LEDINGHAM CHALMERS LLP

LEDINGHAM CHALMERS LLP

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

    Company NameLEDINGHAM CHALMERS LLP
    Company StatusActive
    Legal FormLimited liability partnership
    Company Number SO300843
    JurisdictionScotland
    Date of Creation

    Summary

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

    Where is LEDINGHAM CHALMERS LLP located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEDINGHAM CHALMERS LLP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LEDINGHAM CHALMERS LLP?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for LEDINGHAM CHALMERS LLP?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    32 pagesAA

    Termination of appointment of Robert Findlay Boyd as a member on Sep 25, 2025

    1 pagesLLTM01

    Member's details changed for Mrs Sarah Duncan Stuart on Jun 17, 2025

    2 pagesLLCH01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesLLCS01

    Group of companies' accounts made up to Mar 31, 2024

    32 pagesAA

    Termination of appointment of David Stuart Scott as a member on Sep 27, 2024

    1 pagesLLTM01

    Member's details changed for Mr James Peter Campbell on Jul 19, 2024

    2 pagesLLCH01

    Member's details changed for Mr John Alexander Gunn Chalmers on Jul 19, 2024

    2 pagesLLCH01

    Member's details changed for Mrs Victoria Jane Leslie on Jul 19, 2024

    2 pagesLLCH01

    Member's details changed for Mr Graeme Mark Kynoch Edward on Jul 19, 2024

    2 pagesLLCH01

    Member's details changed for Mr Craig Andrew Pike on Jul 19, 2024

    2 pagesLLCH01

    Member's details changed for Mrs Victoria Jane Leslie on May 30, 2024

    2 pagesLLCH01

    Member's details changed for Mr Robert Findlay Boyd on May 30, 2024

    2 pagesLLCH01

    Member's details changed for Mr Joseph Malcolm Leslie Duncan on May 30, 2024

    2 pagesLLCH01

    Termination of appointment of Elizabeth Jean Marie Law as a member on Mar 31, 2024

    1 pagesLLTM01

    Termination of appointment of John James Armstrong Lee as a member on Mar 31, 2024

    1 pagesLLTM01

    Termination of appointment of William Kirk Mackenzie Tudhope as a member on Mar 31, 2024

    1 pagesLLTM01

    Termination of appointment of Stephen James Morrice as a member on Mar 31, 2024

    1 pagesLLTM01

    Member's details changed for Ms Victoria Jane Leslie on Mar 26, 2024

    2 pagesLLCH01

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesLLCS01

    Group of companies' accounts made up to Mar 31, 2023

    32 pagesAA

    Appointment of Mr Alexander Michael Freeland Morrice as a member on Oct 02, 2023

    2 pagesLLAP01

    Member's details changed for Mr John Alexander Gunn Chalmers on Sep 25, 2023

    2 pagesLLCH01

    Termination of appointment of Gary Alexander Webster as a member on Aug 31, 2023

    1 pagesLLTM01

    Termination of appointment of Linda Jane Aird Tinson as a member on Apr 28, 2023

    1 pagesLLTM01

    Who are the officers of LEDINGHAM CHALMERS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, James Peter
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom238704640001
    CHALMERS, John Alexander Gunn
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom141850420001
    EDWARD, Graeme Mark Kynoch
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Scotland141850430002
    LESLIE, Victoria Jane
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    LLP Designated Member
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    United Kingdom207885840001
    MURRAY, Peter
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom81947180002
    PIKE, Craig Andrew
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    LLP Designated Member
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Scotland173609500002
    STUART, Sarah Duncan
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom127404310003
    YOUNG, Jennifer Evelyn
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Scotland141850360001
    DUNCAN, Joseph Malcolm Leslie
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    LLP Member
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    Scotland151267260002
    GARDEN, Phyllis
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom257241610001
    MICHIE, Alan Johnston
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom18251860002
    MITCHELL, Jody Bruce
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Aberdeenshire
    United Kingdom
    LLP Member
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Aberdeenshire
    United Kingdom
    United Kingdom150596590002
    MITCHELL, John Gillan
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Scotland186515880002
    MOIR, Hazel Marion
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom207929640001
    MORRICE, Alexander Michael Freeland
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Scotland39777300003
    MORRIS, Sarah Elizabeth
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom186515940002
    REID, Nicola Wendy
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom185075950001
    STEWART, Lynne Ann
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom264500010001
    STOTT, Andrew Duguid
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Scotland235918700001
    THOMAS, Timothy Robert
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom186516320001
    THOMSON, Fiona Margaret
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom199755430001
    LAING, Malcolm Donald
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Aberdeenshire
    LLP Designated Member
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Aberdeenshire
    United Kingdom5081650003
    MORRICE, Stephen James
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom40978310004
    STEWART, Daniel
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    871600002
    TUDHOPE, William Kirk Mackenzie
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Scotland141850390001
    WATSON, Douglas Morgan
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Designated Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom60581880005
    ANDERSON, Neil Robert
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Scotland142186190002
    BOYD, Robert Findlay
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    LLP Member
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    Scotland146315620002
    BRODIE, Robin Douglas Struthers
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    287470002
    COLLIE, Allan
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    1336530002
    COOPER, Graham William James
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    50992840003
    CUNNINGHAM, Michael Steven
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom119960240001
    DAVIDSON, Tom
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom171114990001
    DRYSDALE, James Cunison
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom142250200001
    FERGUSON, Malcolm
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    LLP Member
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United Kingdom186515970001

    What are the latest statements on persons with significant control for LEDINGHAM CHALMERS LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 03, 2017The 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