Advanced company searchLink opens in new window

LEDGE 574 LIMITED

Company number SC214982

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)
27 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2012 DS01 Application to strike the company off the register
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
12 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for John Miller on 22 January 2010
12 Feb 2010 CH01 Director's details changed for John Corbett on 22 January 2010
02 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
27 Feb 2009 363a Return made up to 22/01/09; no change of members
23 Feb 2009 288b Appointment Terminated Secretary dm secretaries LIMITED
29 Jan 2009 288b Appointment Terminate, Secretary Dallas Mcmillan Secretaries LIMITED Logged Form
29 Jan 2009 287 Registered office changed on 29/01/2009 from dallas mcmillan regent court, 70 west regent street, glasgow strathclyde
03 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
25 Feb 2008 363s Return made up to 22/01/08; no change of members
09 Oct 2007 419a(Scot) Dec mort/charge *
09 Oct 2007 419a(Scot) Dec mort/charge *
29 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
09 Feb 2007 363s Return made up to 22/01/07; full list of members
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
01 Dec 2006 AA Total exemption small company accounts made up to 31 January 2005