Company NameLevenflow Limited
Company StatusActive
Company NumberSC205155
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Graeme Sutherland Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameMr David Sean Robinson
NationalityBritish
StatusCurrent
Appointed16 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameJohn Blyth Cowan
NationalityBritish
StatusResigned
Appointed24 August 2000(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 16 September 2004)
RoleSolicitor
Correspondence Address23 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Secretary NameMr Brian John Clarke
NationalityBritish
StatusResigned
Appointed16 September 2004(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

67 at £1Brian John Clarke
33.33%
Ordinary
67 at £1David Sean Robinson
33.33%
Ordinary
67 at £1Lycidas Trustee Company LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£268,565
Cash£16,174
Current Liabilities£303,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

15 October 2004Delivered on: 25 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 8 balmungo steadings, by st. Andrews, fife (title number ffe 17433).
Outstanding
9 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 bank street, airdrie.
Outstanding
7 November 2000Delivered on: 16 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 November 2022Satisfaction of charge 2 in full (1 page)
16 November 2022Satisfaction of charge 3 in full (1 page)
11 November 2022Satisfaction of charge 1 in full (1 page)
7 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 September 2021Director's details changed for Mr David Sean Robinson on 6 September 2021 (2 pages)
6 September 2021Director's details changed for Mr Graeme Sutherland Brown on 6 September 2021 (2 pages)
6 September 2021Secretary's details changed for Mr David Sean Robinson on 6 September 2021 (1 page)
6 September 2021Director's details changed for Mr Brian John Clarke on 6 September 2021 (2 pages)
11 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2019Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 25 Newton Place Glasgow G3 7PY on 23 October 2019 (1 page)
1 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 201
(6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 201
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 201
(6 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 201
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 201
(6 pages)
24 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 201
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 17 March 2009 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 17 March 2009 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 17/03/07; full list of members (7 pages)
29 March 2007Return made up to 17/03/07; full list of members (7 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 17/03/06; full list of members (7 pages)
21 March 2006Return made up to 17/03/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 17/03/05; full list of members (7 pages)
7 April 2005Return made up to 17/03/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (3 pages)
5 November 2004New secretary appointed (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed;new director appointed (3 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed;new director appointed (3 pages)
22 March 2004Return made up to 17/03/04; full list of members (6 pages)
22 March 2004Return made up to 17/03/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Ad 17/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 November 2003Ad 17/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 November 2003£ nc 100/200 17/11/03 (2 pages)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003£ nc 100/200 17/11/03 (2 pages)
25 March 2003Return made up to 17/03/03; full list of members (6 pages)
25 March 2003Return made up to 17/03/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 17/03/01; full list of members (6 pages)
22 March 2001Return made up to 17/03/01; full list of members (6 pages)
25 January 2001Partic of mort/charge * (5 pages)
25 January 2001Partic of mort/charge * (5 pages)
16 November 2000Partic of mort/charge * (6 pages)
16 November 2000Partic of mort/charge * (6 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 5 renfield street glasgow lanarkshire G2 5EZ (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 5 renfield street glasgow lanarkshire G2 5EZ (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2000New director appointed (2 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
25 August 2000Registered office changed on 25/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
17 March 2000Incorporation (15 pages)
17 March 2000Incorporation (15 pages)