Company NameLevenmouth Garden Centre Ltd.
Company StatusDissolved
Company NumberSC200700
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRobert Thomas Anderson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleEngineer
Correspondence AddressKeepers Lodge
Fernie, Ladybank
Cupar
Fife
KY15 7RU
Scotland
Secretary NameHeather Lillian Whitelaw
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RolePersonal Assistant
Correspondence Address46 Carleton Avenue
Glenrothes
Fife
KY7 5AJ
Scotland
Director NameHeather Lillian Whitelaw
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 26 July 2016)
RolePersonal Assistant
Correspondence Address46 Carleton Avenue
Glenrothes
Fife
KY7 5AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Kpmg Corporate Recovery
Saltire Court, 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2002
Turnover£449,787
Gross Profit£127,512
Net Worth£75,976
Cash£2,271
Current Liabilities£351,711

Accounts

Latest Accounts30 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

4 February 2000Delivered on: 17 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 sea road, methil fife.
Outstanding
12 January 2000Delivered on: 19 January 2000
Persons entitled: The Royal Bank of Scotland 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

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2003Registered office changed on 04/07/03 from: 6 sea road, methil, leven, fife KY8 3DE (1 page)
4 July 2003Registered office changed on 04/07/03 from: 6 sea road, methil, leven, fife KY8 3DE (1 page)
14 May 2003Appointment of a provisional liquidator (1 page)
14 May 2003Appointment of a provisional liquidator (1 page)
8 May 2003Deferment of dissolution (voluntary) (1 page)
8 May 2003Deferment of dissolution (voluntary) (1 page)
19 March 2003Appointment of a provisional liquidator (1 page)
19 March 2003Appointment of a provisional liquidator (1 page)
24 January 2003Total exemption full accounts made up to 30 March 2002 (9 pages)
24 January 2003Total exemption full accounts made up to 30 March 2002 (9 pages)
10 December 2002Return made up to 12/10/02; full list of members (7 pages)
10 December 2002Return made up to 12/10/02; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 30 March 2001 (8 pages)
25 November 2002Total exemption full accounts made up to 30 March 2001 (8 pages)
21 March 2002Return made up to 12/10/01; full list of members (6 pages)
21 March 2002Return made up to 12/10/01; full list of members (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
20 February 2001Return made up to 12/10/00; full list of members (6 pages)
20 February 2001Return made up to 12/10/00; full list of members (6 pages)
17 January 2001Ad 12/01/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 January 2001Ad 12/01/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 February 2000Partic of mort/charge * (5 pages)
17 February 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (6 pages)
19 January 2000Partic of mort/charge * (6 pages)
26 October 1999Accounting reference date extended from 31/10/00 to 30/03/01 (1 page)
26 October 1999Accounting reference date extended from 31/10/00 to 30/03/01 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
12 October 1999Incorporation (16 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (16 pages)