LEDGE 592 LIMITED

Company Documents

DateDescription
29/10/1029 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM
24A MELVILLE STREET
EDINBURGH
MIDLOTHIAN
EH3 7NS

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLER / 10/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBETT / 10/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY DM SECRETARIES LIMITED

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
DALLAS MCMILLAN
REGENT COURT, 70 WEST REGENT
STREET, GLASGOW
STRATHCLYDE

View Document

25/06/0825 June 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/05/0821 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 DEC MORT/CHARGE *****

View Document

24/04/0724 April 2007 DEC MORT/CHARGE *****

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
C/O DALLAS MCMILLAN
SHAFTSBURY HOUSE
5 WATERLOO STREET
GLASGOW G2 6AY

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/05/05; BEARER SHARES

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/051 June 2005 DEC MORT/CHARGE *****

View Document

01/06/051 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/051 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0520 May 2005 PARTIC OF MORT/CHARGE *****

View Document

04/05/054 May 2005 PARTIC OF MORT/CHARGE *****

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DEC MORT/CHARGE *****

View Document

06/08/046 August 2004 PARTIC OF MORT/CHARGE *****

View Document

31/07/0431 July 2004 PARTIC OF MORT/CHARGE *****

View Document

27/07/0427 July 2004 DEC MORT/CHARGE *****

View Document

24/06/0424 June 2004 PARTIC OF MORT/CHARGE *****

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM:
5 MELVILLE CRESCENT
EDINBURGH
EH3 7JA

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTIC OF MORT/CHARGE *****

View Document

11/12/0211 December 2002 PARTIC OF MORT/CHARGE *****

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; BEARER SHARES

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/07/0125 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
1 GOLDEN SQUARE
ABERDEEN
AB10 1HA

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 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