Company NameLeuven Services (Aberdeen) Limited
Company StatusActive
Company NumberSC088094
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roderick James Allan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches
Kinellar
Aberdeen
Aberdeenshire
AB21 0TJ
Scotland
Director NameHelen Elspeth Allan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(9 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleHousewife & Mother
Country of ResidenceScotland
Correspondence AddressThe Beeches
Kinellar
Aberdeen
Aberdeenshire
AB21 0TJ
Scotland
Secretary NameHelen Elspeth Allan
NationalityBritish
StatusCurrent
Appointed28 October 1993(9 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches
Kinellar
Aberdeen
Aberdeenshire
AB21 0TJ
Scotland
Secretary NameMr Roderick James Allan
NationalityBritish
StatusCurrent
Appointed24 June 1994(10 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches
Kinellar
Aberdeen
Aberdeenshire
AB21 0TJ
Scotland
Director NameMiss Victoria Elyanna Allan
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleShop Assistant
Country of ResidenceScotland
Correspondence AddressThe Beeches Kinellar
Aberdeen
AB21 0TJ
Scotland
Secretary NameDonaldson & Henderson (Corporation)
StatusResigned
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 1993)
Correspondence AddressBank Of Scotland Buildings
Nairn
Iv12 4

Contact

Websitemoodyint.com
Telephone01372 370900
Telephone regionEsher

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Helen E. Allan
49.50%
Ordinary
50 at £1Roderick J. Allan
49.50%
Ordinary
1 at £1Roderick J. Allan
0.99%
Ordinary B

Financials

Year2014
Net Worth£679,491
Cash£313,394
Current Liabilities£56,059

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

20 December 1993Delivered on: 10 January 1994
Satisfied on: 9 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 albert street aberdeen.
Fully Satisfied
14 May 1991Delivered on: 22 May 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 February 1987Delivered on: 23 February 1987
Persons entitled: Lloyds Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
19 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 101
(7 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 101
(7 pages)
8 January 2014Appointment of Miss Victoria Elyanna Allan as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 101
(6 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Helen Elspeth Allan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Roderick Allan on 28 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 November 2008Return made up to 28/10/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 November 2005Return made up to 28/10/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 November 2002Return made up to 28/10/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 September 2002Ad 16/08/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
31 October 2001Return made up to 28/10/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
3 August 2000Registered office changed on 03/08/00 from: leuven house 2 albert street aberdeen aberdeenshire AB25 1XQ (1 page)
24 May 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
13 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
2 November 1998Return made up to 28/10/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 October 1997Return made up to 28/10/97; no change of members (6 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
19 November 1996Return made up to 28/10/96; full list of members (6 pages)
20 November 1995Return made up to 28/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
22 May 1984Certificate of incorporation (1 page)