Ledingham Chalmers Pension Trustees Limited

General information

Name:

Ledingham Chalmers Pension Trustees Ltd

Office Address:

Johnstone House 52-54 Rose Street AB10 1HA Aberdeen

Number: SC119091

Incorporation date: 1989-07-20

Dissolution date: 2020-01-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ledingham Chalmers Pension Trustees began its operations in the year 1989 as a Private Limited Company registered with number: SC119091. The firm's head office was located in Aberdeen at Johnstone House. This Ledingham Chalmers Pension Trustees Limited company had been operating in this business for at least 31 years. The company has a history in business name change. Previously the firm had three different company names. Before 2007 the firm was run under the name of Ledingham Chalmers and up to that point the official company name was Ledingham Chalmers (UK).

Graeme E., Jennifer I., Brian H. and David L. were listed as enterprise's directors and were running the company for nine years.

Executives who had significant control over the firm were: Malcolm L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Ledingham Chalmers Pension Trustees Limited 2007-10-03
  • Ledingham Chalmers Limited 2006-03-08
  • Ledingham Chalmers (UK) Limited 2006-03-03
  • Ledingham Chalmers Limited 1989-07-20

Financial data based on annual reports

Company staff

Graeme E.

Role: Director

Appointed: 01 June 2011

Latest update: 13 December 2023

Jennifer I.

Role: Director

Appointed: 20 December 2007

Latest update: 13 December 2023

Brian H.

Role: Director

Appointed: 11 January 1999

Latest update: 13 December 2023

David L.

Role: Director

Appointed: 20 July 1989

Latest update: 13 December 2023

People with significant control

Malcolm L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 03 August 2020
Confirmation statement last made up date 20 July 2019
Annual Accounts 19 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 19 December 2012
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 November 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts made up to Sat, 31st Mar 2018 (AA)
filed on: 12th, December 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
30
Company Age

Similar companies nearby

Closest companies