Advanced company searchLink opens in new window

LEDARD ESTATE LIMITED

Company number SC484914

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)
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
  • GBP 3
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
  • GBP 1
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
  • GBP 1