LEDGE 253 LIMITED

Register to unlock more data on OkredoRegister

LEDGE 253 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161198

Incorporation date

25/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

67-69 Nelson Street, Aberdeen, Scotland AB24 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1995)
dot icon28/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon23/10/2023
Change of details for Mr Cameron Mckay Campbell as a person with significant control on 2023-10-23
dot icon11/10/2023
Registered office address changed from 67-69 Nelson Street Aberdeen Scotland to 67-69 Nelson Street Aberdeen Scotland AB24 5ER on 2023-10-11
dot icon11/10/2023
Change of details for Mr Cameron Mckay Campbell as a person with significant control on 2023-10-11
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/10/2022
Director's details changed for Mr Cameron Mckay Campbell on 2022-10-25
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon12/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon25/08/2017
Satisfaction of charge 2 in full
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon02/11/2016
Director's details changed for Cameron Mckay Campbell on 2016-10-24
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon30/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/11/2008
Return made up to 25/10/08; full list of members
dot icon06/11/2008
Director's change of particulars / bryan campbell / 24/10/2008
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 25/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2006
Return made up to 25/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/11/2005
Return made up to 25/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/01/2005
Return made up to 25/10/04; full list of members
dot icon04/01/2005
Location of register of members address changed
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/01/2004
Return made up to 25/10/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/10/2002
Return made up to 25/10/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/11/2001
Return made up to 25/10/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon09/02/2001
Return made up to 25/10/00; full list of members
dot icon13/10/2000
Secretary resigned
dot icon13/10/2000
New secretary appointed
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon23/11/1999
Secretary's particulars changed;director's particulars changed
dot icon16/11/1999
Return made up to 25/10/99; full list of members
dot icon10/09/1999
Director resigned
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon11/11/1998
Return made up to 25/10/98; full list of members
dot icon11/11/1998
Location of register of members address changed
dot icon01/09/1998
Director's particulars changed
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon04/01/1998
Return made up to 25/10/97; full list of members
dot icon22/08/1997
Accounts for a small company made up to 1996-10-31
dot icon11/12/1996
Return made up to 25/10/96; full list of members
dot icon11/03/1996
Partic of mort/charge *
dot icon01/03/1996
Partic of mort/charge *
dot icon22/02/1996
Ad 12/02/96--------- £ si 5008@1=5008 £ ic 2/5010
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon22/02/1996
£ nc 1000/5010 12/02/96
dot icon22/02/1996
Registered office changed on 22/02/96 from: 1 golden square, aberdeen, AB9 1HA
dot icon22/02/1996
Director resigned;new director appointed
dot icon22/02/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon25/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+1,700.00 % *

* during past year

Cash in Bank

£108.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
145.50K
-
0.00
6.00
-
2022
3
134.78K
-
0.00
108.00
-
2022
3
134.78K
-
0.00
108.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

134.78K £Descended-7.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.00 £Ascended1.70K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Cameron Mckay
Director
07/02/1996 - Present
-
Campbell, Bryan William
Director
07/02/1996 - Present
-
Campbell, Alistair Charles
Director
07/02/1996 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEDGE 253 LIMITED

LEDGE 253 LIMITED is an(a) Active company incorporated on 25/10/1995 with the registered office located at 67-69 Nelson Street, Aberdeen, Scotland AB24 5ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEDGE 253 LIMITED?

toggle

LEDGE 253 LIMITED is currently Active. It was registered on 25/10/1995 .

Where is LEDGE 253 LIMITED located?

toggle

LEDGE 253 LIMITED is registered at 67-69 Nelson Street, Aberdeen, Scotland AB24 5ER.

What does LEDGE 253 LIMITED do?

toggle

LEDGE 253 LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does LEDGE 253 LIMITED have?

toggle

LEDGE 253 LIMITED had 3 employees in 2022.

What is the latest filing for LEDGE 253 LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-25 with updates.