Company NameLevelsafe Investments Limited
Company StatusDissolved
Company NumberSC044712
CategoryPrivate Limited Company
Incorporation Date14 June 1967(56 years, 11 months ago)
Dissolution Date16 November 2023 (5 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameBernard Neil Bowman
NationalityBritish
StatusClosed
Appointed31 March 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 7 months (closed 16 November 2023)
RoleCompany Director
Correspondence Address27 Bank Street
Dundee
Angus
DD1 1RP
Scotland
Director NameMr David William Pattullo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(46 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 126 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EX
Director NameMrs Maureen Pattullo
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(46 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 16 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lochbank Gardens
Forfar
Angus
DD8 3HG
Scotland
Director NameAnnabella Barry Pattullo
NationalityBritish
StatusResigned
Appointed29 June 1989(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1991)
RoleMarried Women
Correspondence AddressIngliston
Forfar
Director NameDavid Mackie Pattullo
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(22 years after company formation)
Appointment Duration24 years, 5 months (resigned 26 November 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressIngliston
Forfar
Tayside
DD8 1TJ
Scotland
Secretary NameDavid Mackie Pattullo
NationalityBritish
StatusResigned
Appointed29 June 1989(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngliston
Forfar
Tayside
DD8 1TJ
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

290 at £1David Mackie Pattullo
58.00%
Ordinary
210 at £1David William Pattullo
42.00%
Ordinary

Financials

Year2014
Net Worth-£395
Cash£475
Current Liabilities£51,370

Accounts

Latest Accounts28 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End28 November

Filing History

16 November 2023Final Gazette dissolved following liquidation (1 page)
16 August 2023Final account prior to dissolution in MVL (final account attached) (12 pages)
9 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
(1 page)
9 September 2020Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 9 September 2020 (2 pages)
28 August 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 724
(3 pages)
6 January 2020Change of details for Mrs Maureen Pattullo as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
12 April 2019Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW to 15 Academy Street Forfar DD8 2HA on 12 April 2019 (1 page)
25 February 2019Micro company accounts made up to 28 November 2018 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 28 November 2017 (6 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
12 September 2016Director's details changed for Mrs Maureen Pattullo on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mrs Maureen Pattullo on 1 September 2016 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500
(5 pages)
1 April 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500
(5 pages)
29 May 2014Total exemption small company accounts made up to 28 November 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 28 November 2013 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500
(5 pages)
10 January 2014Appointment of Mr David William Pattullo as a director (2 pages)
10 January 2014Appointment of Mrs Maureen Pattullo as a director (2 pages)
10 January 2014Appointment of Mr David William Pattullo as a director (2 pages)
10 January 2014Appointment of Mrs Maureen Pattullo as a director (2 pages)
26 November 2013Termination of appointment of David Pattullo as a director (1 page)
26 November 2013Termination of appointment of David Pattullo as a director (1 page)
8 April 2013Total exemption small company accounts made up to 28 November 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 28 November 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 28 November 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 28 November 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 28 November 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 28 November 2010 (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 11 February 2011 (1 page)
29 April 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
18 January 2010Director's details changed for David Mackie Pattullo on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for David Mackie Pattullo on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for David Mackie Pattullo on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 28 November 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 28 November 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
7 January 2009Registered office changed on 07/01/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
17 June 2008Total exemption small company accounts made up to 28 November 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 28 November 2007 (5 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 28 November 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 28 November 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 28 November 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 28 November 2005 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
17 May 2006Registered office changed on 17/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 28 November 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 28 November 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 May 2003Accounting reference date shortened from 05/04/04 to 28/11/03 (1 page)
27 May 2003Accounting reference date shortened from 05/04/04 to 28/11/03 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
11 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
11 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 5 April 1998 (5 pages)
19 May 1998Accounts for a small company made up to 5 April 1998 (5 pages)
19 May 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
14 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
14 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
11 August 1997Registered office changed on 11/08/97 from: ingliston farm forfar DD8 1SP (1 page)
11 August 1997Registered office changed on 11/08/97 from: ingliston farm forfar DD8 1SP (1 page)
21 July 1997Return made up to 31/12/96; no change of members (5 pages)
21 July 1997Return made up to 31/12/96; no change of members (5 pages)
22 May 1996Full accounts made up to 5 April 1996 (12 pages)
22 May 1996Full accounts made up to 5 April 1996 (12 pages)
22 May 1996Full accounts made up to 5 April 1996 (12 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)