LEDGE 1113 LIMITED
Overview
| Company Name | LEDGE 1113 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC459057 |
| 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 1113 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LEDGE 1113 LIMITED located?
| Registered Office Address | Unit 5, Altec Centre Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEDGE 1113 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEDGE 1113 LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for LEDGE 1113 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Cathy Yang as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Mark Twaalfhoven as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Patrick Philip Mair as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Colin Christie as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Lance Edward D'amico as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Craig Anthony Lampo as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 13, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Patrick Philip Mair as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||||||||||
Consolidation and sub-division of shares on Mar 10, 2025 | 4 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 39 pages | AA | ||||||||||||||||||
Appointment of Colin Christie as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Joseph Murdoch as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 13, 2024 with updates | 13 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Tpc Ukco Limited as a person with significant control on Apr 26, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Withdrawal of a person with significant control statement on May 13, 2024 | 2 pages | PSC09 | ||||||||||||||||||
Who are the officers of LEDGE 1113 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||||||
| D'AMICO, Lance Edward | Director | 358 Hall Avenue 06492 Wallingford Amphenol Corporation Ct United States | United States | American | 342577230001 | |||||||||||||
| LAMPO, Craig Anthony | Director | 358 Hall Avenue 06492 Wallingford Amphenol Corporation Ct United States | United States | American | 262810820001 | |||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 204624940001 | ||||||||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||||||
| ANDERSON, Andrew Niall Peter | Director | c/o Cr Encapsulation Limited Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | United Kingdom | British | 277687850001 | |||||||||||||
| CHRISTIE, Colin | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | United Kingdom | British | 328995170001 | |||||||||||||
| COUTTS, Graeme Forbes | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | Scotland | British | 39342000004 | |||||||||||||
| COWIE, Gavin David | Director | Arbeadie Terrace AB31 5TN Banchory 9 United Kingdom | Scotland | British | 81421320001 | |||||||||||||
| GRANT, Richard William | Director | Alexander Avenue Kingseat AB21 0AS Newmacher 10 Aberdeenshire United Kingdom | United Kingdom | British | 183330010001 | |||||||||||||
| JONES, Mark Richard | Director | Haggs Lane Cartmel LA11 6HD Grange Over Sands Honeythwaite Wood Cumbria United Kingdom | United Kingdom | British | 185467440001 | |||||||||||||
| LEIPER, Pamela Summers | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 139191730001 | |||||||||||||
| MAIR, Patrick Philip | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | United Kingdom | British | 336499950001 | |||||||||||||
| MAIR, Robin Barclay | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | Scotland | British | 125669540001 | |||||||||||||
| MAWTUS, Christopher Donald | Director | Beaconsfield Place AB15 4AB Aberdeen 51 United Kingdom | United Kingdom | British | 171582130006 | |||||||||||||
| MURDOCH, Joseph | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | Scotland | British | 175221890001 | |||||||||||||
| PURKIS, Daniel George | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | Scotland | British | 107200850002 | |||||||||||||
| SIMPSON, Craig | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | United Kingdom | British | 183330120001 | |||||||||||||
| SMITH, Colin | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | Scotland | British | 88065640002 | |||||||||||||
| TWAALFHOVEN, Mark | Director | Canyon Falls Blvd Suite 140 44087 Twinsburg 8921 Ohio United States | United States | American | 297507200001 | |||||||||||||
| YANG, Cathy | Director | Canyon Falls Blvd Suite 140 44087 Twinsburg 8921 Ohio United States | United States | American | 316524330001 |
Who are the persons with significant control of LEDGE 1113 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tpc Ukco Limited | Apr 26, 2024 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LEDGE 1113 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | Apr 26, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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