Company Information for LEDINGHAM CHALMERS LLP
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
|
Company Registration Number
SO300843
Limited Liability Partnership
Active |
Company Name | |
---|---|
LEDINGHAM CHALMERS LLP | |
Legal Registered Office | |
JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA Other companies in AB10 | |
Company Number | SO300843 | |
---|---|---|
Company ID Number | SO300843 | |
Date formed | 2006-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB265346743 |
Last Datalog update: | 2024-03-06 22:34:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEDINGHAM CHALMERS FINANCIAL LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | Active | Company formed on the 2000-10-30 | |
LEDINGHAM CHALMERS NOMINEES LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | Active | Company formed on the 1993-11-17 | |
LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | Active - Proposal to Strike off | Company formed on the 1989-07-20 | |
LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED | JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | Active | Company formed on the 1979-08-09 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JAMES MORRICE |
||
PETER MURRAY |
||
DANIEL STEWART |
||
WILLIAM KIRK MACKENZIE TUDHOPE |
||
JENNIFER EVELYN YOUNG |
||
NEIL ROBERT ANDERSON |
||
JOHN ALEXANDER GUNN CHALMERS |
||
MICHAEL STEVEN CUNNINGHAM |
||
TOM DAVIDSON |
||
JAMES CUNISON DRYSDALE |
||
GRAEME MARK KYNOCH EDWARD |
||
MALCOLM FERGUSON |
||
RODNEY ALPHONSIOUS MAGILL HUTCHISON |
||
VICTORIA JANE LESLIE |
||
ALASDAIR EOIN MACLURE |
||
MARION NANCY MCDONALD |
||
ALAN JOHNSTON MICHIE |
||
JODY BRUCE MITCHELL |
||
JOHN GILLAN MITCHELL |
||
HAZEL MARION MOIR |
||
SARAH ELIZABETH MORRIS |
||
LAURA PETRIE |
||
CRAIG ANDREW PIKE |
||
NICOLA WENDY REID |
||
DAVID STUART SCOTT |
||
JOHN DOUGLAS SMART |
||
SARAH DUNCAN STUART |
||
TIMOTHY ROBERT THOMAS |
||
UISDEAN ROSS VASS |
||
DOUGLAS MORGAN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN COLLIE |
Limited Liability Partnership (LLP) Member | ||
GRAHAM WILLIAM JAMES COOPER |
Limited Liability Partnership (LLP) Member | ||
MALCOLM DONALD LAING |
Limited Liability Partnership (LLP) Designated Member | ||
ROBIN DOUGLAS STRUTHERS BRODIE |
Limited Liability Partnership (LLP) Member | ||
LJILJANA VUKADINOVIC HUNTER |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Change of partner details Ms Victoria Jane Leslie on 2024-03-26 | ||
Confirmation statement with no updates made up to 2024-03-03 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Limited liability partnership appointment of Mr Alexander Michael Freeland Morrice on 2023-10-02 as member | ||
Change of partner details Mr John Alexander Gunn Chalmers on 2023-09-25 | ||
Limited liability partnership termination of member Gary Alexander Webster on 2023-08-31 | ||
Limited liability partnership termination of member Linda Jane Aird Tinson on 2023-04-28 | ||
Limited liability partnership termination of member Alasdair Eoin Maclure on 2023-03-31 | ||
Limited liability partnership termination of member Douglas Morgan Watson on 2023-03-31 | ||
Confirmation statement with no updates made up to 2023-03-03 | ||
Limited liability partnership appointment of Mrs Elizabeth Jean Marie Law on 2023-01-16 as member | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
Limited liability partnership termination of member Sarah Londragan on 2022-09-06 | ||
LLAP01 | Limited liability partnership appointment of Mrs Sarah Londragan on 2022-04-01 as member | |
Limited liability partnership termination of member James Cunison Drysdale on 2022-04-01 | ||
LLTM01 | Limited liability partnership termination of member James Cunison Drysdale on 2022-04-01 | |
LLCS01 | Confirmation statement with no updates made up to 2022-03-03 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
LLAP01 | Limited liability partnership appointment of Mr James Peter Campbell on 2021-10-01 as member | |
LLTM01 | Limited liability partnership termination of member Rodney Alphonsious Magill Hutchison on 2021-08-31 | |
LLCH01 | Change of partner details Mr David Stuart Scott on 2021-05-05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-03 | |
LLMR01 | LLP Creation of charge with deed SO3008430003 on 2021-01-26 | |
LLTM01 | Limited liability partnership termination of member Julie Elizabeth Longmuir on 2020-12-28 | |
LLTM01 | Limited liability partnership termination of member Malcolm Ferguson on 2020-09-30 | |
LLTM01 | Limited liability partnership termination of member Michael Steven Cunningham on 2020-09-09 | |
LLTM01 | Limited liability partnership termination of member Uisdean Ross Vass on 2020-08-07 | |
LLCH01 | Change of partner details Mr John Gillan Mitchell on 2020-08-24 | |
LLTM01 | Limited liability partnership termination of member Neil Robert Anderson on 2020-04-30 | |
RP04LLTM01 | Second filing of member termination Marion Mcdonald | |
LLAP01 | Limited liability partnership appointment of Mr Gary Alexander Webster on 2020-04-06 as member | |
LLTM01 | Limited liability partnership termination of member Tom Davidson on 2020-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
LLAP01 | Limited liability partnership appointment of Mr John Lee on 2019-02-04 as member | |
LLAP01 | Limited liability partnership appointment of Miss Lynne Ann Stewart on 2019-11-04 as member | |
LLTM01 | Limited liability partnership termination of member Laura Petrie on 2019-05-03 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 2 | |
LLCH01 | Change of partner details Mr Neil Robert Anderson on 2019-07-15 | |
LLAP01 | Limited liability partnership appointment of Mrs Linda Jane Aird Tinson on 2019-04-06 as member | |
LLAP01 | Limited liability partnership appointment of Ms Phyllis Garden on 2019-04-01 as member | |
LLCH01 | Change of partner details Mr Douglas Morgan Watson on 2019-04-04 | |
LLTM01 | Limited liability partnership termination of member Daniel Stewart on 2019-03-31 | |
LLTM01 | Limited liability partnership termination of member John Douglas Smart on 2018-12-31 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
LLAP01 | Limited liability partnership appointment of Mrs Julie Elizabeth Longmuir on 2018-07-01 as member | |
LLAP01 | Limited liability partnership appointment of Mrs Fiona Margaret Thomson on 2018-07-01 as member | |
LLTM01 | Limited liability partnership termination of member Fiona Elizabeth Neilson on 2018-03-31 | |
