Company NameLevel E Capital Limited
Company StatusDissolved
Company NumberSC363681
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Sonia Ivonne Schulenburg
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address16 Brunstane Mill Road
Edinburgh
Midlothian
EH15 2LY
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 August 2010(1 year after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2012)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.1k at £0.1Sonia Ivonne Sculenburg
64.49%
Ordinary
300 at £0.1John Francis Gallagher
4.72%
Ordinary
262 at £0.1Mark Calvert
4.12%
Ordinary
202 at £0.1Robert Henry Moffett Chaplin
3.18%
Ordinary
127 at £0.1Sir Peter Alexander Burt
2.00%
Ordinary
714 at £0.1Alasdair Gordon Mackenzie Nairn
11.23%
Ordinary
653 at £0.1Joseph Eugene Philipsz
10.27%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 635.8
(5 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 635.8
(5 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 635.8
(5 pages)
22 May 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
22 May 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
14 May 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 635.80
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 635.80
(4 pages)
29 April 2013Termination of appointment of Joseph Philipsz as a director (1 page)
29 April 2013Termination of appointment of Joseph Philipsz as a director (1 page)
3 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 627
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 627
(4 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
24 August 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
24 August 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
11 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 613.10
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 613.10
(4 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 599.20
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 599.20
(4 pages)
30 March 2012Termination of appointment of Robert Chaplin as a director (1 page)
30 March 2012Termination of appointment of Robert Chaplin as a director (1 page)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Options ratified 15/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Options ratified 15/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2012Director's details changed for Mr Robert Henry Moffett Chaplin on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Robert Henry Moffett Chaplin on 23 January 2012 (2 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 June 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
15 June 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
13 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (15 pages)
13 September 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
13 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (15 pages)
13 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (15 pages)
13 September 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
7 September 2010Registered office address changed from Ettc the King's Buildings Edinburgh EH9 3JL Scotland on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Ettc the King's Buildings Edinburgh EH9 3JL Scotland on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Ettc the King's Buildings Edinburgh EH9 3JL Scotland on 7 September 2010 (2 pages)
21 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 July 2010 (1 page)
21 July 2010Termination of appointment of Lindsays Ws as a secretary (1 page)
21 July 2010Termination of appointment of Lindsays Ws as a secretary (1 page)
21 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 July 2010 (1 page)
24 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 552.8
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 552.8
(4 pages)
21 May 2010Appointment of Robert Henry Moffett Chaplin as a director (3 pages)
21 May 2010Appointment of Robert Henry Moffett Chaplin as a director (3 pages)
14 May 2010Memorandum and Articles of Association (29 pages)
14 May 2010Sub-division of shares on 29 April 2010 (5 pages)
14 May 2010Sub-division of shares on 29 April 2010 (5 pages)
14 May 2010Resolutions
  • RES13 ‐ Sub div of shares 29/04/2010
(1 page)
14 May 2010Memorandum and Articles of Association (29 pages)
14 May 2010Resolutions
  • RES13 ‐ Sub div of shares 29/04/2010
(1 page)
5 May 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
5 May 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
27 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 April 2010Statement of company's objects (2 pages)
20 April 2010Statement of company's objects (2 pages)
1 April 2010Previous accounting period shortened from 31 August 2010 to 28 February 2010 (3 pages)
1 April 2010Previous accounting period shortened from 31 August 2010 to 28 February 2010 (3 pages)
7 August 2009Incorporation (29 pages)
7 August 2009Incorporation (29 pages)