LEDGE 1100 LIMITED

10 Camiestone Road 10 Camiestone Road, Inverurie, AB51 5GT, Aberdeenshire
StatusACTIVE
Company No.SC410795
CategoryPrivate Limited Company
Incorporated07 Nov 2011
Age12 years, 7 months, 27 days
JurisdictionScotland

SUMMARY

LEDGE 1100 LIMITED is an active private limited company with number SC410795. It was incorporated 12 years, 7 months, 27 days ago, on 07 November 2011. The company address is 10 Camiestone Road 10 Camiestone Road, Inverurie, AB51 5GT, Aberdeenshire.



Company Fillings

Change person director company with change date

Date: 27 May 2024

Action Date: 27 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-27

Officer name: Mr Russell James Mann

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Capital cancellation shares

Date: 28 Nov 2022

Action Date: 19 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-19

Capital : 29,347.38 GBP

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith Lawson

Termination date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Feb 2018

Category: Address

Type: AD03

New address: 5-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2018

Category: Address

Type: AD02

New address: 5-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 09 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-09

Capital : 36,684.22 GBP

Documents

View document PDF

Capital cancellation shares

Date: 26 Oct 2017

Action Date: 09 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-09

Capital : 36,147.36 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lc Secretaries Limited

Termination date: 2017-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Grierson

Cessation date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Grierson

Termination date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Smith Lawson

Appointment date: 2017-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/11/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Sep 2017

Action Date: 07 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-11-07

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-24

Capital : 52,610.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 04 May 2016

Category: Capital

Type: SH01

Date: 2016-05-04

Capital : 52,610.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 08 May 2015

Category: Capital

Type: SH01

Date: 2015-05-08

Capital : 52,073.68 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 51,536.84 GBP

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Apr 2014

Action Date: 09 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2012

Action Date: 14 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-14

Capital : 51,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-27

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Alexander Booth

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Mann

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 16 Feb 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Leiper

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Grierson

Documents

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

325 HIGH STREET LIMITED

268 LONDON ROAD,CHELTENHAM,GL52 6HS

Number:11638372
Status:ACTIVE
Category:Private Limited Company

FEMINA HAIR & BEAUTY LIMITED

60 MORLEY CRESCENT EAST,STANMORE,HA7 2LQ

Number:11273072
Status:ACTIVE
Category:Private Limited Company

FRONTIER ROOFING LIMITED

4 WOUNDALE,BRIDGNORTH,WV15 5PR

Number:10215772
Status:ACTIVE
Category:Private Limited Company

HH FRACTIONAL L LIMITED

SUITE 30,TAVISTOCK,PL19 9DP

Number:07475162
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW CROSS LIVE LIMITED

2ND FLOOR,LONDON,SE3 0TA

Number:11839474
Status:ACTIVE
Category:Private Limited Company

RTC ESTATES AND FACILITIES SERVICES LIMITED

22 EDWARD CHARLTON ROAD,MANCHESTER,M16 0GF

Number:09177018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source