LLCH01 | Change of partner details Mrs Sarah Elizabeth Morris on 2018-03-02 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-03 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STUART SCOTT / 02/03/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME MARK KYNOCH EDWARD / 02/03/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH DUNCAN STUART / 02/03/2018 | |
LLAP01 | LLP MEMBER APPOINTED MR UISDEAN ROSS VASS | |
LLAP01 | LLP MEMBER APPOINTED MS LAURA PETRIE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LLAP01 | Limited liability partnership appointment of Ms Victoria Jane Leslie on 2017-04-01 as member | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALLAN COLLIE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GRAHAM COOPER | |
LLAP01 | Limited liability partnership appointment of Mr Craig Andrew Pike on 2015-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LLTM01 | Limited liability partnership termination of member Hugh Stuart Robertson on 2016-07-31 | |
LLAP01 | Limited liability partnership appointment of Mrs Hazel Marion Moir on 2016-05-01 as member | |
LLCH01 | Change of partner details Stephen James Morrice on 2016-04-01 | |
LLTM01 | Limited liability partnership termination of member Malcolm Donald Laing on 2016-03-31 | |
LLAR01 | LLP Annual return made up to 2016-03-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | LLP Annual return made up to 2015-03-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY ROBERT THOMAS | |
LLAP01 | LLP MEMBER APPOINTED MR MALCOLM FERGUSON | |
LLAP01 | LLP MEMBER APPOINTED MRS SARAH ELIZABETH MORRIS | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN GILLAN MITCHELL | |
LLAP01 | LLP MEMBER APPOINTED MS NICOLA WENDY REID | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DENISE MERSON | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES CUNISON DRYSDALE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID LAING | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JODY BRUCE MITCHELL / 18/03/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/03/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM DONALD LAING / 23/10/2013 | |
LLAP01 | LLP MEMBER APPOINTED MR TOM DAVIDSON | |
LLAP01 | LLP MEMBER APPOINTED MR HUGH STUART ROBERTSON | |
LLAP01 | LLP MEMBER APPOINTED MR DOUGLAS MORGAN WATSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/03/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID KEMLO LAING / 20/12/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER EVELYN YOUNG / 05/11/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/03/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CLIVE PHILLIPS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
LLAP01 | LLP MEMBER APPOINTED MR RODNEY ALPHONSIOUS MAGILL HUTCHISON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EUNICE MCCONNACH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL LEWIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBIN BRODIE | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/03/11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
LLAP01 | LLP MEMBER APPOINTED MR JODY BRUCE MITCHELL | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID STUART SCOTT | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH DUNCAN LANE / 03/09/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/03/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL STEVEN CUNNINGHAM / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN DOUGLAS STRUTHERS BRODIE / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DENISE MERSON / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN JOHNSTON MICHIE / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE PHILLIPS / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER MURRAY / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL STEWART / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALLAN COLLIE / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM WILLIAM JAMES COOPER / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MICHAEL LEWIS / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALASDAIR EOIN MACLURE / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EUNICE MARGARET MCCONNACH / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER EVELYN YOUNG / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM KIRK MACKENZIE TUDHOPE / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DOUGLAS SMART / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / FIONA ELIZABETH NEILSON / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES MORRICE / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARION NANCY MCDONALD / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH DUNCAN LANE / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME MARK KYNOCH EDWARD / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ALEXANDER GUNN CHALMERS / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NEIL ROBERT ANDERSON / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM DONALD LAING / 01/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID KEMLO LAING / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP288a | LLP MEMBER APPOINTED MICHAEL STEVEN CUNNINGHAM | |
LLP288c | MEMBER'S PARTICULARS DAVID LAING |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (None Supplied) as LEDINGHAM CHALMERS LLP are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Highland Council | Legal services | 2013/12/11 | GBP 4,276,000 |
The Highland Council and other Participating Organisations have appointed a number of suppliers to take part in the Provision of Legal Services Framework Agreement. This framework will cover the period from 15.12.2013 to 30.11.2016 with an option to extend by a further period of up to 12 months. | |||
Scottish Enterprise | Legal services | 2012/12/21 | GBP |
The purpose of this tender is to appoint a number of suppliers, each operating under a framework, to provide legal services to Scottish Enterprise, Highlands and Islands Enterprise and their respective subsidiary and associated companies and undertakings, and public bodies sharing complementary economic development and/or training objectives (together, the “Purchasers”).At a high level, the core legal services for which there is likely to be a significant ongoing requirement include the following (all given a broad meaning): corporate/corporate finance; commercial property (including construction, planning and environmental); commercial contracts; intellectual property; employment; pensions; state aid and procurement; other regulatory compliance (such as financial services and markets, data protection, information security and freedom of information); corporate governance; and dispute resolution (including litigation). |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |