Company NameLevels Interiors Limited
Company StatusDissolved
Company NumberSC418493
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)
Previous NamesLevels Interiors Ltd. and Li Distribution Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew James Sutherland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2018(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 09 December 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address11 Woodlands Terrace
Glasgow
G3 6DD
Scotland
Director NameMr Martin Hanlon
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressSuite 48/50 Ist Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Elaine Harris
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Avtar Singh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address303 Glasgow Harbour Terr Glasgow Harbour Terraces
Glasgow
G11 6BQ
Scotland
Director NameMr Asheque Patwary
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Paul Harris
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(5 years, 1 month after company formation)
Appointment Duration1 day (resigned 21 April 2017)
RoleSuspended Ceiling Worker
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Joseph Hosie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Dalsetter Cres
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

1 at £1Paul Harris & Martin Hanlon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,366
Cash£811
Current Liabilities£31,658

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2021Final Gazette dissolved following liquidation (1 page)
9 September 2021Order of court for early dissolution (1 page)
24 February 2020Registered office address changed from 11 Woodlands Terrace Glasgow G3 6DD Scotland to 3 Dalsetter Cres Glasgow G15 8TG on 24 February 2020 (3 pages)
24 February 2020Court order in a winding-up (& Court Order attachment) (5 pages)
20 January 2020Order of court - dissolution void (2 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Notification of Andrew James Sutherland as a person with significant control on 1 September 2018 (2 pages)
27 September 2018Termination of appointment of Joseph Hosie as a director on 13 July 2018 (1 page)
27 September 2018Appointment of Mr Andrew James Sutherland as a director on 10 June 2018 (2 pages)
27 September 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR to 11 Woodlands Terrace Glasgow G3 6DD on 27 September 2018 (1 page)
31 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
14 May 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Asheque Patwary as a director on 6 March 2018 (1 page)
11 May 2018Appointment of Mr Joseph Hosie as a director on 1 April 2018 (2 pages)
11 May 2018Cessation of Asheque Patwary as a person with significant control on 5 May 2018 (1 page)
11 May 2018Cessation of Asheque Patwary as a person with significant control on 4 May 2018 (1 page)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
16 February 2018Termination of appointment of Avtar Singh as a director on 1 August 2017 (1 page)
24 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
24 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
25 September 2017Appointment of Mr Avtar Singh as a director on 16 December 2016 (2 pages)
25 September 2017Appointment of Mr Avtar Singh as a director on 16 December 2016 (2 pages)
21 September 2017Notification of Asheque Patwary as a person with significant control on 1 May 2017 (2 pages)
21 September 2017Termination of appointment of Elaine Harris as a director on 9 January 2017 (1 page)
21 September 2017Annual return made up to 21 June 2016 with a full list of shareholders (6 pages)
21 September 2017Notification of Asheque Patwary as a person with significant control on 1 May 2017 (2 pages)
21 September 2017Termination of appointment of Elaine Harris as a director on 9 January 2017 (1 page)
21 September 2017Annual return made up to 21 June 2016 with a full list of shareholders (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 August 2017Termination of appointment of Elaine Harris as a director on 9 January 2017 (1 page)
28 August 2017Appointment of Mr Asheque Patwary as a director on 5 January 2017 (2 pages)
28 August 2017Notification of Asheque Patwary as a person with significant control on 10 January 2017 (2 pages)
28 August 2017Cessation of Elaine Harris as a person with significant control on 10 January 2017 (1 page)
28 August 2017Termination of appointment of Paul Harris as a director on 21 April 2017 (1 page)
28 August 2017Termination of appointment of Elaine Harris as a director on 9 January 2017 (1 page)
28 August 2017Termination of appointment of Paul Harris as a director on 21 April 2017 (1 page)
28 August 2017Appointment of Mr Asheque Patwary as a director on 5 January 2017 (2 pages)
28 August 2017Notification of Asheque Patwary as a person with significant control on 10 January 2017 (2 pages)
28 August 2017Cessation of Elaine Harris as a person with significant control on 10 January 2017 (1 page)
26 April 2017Appointment of Mr Paul Harris as a director on 20 April 2017 (2 pages)
26 April 2017Appointment of Mr Paul Harris as a director on 20 April 2017 (2 pages)
30 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Registered office address changed from Suite 48/50 Ist Floor 93 Hope Street Glasgow G2 6LD to 272 Bath Street Glasgow G2 4JR on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from Suite 48/50 Ist Floor 93 Hope Street Glasgow G2 6LD to 272 Bath Street Glasgow G2 4JR on 27 May 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Appointment of Elaine Harris as a director (4 pages)
10 May 2013Termination of appointment of Martin Hanlon as a director (3 pages)
10 May 2013Termination of appointment of Martin Hanlon as a director (3 pages)
10 May 2013Appointment of Elaine Harris as a director (4 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Martin Hanlow on 2 March 2012 (3 pages)
10 April 2012Director's details changed for Mr Martin Hanlow on 2 March 2012 (3 pages)
10 April 2012Director's details changed for Mr Martin Hanlow on 2 March 2012 (3 pages)
15 March 2012Appointment of Mr Martin Hanlow as a director (3 pages)
15 March 2012Appointment of Mr Martin Hanlow as a director (3 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 March 2012Incorporation (22 pages)
2 March 2012Incorporation (22 pages)