Company NameLeven Electrics Limited
DirectorPeter Kenna Ferrier
Company StatusLiquidation
Company NumberSC335847
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Kenna Ferrier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 7 10 South Douglas Street
Clydebank
G81 1PD
Scotland
Director NameMr Thomas White Lorimer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garscadden Road
Old Drumchapel
Glasgow
G15 6UN
Scotland
Secretary NameMrs Cheryl Ann Lynass
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleAccounts Person
Correspondence Address25 King Street
Clydebank
Glasgow
G81 1DS
Scotland
Director NameMr John Coleman Ferrier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 10 South Douglas Street
Clydebank
G81 1PD
Scotland
Secretary NameMiss Chloe Ferrier
StatusResigned
Appointed01 April 2012(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address1 Gleddoch View
Dumbarton
G82 4BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1John Ferrier
100.00%
Ordinary

Financials

Year2014
Net Worth£23,025
Cash£6,345
Current Liabilities£36,875

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

5 March 2008Delivered on: 12 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Termination of appointment of Thomas Lorimer as a director (1 page)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2013Appointment of Miss Chloe Ferrier as a secretary (2 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Cheryl Lynass as a secretary (1 page)
21 January 2013Appointment of Miss Chloe Ferrier as a secretary (2 pages)
21 January 2013Termination of appointment of Cheryl Lynass as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Appointment of Mr John Coleman Ferrier as a director (2 pages)
4 April 2012Registered office address changed from 3 South Elgin Place Clydebank Glasgow G81 1XP on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 3 South Elgin Place Clydebank Glasgow G81 1XP on 4 April 2012 (1 page)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Director's details changed for Thomas White Lorimer on 7 January 2010 (2 pages)
8 February 2010Secretary's details changed for Cheryl Ann Lynass on 7 January 2010 (1 page)
8 February 2010Director's details changed for Thomas White Lorimer on 7 January 2010 (2 pages)
8 February 2010Secretary's details changed for Cheryl Ann Lynass on 7 January 2010 (1 page)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 August 2009Return made up to 07/01/09; full list of members (9 pages)
12 May 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 May 2008Director appointed thomas white lorimer (2 pages)
12 May 2008Secretary appointed cheryl ann lynass (2 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2008Incorporation (17 pages)