Company NameLeviathan (Scotland) Limited
Company StatusDissolved
Company NumberSC299373
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameLomond Ventures (120) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Robert Allan Findlay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameMr Mark Stewart Newton
NationalityBritish
StatusResigned
Appointed01 December 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2011)
RoleAccountant
Correspondence Address108 Sidecliff Road
Sunderland
Tyne & Wear
SR6 9PP
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameNEIL Nisbet & Co (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address15a Great Stuart Street
Edinburgh
EH3 7TP
Scotland

Contact

Websitewww.nvyoscotland.org

Location

Registered AddressThain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Allan Findlay
100.00%
Ordinary

Financials

Year2014
Net Worth£31,092
Cash£97,869
Current Liabilities£88,561

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Registered office address changed from Shell Abbeymount Montrose Terrace Edinburgh Lothian EH7 5DT on 23 August 2012 (1 page)
23 August 2012Director's details changed for Mr Robert Allan Findlay on 1 January 2012 (2 pages)
23 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 August 2012Registered office address changed from Shell Abbeymount Montrose Terrace Edinburgh Lothian EH7 5DT on 23 August 2012 (1 page)
23 August 2012Director's details changed for Mr Robert Allan Findlay on 1 January 2012 (2 pages)
23 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Mr Robert Allan Findlay on 1 January 2012 (2 pages)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
27 March 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
16 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
14 June 2011Termination of appointment of Mark Newton as a secretary (1 page)
14 June 2011Termination of appointment of Mark Newton as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
21 April 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
21 April 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Robert Allan Findlay on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Robert Allan Findlay on 22 March 2010 (2 pages)
12 November 2009Annual return made up to 22 March 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 22 March 2009 with a full list of shareholders (3 pages)
31 December 2008Secretary appointed mark stewart newton (1 page)
31 December 2008Appointment terminated secretary neil nisbet & co (1 page)
31 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
31 December 2008Secretary appointed mark stewart newton (1 page)
31 December 2008Appointment terminated secretary neil nisbet & co (1 page)
28 November 2008Registered office changed on 28/11/2008 from 15A great stuart street edinburgh EH3 7TP (1 page)
28 November 2008Registered office changed on 28/11/2008 from 15A great stuart street edinburgh EH3 7TP (1 page)
4 June 2008Return made up to 22/03/08; full list of members (3 pages)
4 June 2008Return made up to 22/03/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 January 2008Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
18 January 2008Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
8 May 2007Return made up to 22/03/07; full list of members (2 pages)
8 May 2007Return made up to 22/03/07; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
11 April 2006Registered office changed on 11/04/06 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006Company name changed lomond ventures (120) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006Company name changed lomond ventures (120) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
22 March 2006Incorporation (15 pages)
22 March 2006Incorporation (15 pages)