | British | 54729690004 | ||||||||||
| RUTHERFORD, John Arthur Thomas | Director | 21 St Swithin Street AB10 6XB Aberdeen | United Kingdom | British | 151065730001 | |||||||||
| WATT, Nigel George Morley | Director | 5 Melville Crescent EH3 7JA Edinburgh | British | 18645590002 |
Who are the persons with significant control of LEDGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ledingham Chalmers Llp | Apr 06, 2016 | 52 - 54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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