Company NameLevel Up (Scotland) Limited
Company StatusDissolved
Company NumberSC397928
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Becky Hazel Catherine Alves
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Studio 17 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMr Raymond Vaughan McGinlay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleSystems Administrator
Country of ResidenceScotland
Correspondence AddressUnit 3, Studio 17 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMr Allan Stuart Brown
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceScotland
Correspondence AddressUnit 3, Studio 17 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMr Aaron Allan Starbuck Wolverine Bassett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceScotland
Correspondence Address25 King Street
Glasgow
G1 5QZ
Scotland

Contact

Websitethisislevelup.com
Email address[email protected]
Telephone0845 4590078
Telephone regionUnknown

Location

Registered AddressC/O Taxkings Limited, 4th Floor
176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250 at £40Allander Cleaning Services LTD
90.91%
Ordinary B
325 at £1Allan Stuart Brown
2.95%
Ordinary
325 at £1Becky Hazel Catherine Alves
2.95%
Ordinary
325 at £1Raymond Vaughan Mcginlay
2.95%
Ordinary
25 at £1Aaron Allan Starbuck Wolverine Bassett
0.23%
Ordinary B1

Financials

Year2014
Net Worth£11,483
Cash£28,216
Current Liabilities£16,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
26 November 2021Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page)
22 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 November 2020Director's details changed for Mr Allan Stuart Brown on 24 November 2020 (2 pages)
24 November 2020Change of details for Mr Raymond Vaughan Mcginlay as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Mr Raymond Vaughan Mcginlay on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Miss Becky Hazel Catherine Alves on 24 November 2020 (2 pages)
24 November 2020Change of details for Mr Allan Stuart Brown as a person with significant control on 24 November 2020 (2 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
18 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 March 2018Notification of Allan Stuart Brown as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Notification of Raymond Vaughan Mcginlay as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Registered office address changed from C/O Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
5 December 2016Registered office address changed from C/O Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 11,000
(6 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 11,000
(6 pages)
24 August 2015Director's details changed for Mr Allan Stuart Brown on 14 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Allan Stuart Brown on 14 August 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 11,000
(6 pages)
4 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 11,000
(6 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,000
(6 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
3 June 2013Director's details changed for Mr Allan Stuart Brown on 20 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Raymond Vaughan Mcginlay on 20 May 2013 (2 pages)
3 June 2013Director's details changed for Miss Becky Hazel Catherine Alves on 20 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Allan Stuart Brown on 20 May 2013 (2 pages)
3 June 2013Director's details changed for Miss Becky Hazel Catherine Alves on 20 May 2013 (2 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
3 June 2013Director's details changed for Mr Raymond Vaughan Mcginlay on 20 May 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (17 pages)
24 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (17 pages)
24 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2012
(7 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2012
(7 pages)
18 April 2012Termination of appointment of Aaron Bassett as a director (2 pages)
18 April 2012Termination of appointment of Aaron Bassett as a director (2 pages)
14 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 11,000.00
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 11,000.00
(4 pages)
14 September 2011Change of share class name or designation (2 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 11,000.00
(4 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 September 2011Change of share class name or designation (2 pages)
18 April 2011Incorporation (26 pages)
18 April 2011Incorporation (26 pages)