Company NameLevenpol Ltd
Company StatusDissolved
Company NumberSC460496
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Directors

Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Brunton Miller
22 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 July 2014 (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(29 pages)
2 October 2013Termination of appointment of Cosec Limited as a secretary on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 October 2013 (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(29 pages)
2 October 2013Termination of appointment of James Stuart Mcmeekin as a director on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Cosec Limited as a director on 2 October 2013 (1 page)
2 October 2013Termination of appointment of James Stuart Mcmeekin as a director on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Cosec Limited as a secretary on 2 October 2013 (1 page)
2 October 2013Termination of appointment of James Stuart Mcmeekin as a director on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Cosec Limited as a director on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Cosec Limited as a secretary on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Cosec Limited as a director on 2 October 2013 (1 page)