Company NameLevenfleet Ltd.
Company StatusDissolved
Company NumberSC270016
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date28 December 2017 (6 years, 4 months ago)
Previous NameWines 'R' Us Ltd.

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Malcolm Lionel Cowan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(1 year, 5 months after company formation)
Appointment Duration12 years (closed 28 December 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49/5 Mortonhall Road
Edinburgh
EH9 2HN
Scotland
Director NameElena Coutts
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleMarketing Director
Correspondence Address40 Grigor Avenue
Edinburgh
Lothian
EH4 2PQ
Scotland
Secretary NameDavid Martin Coutts
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Grigor Avenue
Edinburgh
EH4 2PQ
Scotland
Director NameVanessa Jane Garrard
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2005(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 December 2005)
RoleCompany Director
Correspondence Address96 Carrick Knowe Road
Edinburgh
Midlothian
EH12 7BW
Scotland
Secretary NameRoy Thomson
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2006)
RoleCompany Director
Correspondence Address162/6 Glasgow Road
Edinburgh
EH12 8LS
Scotland
Director NameMr Vincent Carmine Delicato
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bankhead Grove
Dalmeny
South Queensferry
West Lothian
EH30 9JZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(2 years after company formation)
Appointment Duration9 months (resigned 07 April 2007)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Erskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2005
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 December 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Order of court for early dissolution (1 page)
28 September 2017Order of court for early dissolution (1 page)
16 January 2008Registered office changed on 16/01/08 from: 5 new broompark edinburgh EH5 1RS (1 page)
16 January 2008Registered office changed on 16/01/08 from: 5 new broompark edinburgh EH5 1RS (1 page)
11 October 2007Notice of winding up order (1 page)
11 October 2007Court order notice of winding up (1 page)
11 October 2007Notice of winding up order (1 page)
11 October 2007Court order notice of winding up (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
13 March 2007Ad 07/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2007Ad 07/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
26 January 2007Registered office changed on 26/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
26 January 2007Secretary's particulars changed (1 page)
1 August 2006Return made up to 29/06/06; full list of members (2 pages)
1 August 2006Return made up to 29/06/06; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 162/6 glasgow road edinburgh midlothian EH12 8LS (1 page)
21 July 2006Registered office changed on 21/07/06 from: 162/6 glasgow road edinburgh midlothian EH12 8LS (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 April 2006Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 35/37 shandwick place edinburgh EH2 4RG (1 page)
7 September 2005Registered office changed on 07/09/05 from: 35/37 shandwick place edinburgh EH2 4RG (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (1 page)
22 March 2005Company name changed wines 'r' us LTD.\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed wines 'r' us LTD.\certificate issued on 22/03/05 (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)