Ledard Estate Limited

General information

Name:

Ledard Estate Ltd

Office Address:

10 Main Street FK16 6BJ Doune

Number: SC484914

Incorporation date: 2014-08-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ledard Estate Limited can be contacted at Doune at 10 Main Street. You can search for the company by its zip code - FK16 6BJ. Ledard Estate's founding dates back to 2014. This firm is registered under the number SC484914 and its status at the time is active. This enterprise's Standard Industrial Classification Code is 1450 and has the NACE code: Other mining and quarrying. The firm's most recent annual accounts were submitted for the period up to 31st August 2022 and the most recent confirmation statement was released on 14th November 2022.

From the information we have gathered, the following company was built in August 2014 and has so far been steered by six directors, out of whom three (James W., Francesca W. and Gregor W.) are still active. To find professional help with legal documentation, this specific company has been utilizing the expertise of Gregor W. as a secretary since February 2019.

Company staff

James W.

Role: Director

Appointed: 28 February 2019

Latest update: 13 April 2024

Francesca W.

Role: Director

Appointed: 28 February 2019

Latest update: 13 April 2024

Gregor W.

Role: Director

Appointed: 28 February 2019

Latest update: 13 April 2024

Gregor W.

Role: Secretary

Appointed: 28 February 2019

Latest update: 13 April 2024

People with significant control

Executives who control this firm include: Gregor W. has substantial control or influence over the company. James W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Francesca W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gregor W.
Notified on 4 April 2017
Nature of control:
substantial control or influence
James W.
Notified on 28 February 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Francesca W.
Notified on 11 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kirsten W.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
substantial control or influence
Fergus W.
Notified on 4 April 2017
Ceased on 15 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 21 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 April 2016
Creditors Due Within One Year 274,916
Current Asset Investments 274,917
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 November 2016
Creditors Due Within One Year 274,916
Current Asset Investments 274,917
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-08-31 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Lc Secretaries Limited Johnstone House 52-54 Rose Street

Post code:

AB10 1HA

City / Town:

Aberdeen

HQ address,
2016

Address:

Lc Secretaries Limited Johnstone House 52-54 Rose Street

Post code:

AB10 1HA

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 1450 : Other mining and quarrying
9
Company Age

Similar companies nearby

Closest companies