LEDGE 593 LIMITED

Register to unlock more data on OkredoRegister

LEDGE 593 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219015

Incorporation date

10/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Stafford Street, Edinburgh EH3 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon05/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon28/02/2019
Termination of appointment of John Miller as a director on 2018-06-08
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Director's details changed for John Miller on 2018-02-27
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon18/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon16/12/2014
Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 2014-12-16
dot icon20/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Auditor's resignation
dot icon22/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon01/03/2013
Accounts for a small company made up to 2012-05-31
dot icon28/02/2013
Director's details changed for John Miller on 2013-02-28
dot icon23/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/03/2012
Accounts for a small company made up to 2011-05-31
dot icon01/03/2012
Alterations to floating charge 2
dot icon24/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon27/05/2010
Director's details changed for John Miller on 2010-05-10
dot icon27/05/2010
Director's details changed for John Corbett on 2010-05-10
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Location of debenture register
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/02/2009
Appointment terminated secretary dm secretaries LIMITED
dot icon29/01/2009
Registered office changed on 29/01/2009 from dallas mcmillan regent court, 70 west regent street, glasgow strathclyde
dot icon29/01/2009
Appointment terminate, secretary dallas mcmillan secretaries LIMITED logged form
dot icon25/06/2008
Return made up to 10/05/08; bearer shares
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 10/05/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/01/2007
Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow G2 6AY
dot icon15/01/2007
Secretary's particulars changed
dot icon11/12/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/10/2006
Return made up to 10/05/06; full list of members; amend
dot icon30/05/2006
Return made up to 10/05/06; full list of members
dot icon23/01/2006
Partic of mort/charge *
dot icon11/01/2006
Partic of mort/charge *
dot icon08/07/2005
Partic of mort/charge *
dot icon20/06/2005
Return made up to 10/05/05; bearer shares
dot icon01/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/06/2005
Amended accounts made up to 2003-05-31
dot icon01/06/2005
Amended accounts made up to 2002-05-31
dot icon22/12/2004
New director appointed
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon01/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon11/09/2003
Registered office changed on 11/09/03 from: 5 melville crescent edinburgh EH3 7JA
dot icon10/06/2003
Return made up to 10/05/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon22/05/2002
Return made up to 10/05/02; bearer shares
dot icon22/05/2002
Location of register of members
dot icon26/07/2001
Memorandum and Articles of Association
dot icon26/07/2001
Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2001
Resolutions
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 golden square aberdeen AB10 1HA
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon10/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.18K
-
0.00
-
-
2022
0
48.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, John
Director
18/05/2001 - Present
7

Persons with Significant Control

0

No PSC data available.

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 593 LIMITED

LEDGE 593 LIMITED is an(a) Active company incorporated on 10/05/2001 with the registered office located at 22 Stafford Street, Edinburgh EH3 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEDGE 593 LIMITED?

toggle

LEDGE 593 LIMITED is currently Active. It was registered on 10/05/2001 .

Where is LEDGE 593 LIMITED located?

toggle

LEDGE 593 LIMITED is registered at 22 Stafford Street, Edinburgh EH3 7BD.

What does LEDGE 593 LIMITED do?

toggle

LEDGE 593 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEDGE 593 LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-24 with no updates.