Company NameLevel10 Ltd
Company StatusDissolved
Company NumberSC412981
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMs Elona Mortimer-Zhika
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 24 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Kevin Cowan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Knights Gate
Glasgow
G71 8SS
Scotland
Director NameMiss Karen Dinwoodie
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOmnia Business Centre Westerhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
Director NameMr James Griffin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 September 2016)
RoleDirector Of Product Management
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
SL3 9JT

Contact

Websitepluspointapp.com

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.9k at £0.001David Winter
7.00%
Ordinary
11.9k at £0.001Graeme Murray
7.00%
Ordinary
98.5k at £0.001Kevin Cowan
58.19%
Ordinary
6.7k at £0.001Raymond O'hare
3.94%
Ordinary
21.2k at £0.001Exception Limited
12.50%
Ordinary
19.3k at £0.001Karen Dinwoodie
11.37%
Ordinary

Financials

Year2014
Net Worth-£91,024
Current Liabilities£30,995

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

20 June 2013Delivered on: 28 June 2013
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
21 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
29 June 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
29 June 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
4 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
21 November 2016Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 (2 pages)
21 November 2016Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 (2 pages)
29 September 2016Termination of appointment of Karen Dinwoodie as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Karen Dinwoodie as a director on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Kevin Peter Dady as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of James Griffin as a director on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT to C/O Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Kevin Cowan as a director on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT to C/O Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Kevin Cowan as a director on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Kevin Peter Dady as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of James Griffin as a director on 29 September 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 225.749
(7 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 225.749
(7 pages)
14 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 225.749
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 225.749
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 225.749
(4 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Potential conflict of interest under section 175 of companies act 2006 02/12/2015
(29 pages)
7 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Potential conflict of interest under section 175 of companies act 2006 02/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 December 2015Registered office address changed from 8 Knights Gate Glasgow G71 8SS to Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 8 Knights Gate Glasgow G71 8SS to Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 8 Knights Gate Glasgow G71 8SS to Omnia Business Centre Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 December 2015 (1 page)
4 December 2015Appointment of Mr James Griffin as a director on 3 December 2015 (2 pages)
4 December 2015Appointment of Mr James Griffin as a director on 3 December 2015 (2 pages)
4 December 2015Appointment of Mr James Griffin as a director on 3 December 2015 (2 pages)
26 November 2015Appointment of Miss Karen Dinwoodie as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Miss Karen Dinwoodie as a director on 25 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 169.312
(4 pages)
13 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 169.312
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 169.312
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 169.312
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 169.312
(4 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 148.148
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 148.148
(4 pages)
8 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Registration of charge 4129810001 (11 pages)
28 June 2013Registration of charge 4129810001 (11 pages)
22 May 2013Statement of capital following an allotment of shares on 24 March 2013
  • GBP 148.148
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 24 March 2013
  • GBP 148.148
(4 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
9 August 2012Sub-division of shares on 3 August 2012 (5 pages)
9 August 2012Sub-division of shares on 3 August 2012 (5 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 03/08/2012
(18 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 133.33
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 133.33
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 133.33
(4 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 03/08/2012
(18 pages)
9 August 2012Sub-division of shares on 3 August 2012 (5 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)