LADYRIDGE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/04/238 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

30/12/2230 December 2022 Notification of Malgorzata Julita Lukasiak as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Cessation of Julie Edwards as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Cessation of Thomas Duncan Edwards as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Termination of appointment of Thomas Duncan Edwards as a director on 2022-12-30

View Document

30/12/2230 December 2022 Termination of appointment of Julie Edwards as a director on 2022-12-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

20/12/2220 December 2022 Registered office address changed from 378 Gorgie Road Gorgie Road Edinburgh EH11 2RQ Scotland to 378 Gorgie Road Edinburgh EH11 2RQ on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from Flat 14, 7 st. Nicholas Place Edinburgh EH11 2SQ Scotland to 378 Gorgie Road Gorgie Road Edinburgh EH11 2RQ on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/07/221 July 2022 Registered office address changed from , 16/2 Oxgangs Avenue, Edinburgh, EH13 9JB, Scotland to 378 Gorgie Road Edinburgh EH11 2RQ on 2022-07-01

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE EDWARDS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME MATHIESON

View Document

18/12/1918 December 2019 CESSATION OF GRAEME JOHN MATHIESON AS A PSC

View Document

18/12/1918 December 2019 CESSATION OF MORAG MATHIESON AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DUNCAN EDWARDS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 DIRECTOR APPOINTED MR THOMAS DUNCAN EDWARDS

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS JULIE EDWARDS

View Document

07/05/197 May 2019 Registered office address changed from , 15 Pentland Drive, Edinburgh, Midlothian, EH10 6PU to 378 Gorgie Road Edinburgh EH11 2RQ on 2019-05-07

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 15 PENTLAND DRIVE EDINBURGH MIDLOTHIAN EH10 6PU

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MORAG MATHIESON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MORAG MATHIESON

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, NO UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAG MATHIESON / 11/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN MATHIESON / 11/07/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK, LOGIE GREEN RD, EDINBURGH, EH7 4HH

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 ALTER MEMORANDUM 31/07/00

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000

View Document

11/07/0011 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company