LEDGE 1095 LIMITED

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

    Company NameLEDGE 1095 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC211677
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEDGE 1095 LIMITED?

    • (1120) /

    Where is LEDGE 1095 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 1095 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAXWELL DOWNHOLE TECHNOLOGY LIMITEDSep 29, 2000Sep 29, 2000

    What are the latest accounts for LEDGE 1095 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for LEDGE 1095 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Raeburn Christie Clark & Wallace as a secretary

    2 pagesTM02

    Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on Mar 02, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed maxwell downhole technology LIMITED\certificate issued on 26/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2010

    RES15

    Termination of appointment of John Burgess as a director

    1 pagesTM01

    Termination of appointment of Clive Talbutt as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    18 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    16 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    8 pages410(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of LEDGE 1095 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOMSON, Colin John
    Muir Gardens
    KY16 9NH St. Andrews
    4
    Fife
    Director
    Muir Gardens
    KY16 9NH St. Andrews
    4
    Fife
    ScotlandUnited Kingdom134143450001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    BROWN-KERR, William, Dr
    8 Golf Place
    AB34 5GA Aboyne
    Aberdeenshire
    Director
    8 Golf Place
    AB34 5GA Aboyne
    Aberdeenshire
    United KingdomBritish69236330001
    BURGESS, John Graham
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    Director
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    BanchoryBritish37612260003
    DESMETTE, Sebastian
    2 Rue De La Justice
    B7063 Notre Dame
    Chaussee Louvignies
    Belgium
    Director
    2 Rue De La Justice
    B7063 Notre Dame
    Chaussee Louvignies
    Belgium
    Belgian112800690001
    FELTER, Peter Gjedboe, Dr
    Prince Hill House
    High Street, Worton
    SN10 5SE Devizes
    Wiltshire
    Director
    Prince Hill House
    High Street, Worton
    SN10 5SE Devizes
    Wiltshire
    UkDanish100602880001
    FRASER, Simon Benedict
    70 Beltie Road
    Torphins
    AB31 4JT Banchory
    Kincardineshire
    Director
    70 Beltie Road
    Torphins
    AB31 4JT Banchory
    Kincardineshire
    British60549150001
    LEYS, Mike Cheyne
    15 West Cults Road
    AB15 9HQ Aberdeen
    Aberdeenshire
    Director
    15 West Cults Road
    AB15 9HQ Aberdeen
    Aberdeenshire
    ScotlandBritish122111110001
    TALBUTT, Clive Richard
    Springfield
    Mereworth Road West Peckham
    ME18 5JH Maidstone
    Kent
    Director
    Springfield
    Mereworth Road West Peckham
    ME18 5JH Maidstone
    Kent
    United KingdomBritish20272930002

    Does LEDGE 1095 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 19, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Feb 01, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Jan 18, 2007
    Delivered On Jan 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Jan 24, 2007Registration of a charge (410)
    Floating charge
    Created On Jun 23, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2006Registration of a charge (410)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 29, 2004
    Delivered On Jul 05, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 05, 2004Registration of a charge (410)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (419a)

    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