Date | Description |
2024-04-07 |
delete company_previous_name LEDGE 770 LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-02-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRUPA SOWJANYA KUMARI DONE |
2022-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDRA BABU CHANDU / 16/02/2022 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-11 |
insert address exhibited @ SUBSEA EXPO 2020, Aberdeen |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA BABU CHANDU / 02/09/2019 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-09-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDRA BABU CHANDU / 02/09/2019 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-25 |
insert about_pages_linkeddomain facebook.com |
2016-06-25 |
insert contact_pages_linkeddomain facebook.com |
2016-06-25 |
insert index_pages_linkeddomain facebook.com |
2016-06-25 |
insert partner_pages_linkeddomain facebook.com |
2016-06-25 |
insert partner_pages_linkeddomain mdsys.co.kr |
2016-06-25 |
insert product_pages_linkeddomain facebook.com |
2016-06-25 |
insert terms_pages_linkeddomain facebook.com |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update returns_last_madeup_date 2014-12-08 => 2015-09-21 |
2015-10-08 |
update returns_next_due_date 2016-01-05 => 2016-10-19 |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-21 |
update statutory_documents 21/09/15 FULL LIST |
2015-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATLE LOHRMANN |
2015-08-12 |
update num_mort_charges 1 => 2 |
2015-08-12 |
update num_mort_outstanding 1 => 2 |
2015-08-04 |
insert terms_pages_linkeddomain aboutcookies.org |
2015-08-04 |
insert terms_pages_linkeddomain google.com |
2015-08-04 |
insert terms_pages_linkeddomain microsoft.com |
2015-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2604450002 |
2015-03-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-03-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2015-02-12 |
update statutory_documents 08/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-08 |
delete address UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN UNITED KINGDOM AB21 0GG |
2014-03-08 |
insert address UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-03-08 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2014-02-14 |
update statutory_documents 08/12/13 FULL LIST |
2013-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ATLE LOHRMANN |
2013-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TORE HOFSTAD |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-25 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-24 |
delete address 12 ENERGY DEVELOPMENT CENTRE ABERDEEN SCIENCE AND ENERGY PARK ABERDEEN GRAMPIAN AB23 8GD |
2013-06-24 |
insert address UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN UNITED KINGDOM AB21 0GG |
2013-06-24 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA BABU CHANDU / 03/05/2013 |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TORE HOFSTAD / 03/05/2013 |
2013-04-25 |
delete source_ip 213.171.218.127 |
2013-04-25 |
insert partner_pages_linkeddomain generule.com |
2013-04-25 |
insert source_ip 88.208.252.143 |
2013-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON |
2013-02-18 |
update statutory_documents DIRECTOR APPOINTED MR RAVINDRA BABU CHANDU |
2013-02-18 |
update statutory_documents 08/12/12 FULL LIST |
2013-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
12 ENERGY DEVELOPMENT CENTRE ABERDEEN SCIENCE AND ENERGY PARK
ABERDEEN
GRAMPIAN
AB23 8GD |
2013-01-06 |
delete address Aberdeen Science and Energy Park
Aberdeen
AB23 8GD |
2013-01-06 |
insert address Unit 13, Robert Leonard Centre
Howe Moss Drive, Kirkhill, Dyce
Aberdeen AB21 0GG |
2012-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-21 |
update statutory_documents 08/12/11 FULL LIST |
2012-03-20 |
update statutory_documents PREVSHO FROM 31/01/2012 TO 31/12/2011 |
2012-02-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2012-01-27 |
update statutory_documents FIRST GAZETTE |
2011-12-05 |
update statutory_documents DIRECTOR APPOINTED TORE HOFSTAD |
2011-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUSH |
2011-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUSH |
2011-01-27 |
update statutory_documents 08/12/10 FULL LIST |
2010-05-10 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents 08/12/09 FULL LIST |
2009-09-07 |
update statutory_documents SECRETARY APPOINTED GEOFFREY HARRIS GEORGE BUSH |
2009-09-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW WILLIAMSON |
2009-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2009 FROM
UNIT 16, DENMORE INDUSTRIAL
ESTATE, BRIDGE OF DON
ABERDEEN
ABERDEENSHIRE
AB23 8JW |
2009-05-12 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2007-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 |
2004-07-07 |
update statutory_documents £ NC 1000/100000
21/06/04 |
2004-07-07 |
update statutory_documents NC INC ALREADY ADJUSTED 21/06/04 |
2004-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/04 FROM:
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA |
2004-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-16 |
update statutory_documents SECRETARY RESIGNED |
2004-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-02 |
update statutory_documents COMPANY NAME CHANGED
LEDGE 770 LIMITED
CERTIFICATE ISSUED ON 02/02/04 |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |