LEDGE 1113 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEDGE 1113 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC459057
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for LEDGE 1113 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEDGE 1113 LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for LEDGE 1113 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cathy Yang as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Mark Twaalfhoven as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Patrick Philip Mair as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Colin Christie as a director on Dec 22, 2025

    1 pagesTM01

    Appointment of Mr Lance Edward D'amico as a director on Dec 22, 2025

    2 pagesAP01

    Appointment of Mr Craig Anthony Lampo as a director on Dec 22, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Patrick Philip Mair as a director on Jun 27, 2025

    2 pagesAP01

    Consolidation and sub-division of shares on Mar 10, 2025

    4 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division and consolidation of shares 10/03/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Group of companies' accounts made up to Apr 30, 2024

    39 pagesAA

    Appointment of Colin Christie as a director on Nov 06, 2024

    2 pagesAP01

    Termination of appointment of Joseph Murdoch as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Sep 13, 2024 with updates

    13 pagesCS01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Tpc Ukco Limited as a person with significant control on Apr 26, 2024

    2 pagesPSC02

    Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Withdrawal of a person with significant control statement on May 13, 2024

    2 pagesPSC09

    Who are the officers of LEDGE 1113 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    D'AMICO, Lance Edward
    358 Hall Avenue
    06492 Wallingford
    Amphenol Corporation
    Ct
    United States
    Director
    358 Hall Avenue
    06492 Wallingford
    Amphenol Corporation
    Ct
    United States
    United StatesAmerican342577230001
    LAMPO, Craig Anthony
    358 Hall Avenue
    06492 Wallingford
    Amphenol Corporation
    Ct
    United States
    Director
    358 Hall Avenue
    06492 Wallingford
    Amphenol Corporation
    Ct
    United States
    United StatesAmerican262810820001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    204624940001
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    ANDERSON, Andrew Niall Peter
    c/o Cr Encapsulation Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    c/o Cr Encapsulation Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    United KingdomBritish277687850001
    CHRISTIE, Colin
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    United KingdomBritish328995170001
    COUTTS, Graeme Forbes
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    ScotlandBritish39342000004
    COWIE, Gavin David
    Arbeadie Terrace
    AB31 5TN Banchory
    9
    United Kingdom
    Director
    Arbeadie Terrace
    AB31 5TN Banchory
    9
    United Kingdom
    ScotlandBritish81421320001
    GRANT, Richard William
    Alexander Avenue
    Kingseat
    AB21 0AS Newmacher
    10
    Aberdeenshire
    United Kingdom
    Director
    Alexander Avenue
    Kingseat
    AB21 0AS Newmacher
    10
    Aberdeenshire
    United Kingdom
    United KingdomBritish183330010001
    JONES, Mark Richard
    Haggs Lane
    Cartmel
    LA11 6HD Grange Over Sands
    Honeythwaite Wood
    Cumbria
    United Kingdom
    Director
    Haggs Lane
    Cartmel
    LA11 6HD Grange Over Sands
    Honeythwaite Wood
    Cumbria
    United Kingdom
    United KingdomBritish185467440001
    LEIPER, Pamela Summers
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish139191730001
    MAIR, Patrick Philip
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    United KingdomBritish336499950001
    MAIR, Robin Barclay
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    ScotlandBritish125669540001
    MAWTUS, Christopher Donald
    Beaconsfield Place
    AB15 4AB Aberdeen
    51
    United Kingdom
    Director
    Beaconsfield Place
    AB15 4AB Aberdeen
    51
    United Kingdom
    United KingdomBritish171582130006
    MURDOCH, Joseph
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    ScotlandBritish175221890001
    PURKIS, Daniel George
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    ScotlandBritish107200850002
    SIMPSON, Craig
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    United KingdomBritish183330120001
    SMITH, Colin
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    ScotlandBritish88065640002
    TWAALFHOVEN, Mark
    Canyon Falls Blvd
    Suite 140
    44087 Twinsburg
    8921
    Ohio
    United States
    Director
    Canyon Falls Blvd
    Suite 140
    44087 Twinsburg
    8921
    Ohio
    United States
    United StatesAmerican297507200001
    YANG, Cathy
    Canyon Falls Blvd
    Suite 140
    44087 Twinsburg
    8921
    Ohio
    United States
    Director
    Canyon Falls Blvd
    Suite 140
    44087 Twinsburg
    8921
    Ohio
    United States
    United StatesAmerican316524330001

    Who are the persons with significant control of LEDGE 1113 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 26, 2024
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13157559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    What are the latest statements on persons with significant control for LEDGE 1113 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016Apr 26, 2024The 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