Company NameLevelbrook Limited
Company StatusDissolved
Company NumberSC181128
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ambrose Moore
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(same day as company formation)
RoleMenswear Sales
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameFrederick Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleSales Manager
Correspondence Address17 Rysland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6EA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Isobel Brown
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleTraining Manager
Country of ResidenceScotland
Correspondence Address17 Rysland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6EA
Scotland

Contact

Websitemackenziemenswear.com
Email address[email protected]

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Ambrose Moore
65.00%
Ordinary
35 at £1Isobel Brown
35.00%
Ordinary

Financials

Year2014
Net Worth£241,707
Cash£171
Current Liabilities£142,225

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2020Voluntary strike-off action has been suspended (1 page)
11 November 2020Application to strike the company off the register (1 page)
20 July 2020Registered office address changed from 17 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 20 July 2020 (1 page)
29 June 2020Termination of appointment of Isobel Brown as a secretary on 1 January 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
9 January 2019Registered office address changed from 389 Argyle Street Glasgow G2 8LR to 17 Colquhoun Avenue Hillington Park Glasgow G52 4BN on 9 January 2019 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 March 2018Notification of Ambrose Moore as a person with significant control on 1 July 2016 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 July 2017Director's details changed for Mr Ambrose Moore on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Ambrose Moore on 1 July 2017 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from 17 Rysland Avenue Newton Mearns Glasgow G77 6EA on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 17 Rysland Avenue Newton Mearns Glasgow G77 6EA on 24 January 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Return made up to 12/06/09; full list of members (3 pages)
4 August 2009Return made up to 12/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 August 2008Return made up to 12/06/08; full list of members (3 pages)
27 August 2008Return made up to 12/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 March 2008Appointment terminated director frederick brown (1 page)
27 March 2008Appointment terminated director frederick brown (1 page)
22 October 2007Return made up to 12/06/07; full list of members (2 pages)
22 October 2007Return made up to 12/06/07; full list of members (2 pages)
3 April 2007Return made up to 12/06/06; full list of members (2 pages)
3 April 2007Return made up to 12/06/06; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 August 2005Return made up to 12/06/05; full list of members (7 pages)
22 August 2005Return made up to 12/06/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 September 2004Return made up to 12/06/04; full list of members (7 pages)
24 September 2004Return made up to 12/06/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 July 2002Return made up to 12/06/02; full list of members (7 pages)
8 July 2002Return made up to 12/06/02; full list of members (7 pages)
25 April 2002Return made up to 01/12/01; full list of members (6 pages)
25 April 2002Return made up to 01/12/01; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 July 2001Return made up to 01/12/00; full list of members (6 pages)
9 July 2001Return made up to 01/12/00; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 December 1999 (5 pages)
2 July 2001Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 December 1998 (4 pages)
3 July 2000Accounts for a small company made up to 31 December 1998 (4 pages)
13 June 2000Return made up to 01/12/99; full list of members (6 pages)
13 June 2000Return made up to 01/12/99; full list of members (6 pages)
5 May 2000First Gazette notice for compulsory strike-off (1 page)
5 May 2000First Gazette notice for compulsory strike-off (1 page)
9 April 1999Return made up to 01/12/98; full list of members (6 pages)
9 April 1999Return made up to 01/12/98; full list of members (6 pages)
25 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (1 page)
5 August 1998Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
5 August 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
5 August 1998New director appointed (1 page)
5 August 1998Registered office changed on 05/08/98 from: gilchrist & co 186 bath street glasgow G2 4HG (1 page)
5 August 1998Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998Registered office changed on 05/08/98 from: gilchrist & co 186 bath street glasgow G2 4HG (1 page)
5 August 1998New director appointed (1 page)
5 August 1998New secretary appointed (1 page)
23 December 1997Registered office changed on 23/12/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 December 1997Registered office changed on 23/12/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Secretary resigned (1 page)
1 December 1997Incorporation (16 pages)
1 December 1997Incorporation (16 pages)