Background WavePink WaveYellow Wave

LEDGE 1113 LIMITED (SC459057)

LEDGE 1113 LIMITED (SC459057) is an active UK company. incorporated on 12 September 2013. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEDGE 1113 LIMITED has been registered for 12 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
SC459057
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
Unit 5, Altec Centre Minto Drive, Aberdeen, AB12 3LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDGE 1113 LIMITED

LEDGE 1113 LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEDGE 1113 LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

SC459057

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Unit 5, Altec Centre Minto Drive Altens Industrial Estate Aberdeen, AB12 3LW,

Previous Addresses

Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland
From: 20 August 2018To: 13 May 2024
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 18 September 2015To: 20 August 2018
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 12 September 2013To: 18 September 2015
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Funding Round
Apr 17
Funding Round
Mar 18
Director Joined
Dec 20
Director Left
Sept 22
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Nov 24
Share Issue
Apr 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
5
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 26 Apr 2024

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 22 Dec 2025

LAMPO, Craig Anthony

Active
358 Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 22 Dec 2025

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 28 Jan 2016
Resigned 31 Dec 2021

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 12 Sept 2013
Resigned 29 Jul 2015

ANDERSON, Andrew Niall Peter

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born May 1966
Director
Appointed 22 Jul 2020
Resigned 23 Sept 2022

CHRISTIE, Colin

Resigned
Minto Drive, AberdeenAB12 3LW
Born October 1973
Director
Appointed 06 Nov 2024
Resigned 22 Dec 2025

COUTTS, Graeme Forbes

Resigned
Minto Drive, AberdeenAB12 3LW
Born April 1959
Director
Appointed 12 Sept 2013
Resigned 26 Apr 2024

COWIE, Gavin David

Resigned
Arbeadie Terrace, BanchoryAB31 5TN
Born September 1967
Director
Appointed 25 Nov 2013
Resigned 26 Apr 2024

GRANT, Richard William

Resigned
Alexander Avenue, NewmacherAB21 0AS
Born March 1961
Director
Appointed 25 Nov 2013
Resigned 26 Apr 2024

JONES, Mark Richard

Resigned
Haggs Lane, Grange Over SandsLA11 6HD
Born January 1968
Director
Appointed 01 Feb 2014
Resigned 26 Apr 2024

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 12 Sept 2013
Resigned 12 Sept 2013

MAIR, Patrick Philip

Resigned
Minto Drive, AberdeenAB12 3LW
Born October 1994
Director
Appointed 27 Jun 2025
Resigned 22 Dec 2025

MAIR, Robin Barclay

Resigned
Minto Drive, AberdeenAB12 3LW
Born October 1960
Director
Appointed 12 Sept 2013
Resigned 26 Apr 2024

MAWTUS, Christopher Donald

Resigned
Beaconsfield Place, AberdeenAB15 4AB
Born June 1958
Director
Appointed 25 Nov 2013
Resigned 26 Apr 2024

MURDOCH, Joseph

Resigned
Minto Drive, AberdeenAB12 3LW
Born January 1959
Director
Appointed 12 Sept 2013
Resigned 25 Oct 2024

PURKIS, Daniel George

Resigned
Minto Drive, AberdeenAB12 3LW
Born February 1968
Director
Appointed 25 Nov 2013
Resigned 26 Apr 2024

SIMPSON, Craig

Resigned
Minto Drive, AberdeenAB12 3LW
Born June 1971
Director
Appointed 25 Nov 2013
Resigned 26 Apr 2024

SMITH, Colin

Resigned
Minto Drive, AberdeenAB12 3LW
Born July 1955
Director
Appointed 25 Nov 2013
Resigned 26 Apr 2024

TWAALFHOVEN, Mark

Resigned
Canyon Falls Blvd, Twinsburg44087
Born April 1960
Director
Appointed 26 Apr 2024
Resigned 22 Dec 2025

YANG, Cathy

Resigned
Canyon Falls Blvd, Twinsburg44087
Born May 1972
Director
Appointed 26 Apr 2024
Resigned 22 Dec 2025

Persons with significant control

1

Bangrave Road South, CorbyNN17 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

103

Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2025
RESOLUTIONSResolutions
Memorandum Articles
20 March 2025
MAMA
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 May 2024
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
13 May 2024
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
13 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Resolution
10 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 April 2017
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 January 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Auditors Resignation Company
19 May 2015
AUDAUD
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Resolution
2 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Incorporation Company
12 September 2013
NEWINCIncorporation