LEDGE 826 LIMITED

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

    Company NameLEDGE 826 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274011
    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 826 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is LEDGE 826 LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LEDGE 826 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRASUN RAPID SOLUTIONS LIMITEDDec 20, 2004Dec 20, 2004
    LEDGE 826 LIMITEDSep 29, 2004Sep 29, 2004

    What are the latest accounts for LEDGE 826 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LEDGE 826 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 18, 2021

    2 pagesAD01

    Registered office address changed from Gateway Business Park Moss Road Aberdeen AB12 3GQ to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jan 21, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 08, 2021

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2020

    RES15

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Naila Tofig Gizi Lyn as a director on Jul 03, 2020

    1 pagesTM01

    Termination of appointment of Howard O'neil Lyn as a director on Jul 03, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 1,250
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1,250
    SH01

    Director's details changed for Mr Robert Sommerville Drummond on Jan 01, 2014

    2 pagesCH01

    Registered office address changed from * Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland* on Jan 10, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Who are the officers of LEDGE 826 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOHERTY, Gary John
    King's Cross Road
    AB15 6BE Aberdeen
    15
    United Kingdom
    Secretary
    King's Cross Road
    AB15 6BE Aberdeen
    15
    United Kingdom
    British108245480001
    DOHERTY, Gary John
    King's Cross Road
    AB15 6BE Aberdeen
    15
    United Kingdom
    Director
    King's Cross Road
    AB15 6BE Aberdeen
    15
    United Kingdom
    ScotlandBritish108245480003
    DRUMMOND, Robert Sommerville
    48 Culter House Road
    Milltimber
    AB13 0EP Aberdeen
    Astoria
    Scotland
    Director
    48 Culter House Road
    Milltimber
    AB13 0EP Aberdeen
    Astoria
    Scotland
    ScotlandBritish84360450003
    THOMPSON, Neil John
    109e Broomhill Road
    AB10 6JB Aberdeen
    Aberdeenshire
    Director
    109e Broomhill Road
    AB10 6JB Aberdeen
    Aberdeenshire
    United KingdomBritish103099300001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    LYN, Howard O'Neil
    7 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    7 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    AzerbaijanBritish22476480002
    LYN, Naila Tofig Gizi
    90 A Samed Vurgun Street
    Apt 11
    FOREIGN Baku
    Azerbaijan
    Director
    90 A Samed Vurgun Street
    Apt 11
    FOREIGN Baku
    Azerbaijan
    AzerbaijanAzerbaijani103137540001
    MUNRO, Neil Macleod
    91 Burns Road
    AB15 4PU Aberdeen
    Aberdeenshire
    Director
    91 Burns Road
    AB15 4PU Aberdeen
    Aberdeenshire
    British76740880001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Who are the persons with significant control of LEDGE 826 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hydrasun Ltd
    Moss Road
    Gateway Business Park, Nigg
    AB12 3GQ Aberdeen
    Gateway Business Park
    Scotland
    Sep 29, 2016
    Moss Road
    Gateway Business Park, Nigg
    AB12 3GQ Aberdeen
    Gateway Business Park
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies Register
    Registration NumberSc059688
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    Does LEDGE 826 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2021Commencement of winding up
    Apr 13, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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