Background WavePink WaveYellow Wave

LEYLODGE ENERGY LIMITED (SC728235)

LEYLODGE ENERGY LIMITED (SC728235) is an active UK company. incorporated on 1 April 2022. with registered office in Inverurie. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEYLODGE ENERGY LIMITED has been registered for 4 years. Current directors include MATHERS, Ann Marie, MATHERS, Scott Stewart.

Company Number
SC728235
Status
active
Type
ltd
Incorporated
1 April 2022
Age
4 years
Address
Wardes, Inverurie, AB51 0YE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATHERS, Ann Marie, MATHERS, Scott Stewart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYLODGE ENERGY LIMITED

LEYLODGE ENERGY LIMITED is an active company incorporated on 1 April 2022 with the registered office located in Inverurie. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEYLODGE ENERGY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

SC728235

LTD Company

Age

4 Years

Incorporated 1 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Wardes Kintore Inverurie, AB51 0YE,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Loan Secured
Nov 23
Loan Secured
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 29 Mar 2023

MATHERS, Ann Marie

Active
52-54 Rose Street, AberdeenAB10 1HA
Born August 1975
Director
Appointed 29 Mar 2023

MATHERS, Scott Stewart

Active
Kintore, InverurieAB51 0YE
Born February 1975
Director
Appointed 01 Apr 2022

MATHERS, Marjorie

Resigned
Kintore, InverurieAB51 0YE
Born September 1943
Director
Appointed 01 Apr 2022
Resigned 29 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Marjorie Mathers

Ceased
Kintore, InverurieAB51 0YE
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 29 Mar 2023

Mr Scott Stewart Mathers

Active
Kintore, InverurieAB51 0YE
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
5 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Memorandum Articles
30 March 2023
MAMA
Resolution
30 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
1 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2022
NEWINCIncorporation