Company NameR.J. Levack Limited
Company StatusDissolved
Company NumberSC070298
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMargaret Mary Sandilands Levack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years after company formation)
Appointment Duration34 years, 7 months (closed 25 July 2023)
RoleMarried Woman
Correspondence AddressUnderbank House Lanark Road
Crossford
Carluke
Lanarkshire
ML8 5QQ
Scotland
Director NameMr Richard John Levack
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years after company formation)
Appointment Duration34 years, 7 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceGhana
Correspondence AddressUnderbank House Lanark Road
Crossford
Carluke
Lanarkshire
ML8 5QQ
Scotland
Director NameJohn Myles
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years after company formation)
Appointment Duration34 years, 7 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Southfield Road
Balloch
Cumbernauld
Strathclyde
G68 9DQ
Scotland
Director NameJohn Rafferty
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years after company formation)
Appointment Duration34 years, 7 months (closed 25 July 2023)
RoleCompany Director
Correspondence AddressThe Gables 8 Braidfield Road
Clydebank
Dunbartonshire
G81 5NG
Scotland
Secretary NameElizabeth Lohoar Beattie
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years after company formation)
Appointment Duration34 years, 7 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address27 Douglas Street
Strathaven
Lanarkshire
ML10 6BU
Scotland
Director NameMr Timothy Lawrence Abbott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 1 month (closed 25 July 2023)
RoleCompany Director
Correspondence AddressCharnwood House
Lyndon Road Manton
Oakham
Leics
LE15 8SR
Director NameDaniel John Pollard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(12 years after company formation)
Appointment Duration31 years, 7 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address367 Duffield Road
Derby
Derbyshire
DE22 2DN
Director NameMr Timothy Lawrence Abbott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1990)
RoleQuantity Surveyor
Correspondence AddressCharnwood House
Lyndon Road Manton
Oakham
Leics
LE15 8SR

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
11 June 2018Order of court - dissolution void (1 page)
9 August 1993Notice of receiver's report (12 pages)
25 June 1992Full accounts made up to 31 December 1991 (18 pages)
17 July 1991Full accounts made up to 31 December 1990 (17 pages)