About

Registered Number: SC213290
Date of Incorporation: 28/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Whiteside House, Whiteside Industrial Estate, Bathgate, Midlothian,, EH48 2RX

 

Founded in 2000, Ledge 563 Ltd has its registered office in Bathgate in Midlothian,, it's status at Companies House is "Active". This business has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, David Hunter 04 April 2001 03 September 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 September 2020
MR01 - N/A 16 September 2020
MR01 - N/A 04 September 2020
MR01 - N/A 04 September 2020
MR01 - N/A 04 September 2020
MR01 - N/A 04 September 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 08 April 2020
MR05 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR05 - N/A 04 December 2019
MR04 - N/A 04 December 2019
AA01 - Change of accounting reference date 23 October 2019
AA - Annual Accounts 24 June 2019
PSC07 - N/A 04 June 2019
PSC02 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
PSC02 - N/A 04 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 12 April 2019
PSC07 - N/A 12 April 2019
PSC02 - N/A 12 April 2019
AA01 - Change of accounting reference date 05 March 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 01 December 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 20 January 2014
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 April 2011
RESOLUTIONS - N/A 12 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
AA01 - Change of accounting reference date 23 September 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 20 May 2010
TM02 - Termination of appointment of secretary 30 April 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 16 July 2009
410(Scot) - N/A 03 July 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 03 April 2007
353 - Register of members 28 February 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 29 December 2005
AUD - Auditor's letter of resignation 16 November 2005
410(Scot) - N/A 27 October 2005
410(Scot) - N/A 27 October 2005
410(Scot) - N/A 27 October 2005
419a(Scot) - N/A 26 October 2005
419a(Scot) - N/A 26 October 2005
419a(Scot) - N/A 26 October 2005
419a(Scot) - N/A 26 October 2005
419a(Scot) - N/A 26 October 2005
419a(Scot) - N/A 26 October 2005
419a(Scot) - N/A 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2005
AUD - Auditor's letter of resignation 28 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
363a - Annual Return 03 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
AA - Annual Accounts 30 July 2004
363a - Annual Return 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2004
AUD - Auditor's letter of resignation 17 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
353 - Register of members 10 December 2003
RESOLUTIONS - N/A 06 December 2003
410(Scot) - N/A 19 November 2003
AUD - Auditor's letter of resignation 07 November 2003
419a(Scot) - N/A 16 September 2003
419a(Scot) - N/A 16 September 2003
419a(Scot) - N/A 16 September 2003
419a(Scot) - N/A 16 September 2003
419a(Scot) - N/A 16 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
410(Scot) - N/A 05 September 2003
410(Scot) - N/A 05 September 2003
410(Scot) - N/A 05 September 2003
410(Scot) - N/A 05 September 2003
410(Scot) - N/A 05 September 2003
410(Scot) - N/A 05 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 29 November 2002
225 - Change of Accounting Reference Date 24 September 2002
AA - Annual Accounts 22 August 2002
225 - Change of Accounting Reference Date 22 August 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 31 January 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
410(Scot) - N/A 17 May 2001
410(Scot) - N/A 17 May 2001
410(Scot) - N/A 17 May 2001
410(Scot) - N/A 04 May 2001
410(Scot) - N/A 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
225 - Change of Accounting Reference Date 01 May 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
123 - Notice of increase in nominal capital 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
MEM/ARTS - N/A 24 April 2001
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2020 Outstanding

N/A

A registered charge 24 August 2020 Outstanding

N/A

A registered charge 24 August 2020 Outstanding

N/A

A registered charge 24 August 2020 Outstanding

N/A

A registered charge 24 August 2020 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Legal charge 29 October 2010 Fully Satisfied

N/A

Legal charge 29 October 2010 Fully Satisfied

N/A

Debenture 29 October 2010 Outstanding

N/A

Bond & floating charge 29 October 2010 Outstanding

N/A

Deed of confirmation 29 October 2010 Outstanding

N/A

Deed of confirmation 19 June 2009 Outstanding

N/A

Floating charge 19 October 2005 Outstanding

N/A

Floating charge 19 October 2005 Outstanding

N/A

Legal charge 19 October 2005 Outstanding

N/A

Legal charge 18 November 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Floating charge 03 September 2003 Fully Satisfied

N/A

Bond & floating charge 03 September 2003 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Floating charge 26 April 2001 Fully Satisfied

N/A

Floating charge 26 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.