Aisling Developments Limited EDINBURGH


Aisling Developments started in year 2000 as Private Limited Company with registration number SC207481. The Aisling Developments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Edinburgh at 22 Stafford Street. Postal code: EH3 7BD. Since July 5, 2000 Aisling Developments Limited is no longer carrying the name Ledge 543.

The company has one director. John C., appointed on 7 July 2000. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the company until 8 June 2018.

Aisling Developments Limited Address / Contact

Office Address 22 Stafford Street
Town Edinburgh
Post code EH3 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC207481
Date of Incorporation Thu, 25th May 2000
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

John C.

Position: Director

Appointed: 07 July 2000

John M.

Position: Secretary

Appointed: 31 October 2002

Resigned: 08 June 2018

John M.

Position: Director

Appointed: 07 July 2000

Resigned: 08 June 2018

Peter W.

Position: Director

Appointed: 07 July 2000

Resigned: 01 April 2001

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 25 May 2000

Resigned: 31 October 2002

Durano Limited

Position: Nominee Director

Appointed: 25 May 2000

Resigned: 07 July 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Executry Of The Late John Miller that put Edinburgh, Scotland as the official address. This PSC has a legal form of "an executry", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Executry Of The Late John Miller

42/5 Bruntsfield Gardens, Edinburgh, EH10 4DZ, Scotland

Legal authority Scottish Law
Legal form Executry
Notified on 8 June 2018
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ledge 543 July 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors1 702 0371 730 8191 751 5191 769 5411 778 7221 787 7761 798 662
Net Assets Liabilities-712 517-753 939-798 111-839 793   
Other Debtors1 702 0371 730 8191 751 5191 769 5411 778 7221 787 7761 798 662
Property Plant Equipment208157118673826 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 8703 9213 9604 0114 0404 0524 078
Bank Borrowings Overdrafts180 859190 047199 728209 932214 616218 964224 478
Creditors2 415 0022 485 1452 549 9712 609 6012 659 4532 714 6362 773 366
Fixed Assets408357318267238226200
Increase From Depreciation Charge For Year Property Plant Equipment 513951291226
Investments Fixed Assets200200200200200200200
Investments In Group Undertakings Participating Interests  200200200200200
Net Current Assets Liabilities-712 965-754 326-798 452-840 060-880 731-926 860-974 704
Number Shares Issued Fully Paid 4     
Other Creditors1 646 5131 647 7961 651 1151 652 1321 652 6771 652 8091 652 739
Other Taxation Social Security Payable37373737   
Par Value Share 1     
Property Plant Equipment Gross Cost4 0784 0784 0784 0784 0784 078 
Provisions For Liabilities Balance Sheet Subtotal-40-30-23    
Total Assets Less Current Liabilities-712 557-753 969-798 134-839 793-880 493-926 634-974 504
Trade Creditors Trade Payables587 593647 265699 091747 500792 160842 863896 149

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements