- Company Overview for LEDARD ESTATE LIMITED (SC484914)
- Filing history for LEDARD ESTATE LIMITED (SC484914)
- People for LEDARD ESTATE LIMITED (SC484914)
- Charges for LEDARD ESTATE LIMITED (SC484914)
- More for LEDARD ESTATE LIMITED (SC484914)
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) |
---|---|---|---|
04 Sep 2017 | PSC04 | Change of details for Mr Gregor Maitland Wood as a person with significant control on 4 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
04 Sep 2017 | TM01 | Termination of appointment of Gregor Maitland Wood as a director on 4 April 2017 | |
04 Sep 2017 | PSC01 | Notification of Fergus Andrew Wood as a person with significant control on 4 April 2017 | |
04 Sep 2017 | PSC01 | Notification of Gregor Maitland Wood as a person with significant control on 4 April 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Gregor Maitland Wood as a director on 4 April 2017 | |
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Nov 2015 | MR04 | Satisfaction of charge SC4849140001 in full | |
10 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AP03 | Appointment of Mrs Francesca Maria Wood as a secretary on 27 August 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 August 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ on 10 September 2015 | |
30 Dec 2014 | MR01 | Registration of charge SC4849140001, created on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Pamela Summers Leiper as a director on 15 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Kirsten Coli Wood as a director on 15 December 2014 | |
21 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-21
|