Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ledge 592 Limited
Ledge 592 Limited is a liquidation company incorporated on 10 May 2001 with the registered office located in Edinburgh, City of Edinburgh. Ledge 592 Limited was registered 24 years ago.
Watch Company
Status
Liquidation
Company No
SC219014
Private limited company
Scottish Company
Age
24 years
Incorporated
10 May 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3104 days
Awaiting first confirmation statement
Dated
24 February 2017
Was due on
10 March 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5306 days
For period
1 Jun
⟶
31 May 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 May 2010
Was due on
28 February 2011
(14 years ago)
Learn more about Ledge 592 Limited
Contact
Address
7-11 Melville Street
Edinburgh
EH3 7PE
Same address for the past
14 years
Companies in EH3 7PE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr John Miller
Director • Property Consultant • British • Lives in Scotland • Born in Oct 1952
Mr John Corbett
Director • Irish • Lives in Scotland • Born in Aug 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aisling Developments Limited
Mr John Corbett is a mutual person.
Active
Ledge 593 Limited
Mr John Corbett is a mutual person.
Active
Saol Limited
Mr John Corbett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2009)
Period Ended
31 May 2009
For period
31 May
⟶
31 May 2009
Traded for
12 months
Cash in Bank
£4.01K
Decreased by £32K (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.31M
Decreased by £864.89K (-21%)
Total Liabilities
-£969.36K
Decreased by £1.02M (-51%)
Net Assets
£2.34M
Increased by £150.62K (+7%)
Debt Ratio (%)
29%
Decreased by 18.26% (-38%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Years Ago on 26 Feb 2016
Confirmation Submitted
9 Years Ago on 26 Feb 2016
Confirmation Submitted
9 Years Ago on 26 Feb 2016
Confirmation Submitted
9 Years Ago on 25 Feb 2016
Confirmation Submitted
9 Years Ago on 25 Feb 2016
Confirmation Submitted
9 Years Ago on 25 Feb 2016
Registered Address Changed
14 Years Ago on 26 Oct 2010
Confirmation Submitted
15 Years Ago on 27 May 2010
John Miller Details Changed
15 Years Ago on 10 May 2010
John Corbett Details Changed
15 Years Ago on 10 May 2010
Get Alerts
Get Credit Report
Discover Ledge 592 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Annual return made up to 24 February 2016 with full list of shareholders
Submitted on 26 Feb 2016
Annual return made up to 10 May 2015 with full list of shareholders
Submitted on 26 Feb 2016
Annual return made up to 10 May 2014 with full list of shareholders
Submitted on 26 Feb 2016
Annual return made up to 10 May 2013 with full list of shareholders
Submitted on 25 Feb 2016
Annual return made up to 10 May 2012 with full list of shareholders
Submitted on 25 Feb 2016
Annual return made up to 10 May 2011 with full list of shareholders
Submitted on 25 Feb 2016
Resolutions
Submitted on 29 Oct 2010
Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 26 October 2010
Submitted on 26 Oct 2010
Annual return made up to 10 May 2010 with full list of shareholders
Submitted on 27 May 2010
Director's details changed for John Corbett on 10 May 2010
Submitted on 27 May 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs