Ledge 563 Limited EAST KILBRIDE


Ledge 563 started in year 2000 as Private Limited Company with registration number SC213290. The Ledge 563 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in East Kilbride at Crutherland House And Spa. Postal code: G75 0QJ.

The firm has 2 directors, namely Hugh G., Robert F.. Of them, Robert F. has been with the company the longest, being appointed on 12 November 2021 and Hugh G. has been with the company for the least time - from 20 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ledge 563 Limited Address / Contact

Office Address Crutherland House And Spa
Office Address2 Strathaven Road
Town East Kilbride
Post code G75 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213290
Date of Incorporation Tue, 28th Nov 2000
Industry Hotels and similar accommodation
End of financial Year 25th September
Company age 24 years old
Account next due date Tue, 25th Jun 2024 (59 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugh G.

Position: Director

Appointed: 20 October 2022

Robert F.

Position: Director

Appointed: 12 November 2021

Phil C.

Position: Director

Appointed: 07 January 2022

Resigned: 05 December 2022

Aaron F.

Position: Director

Appointed: 19 May 2021

Resigned: 07 January 2022

Tara O.

Position: Director

Appointed: 07 December 2020

Resigned: 12 November 2021

Iain G.

Position: Director

Appointed: 19 June 2020

Resigned: 07 December 2020

Jason M.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Donald M.

Position: Director

Appointed: 18 December 2015

Resigned: 29 November 2016

Ruaridh M.

Position: Director

Appointed: 11 September 2014

Resigned: 19 June 2020

Donald M.

Position: Director

Appointed: 27 October 2010

Resigned: 01 November 2010

Mark R.

Position: Secretary

Appointed: 05 January 2009

Resigned: 06 April 2010

David G.

Position: Director

Appointed: 16 October 2006

Resigned: 31 January 2015

Robert F.

Position: Director

Appointed: 17 February 2006

Resigned: 19 May 2021

Gerard S.

Position: Director

Appointed: 21 July 2005

Resigned: 11 April 2008

Gerard S.

Position: Director

Appointed: 19 March 2002

Resigned: 04 December 2003

Donald M.

Position: Director

Appointed: 18 June 2001

Resigned: 06 July 2010

Peter C.

Position: Director

Appointed: 18 June 2001

Resigned: 03 September 2003

Robert F.

Position: Secretary

Appointed: 26 April 2001

Resigned: 05 January 2009

David T.

Position: Director

Appointed: 04 April 2001

Resigned: 03 September 2003

James B.

Position: Director

Appointed: 04 April 2001

Resigned: 18 June 2001

Pauline B.

Position: Director

Appointed: 04 April 2001

Resigned: 03 September 2003

Scott C.

Position: Director

Appointed: 04 April 2001

Resigned: 21 July 2005

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 28 November 2000

Resigned: 26 April 2001

Durano Limited

Position: Nominee Director

Appointed: 28 November 2000

Resigned: 04 April 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Hsdl Nominees Limited from Halifax, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Macdonald Hotels (Management) Limited that put Bathgate, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Macdonald Hotels Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hsdl Nominees Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02249630
Notified on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdonald Hotels (Management) Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc141208
Notified on 21 May 2019
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdonald Hotels Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc247423
Notified on 28 March 2019
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsdl Nominees Limited

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 29th Sep 2022
filed on: 26th, October 2023
Free Download (21 pages)

Company search