LEDGE 1094 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLEDGE 1094 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167875
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEDGE 1094 LIMITED?

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

    Where is LEDGE 1094 LIMITED located?

    Registered Office Address
    Priestdykes
    DG11 1LW Lockerbie
    Dumfriesshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEDGE 1094 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAYMORE INVERNESS LIMITEDMay 29, 1997May 29, 1997
    CLAYMORE DAIRIES LIMITEDMay 13, 1997May 13, 1997
    TOPGATE LIMITEDAug 26, 1996Aug 26, 1996

    What are the latest accounts for LEDGE 1094 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LEDGE 1094 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Annual return made up to Aug 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2013

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Aug 26, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 26, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Secretary's details changed for Tanjot Soar on Dec 06, 2010

    1 pagesCH03

    Appointment of Tanjot Soar as a secretary

    3 pagesAP03

    Annual return made up to Aug 26, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jan Egtved Pederson on Aug 26, 2010

    2 pagesCH01

    Appointment of Jan Egtved Pederson as a director

    3 pagesAP01

    Termination of appointment of Ian Larg as a director

    2 pagesTM01

    Termination of appointment of Alistair Macdonald as a secretary

    2 pagesTM02

    Termination of appointment of Alistair Macdonald as a director

    2 pagesTM01

    Registered office address changed from Balmakeith Industrial Estate Forres Road Nairn IV12 5QW on Oct 14, 2010

    2 pagesAD01

    Appointment of Stephen Mullaney as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Certificate of change of name

    Company name changed claymore inverness LIMITED\certificate issued on 19/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 19, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2010

    RES15

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of LEDGE 1094 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOAR, Tanjot
    DG11 1LW Lockerbie
    Priestdykes
    Dumfriesshire
    Secretary
    DG11 1LW Lockerbie
    Priestdykes
    Dumfriesshire
    British155145490001
    MULLANEY, Stephen James
    Silcoates Drive
    Wrenthorpe
    WF2 9UR Wakefield
    24
    West Yorkshire
    England
    Director
    Silcoates Drive
    Wrenthorpe
    WF2 9UR Wakefield
    24
    West Yorkshire
    England
    United KingdomBritishAccountant105319710001
    PEDERSON, Jan Egtved
    Woods Court
    HG2 9QP Harrogate
    16
    North Yorkshire
    Director
    Woods Court
    HG2 9QP Harrogate
    16
    North Yorkshire
    United KingdomDanishFinance Director154888300001
    DAWSON, Rhonda Jane
    Fishermans Bothy
    Kingsteps
    IV12 5LF Nairn
    Secretary
    Fishermans Bothy
    Kingsteps
    IV12 5LF Nairn
    British49680890001
    LARG, Ian
    The Rowans
    Loch Flemington
    IV2 7QR Inverness
    Inverness Shire
    Secretary
    The Rowans
    Loch Flemington
    IV2 7QR Inverness
    Inverness Shire
    BritishDirector71716550001
    MACDONALD, Alistair
    13 Redburn Avenue
    IV2 7AZ Inverness
    Secretary
    13 Redburn Avenue
    IV2 7AZ Inverness
    BritishAccountant86974160001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    KIRKPATRICK, Peter John
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    BritishManaging Director65033740001
    LARG, Ian
    The Rowans
    Loch Flemington
    IV2 7QR Inverness
    Inverness Shire
    Director
    The Rowans
    Loch Flemington
    IV2 7QR Inverness
    Inverness Shire
    ScotlandBritishDirector71716550001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACDONALD, Alistair
    13 Redburn Avenue
    IV2 7AZ Inverness
    Director
    13 Redburn Avenue
    IV2 7AZ Inverness
    BritishAccountant86974160001

    Does LEDGE 1094 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2014Dissolved on
    Jun 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Walsh
    Benson House, 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House, 33 Wellington Street
    LS1 4JP Leeds
    Peter James Greaves
    Benson House, 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House, 33 Wellington Street
    LS1 4JP Leeds
    Notesscottish-insolvency-info

    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