Background WavePink WaveYellow Wave

BA CORPORATE SERVICES LIMITED (SC458353)

BA CORPORATE SERVICES LIMITED (SC458353) is an active UK company. incorporated on 4 September 2013. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BA CORPORATE SERVICES LIMITED has been registered for 12 years. Current directors include ANDERSON, Robert David.

Company Number
SC458353
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
131 Craigton Road, Aberdeen, AB15 7TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDERSON, Robert David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA CORPORATE SERVICES LIMITED

BA CORPORATE SERVICES LIMITED is an active company incorporated on 4 September 2013 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BA CORPORATE SERVICES LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

SC458353

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

LEDGE 1112 LIMITED
From: 4 September 2013To: 3 October 2013
Contact
Address

131 Craigton Road Aberdeen, AB15 7TZ,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 4 September 2013To: 10 October 2013
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
New Owner
Apr 22
Funding Round
Apr 22
Owner Exit
Oct 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDERSON, Charmaine

Active
Craigton Road, AberdeenAB15 7TZ
Secretary
Appointed 10 Jan 2025

ANDERSON, Robert David

Active
Craigton Road, AberdeenAB15 7TZ
Born November 1948
Director
Appointed 04 Sept 2013

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 04 Sept 2013
Resigned 04 Sept 2013

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 04 Sept 2013
Resigned 04 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Charmaine Anderson

Ceased
Craigton Road, AberdeenAB15 7TZ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Ceased 01 Oct 2022

Mr Robert David Anderson

Active
Craigton Road, AberdeenAB15 7TZ
Born November 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
11 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2022
RESOLUTIONSResolutions
Memorandum Articles
6 April 2022
MAMA
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Incorporation Company
4 September 2013
NEWINCIncorporation