Company NameLeveret Land Limited
DirectorGordon McKelvie
Company StatusActive
Company NumberSC424735
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameGordon McKelvie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameElizabeth Paterson McKelvie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gordon Mckelvie
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
31 March 2015Registered office address changed from Cumnock House Farm Newton Mearns Glasgow G77 6PN to C/O J Bruce Andrew & Co Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 31 March 2015 (1 page)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
8 June 2012Appointment of Gordon Mckelvie as a director (3 pages)
8 June 2012Appointment of Elizabeth Paterson Mckelvie as a director (3 pages)
29 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
29 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 May 2012Incorporation (22 pages)