Advanced company searchLink opens in new window

LEDGE 593 LIMITED

Company number SC219015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2007 287 Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow G2 6AY
15 Jan 2007 288c Secretary's particulars changed
11 Dec 2006 AA Total exemption small company accounts made up to 31 May 2005
23 Oct 2006 363s Return made up to 10/05/06; full list of members; amend
30 May 2006 363s Return made up to 10/05/06; full list of members
23 Jan 2006 410(Scot) Partic of mort/charge *
11 Jan 2006 410(Scot) Partic of mort/charge *
08 Jul 2005 410(Scot) Partic of mort/charge *
20 Jun 2005 363s Return made up to 10/05/05; bearer shares
01 Jun 2005 AA Total exemption small company accounts made up to 31 May 2004
01 Jun 2005 AAMD Amended accounts made up to 31 May 2003
01 Jun 2005 AAMD Amended accounts made up to 31 May 2002
22 Dec 2004 288a New director appointed
18 May 2004 363s Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Dec 2003 AA Accounts for a dormant company made up to 31 May 2003
23 Sep 2003 288a New secretary appointed
23 Sep 2003 288b Secretary resigned
11 Sep 2003 287 Registered office changed on 11/09/03 from: 5 melville crescent edinburgh EH3 7JA
10 Jun 2003 363s Return made up to 10/05/03; full list of members
20 Nov 2002 AA Total exemption small company accounts made up to 31 May 2002
22 May 2002 363a Return made up to 10/05/02; bearer shares
22 May 2002 353 Location of register of members
26 Jul 2001 MEM/ARTS Memorandum and Articles of Association
26 Jul 2001 88(2)R Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100
26 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association