Company NameLeven Mor Limited
Company StatusDissolved
Company NumberSC242527
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameIvan George Cowie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address3 Mount Pleasant Road
Rothesay
Isle Of Bute
PA20 9HQ
Scotland
Secretary NameGwen Cowie
NationalityBritish
StatusClosed
Appointed26 October 2012(9 years, 9 months after company formation)
Appointment Duration6 years (closed 13 November 2018)
RoleCompany Director
Correspondence Address3 Mount Pleasant Road
Rothesay
Isle Of Bute
PA20 9HQ
Scotland
Secretary NameGraeme Charles Morrice
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnterprise Centre
Granitehill Road
Aberdeen
AB16 7AX
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ivan George Cowie
50.00%
Ordinary
1 at £1John Robert Mcinairnie
50.00%
Redeemable

Financials

Year2014
Net Worth-£401
Cash£1,749
Current Liabilities£18,335

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
31 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 December 2012Termination of appointment of Graeme Morrice as a secretary (2 pages)
27 December 2012Appointment of Gwen Cowie as a secretary (3 pages)
27 December 2012Termination of appointment of Graeme Morrice as a secretary (2 pages)
27 December 2012Appointment of Gwen Cowie as a secretary (3 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 September 2011Registered office address changed from Enterprise Centre Granitehill Road Aberdeen AB16 7AX on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Enterprise Centre Granitehill Road Aberdeen AB16 7AX on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Enterprise Centre Granitehill Road Aberdeen AB16 7AX on 2 September 2011 (2 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Ivan George Cowie on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Ivan George Cowie on 14 February 2010 (2 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 February 2009Return made up to 17/01/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 August 2008Return made up to 17/01/08; full list of members (3 pages)
18 August 2008Return made up to 17/01/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
17 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 February 2007Return made up to 17/01/07; full list of members (2 pages)
26 February 2007Return made up to 17/01/07; full list of members (2 pages)
25 April 2006Return made up to 17/01/06; full list of members (2 pages)
25 April 2006Return made up to 17/01/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
11 March 2005Return made up to 17/01/05; full list of members (2 pages)
11 March 2005Return made up to 17/01/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 August 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
6 August 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
23 June 2004Registered office changed on 23/06/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page)
23 June 2004Registered office changed on 23/06/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page)
19 April 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 April 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 April 2004New secretary appointed (1 page)
19 April 2004New secretary appointed (1 page)
19 April 2004New director appointed (1 page)
19 April 2004Return made up to 17/01/04; full list of members (3 pages)
19 April 2004Return made up to 17/01/04; full list of members (3 pages)
19 April 2004New director appointed (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)