Company NameLeven Management Limited
DirectorCapemont Limited
Company StatusLiquidation
Company NumberSC278042
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCapemont Limited (Corporation)
StatusCurrent
Appointed06 January 2005(same day as company formation)
Correspondence AddressC/O Burness Llp
120 Bothwell Street
Glasgow
Lanarkshire
G2 7JL
Scotland
Secretary NameMerit Business Services Limited (Corporation)
StatusCurrent
Appointed06 January 2005(same day as company formation)
Correspondence Address9 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Hastings & Co
82 Mitchell Street
Glasgow
Lanarkshire
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2006
Turnover£166,452
Net Worth£2
Cash£15,833
Current Liabilities£27,476

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Next Accounts Due30 November 2007 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Next Return Due20 January 2017 (overdue)

Filing History

22 December 2010Notice of final meeting of creditors (4 pages)
22 December 2010Notice of final meeting of creditors (4 pages)
21 June 2010Notice of winding up order (1 page)
21 June 2010Court order notice of winding up (1 page)
21 June 2010Court order notice of winding up (1 page)
21 June 2010Notice of winding up order (1 page)
8 September 2008Registered office changed on 08/09/2008 from c/o hastings & co 13 bath street glasgow lanarkshire G2 1HY (1 page)
8 September 2008Registered office changed on 08/09/2008 from c/o hastings & co 13 bath street glasgow lanarkshire G2 1HY (1 page)
12 June 2008Registered office changed on 12/06/2008 from 9 newton terrace glasgow G3 7PJ (1 page)
12 June 2008Registered office changed on 12/06/2008 from 9 newton terrace glasgow G3 7PJ (1 page)
18 February 2008Return made up to 06/01/08; full list of members (82 pages)
18 February 2008Return made up to 06/01/08; full list of members (82 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
6 September 2007Ad 06/04/06-05/04/07 £ si 316@1 (172 pages)
6 September 2007Ad 06/04/06-05/04/07 £ si 316@1 (172 pages)
31 January 2007Return made up to 06/01/07; bulk list available separately (89 pages)
31 January 2007Return made up to 06/01/07; bulk list available separately (89 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
17 March 2006Ad 01/02/05-03/05/05 £ si 69@1 (15 pages)
17 March 2006Ad 01/02/05-03/05/05 £ si 69@1 (15 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
3 March 2005Registered office changed on 03/03/05 from: 1 park terrace glasgow G3 6BY (1 page)
3 March 2005Registered office changed on 03/03/05 from: 1 park terrace glasgow G3 6BY (1 page)
12 January 2005Director's particulars changed (2 pages)
12 January 2005Director's particulars changed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
6 January 2005Incorporation (19 pages)
6 January 2005Incorporation (19 pages)