LEVEN LAND LIMITED
Status | ACTIVE |
Company No. | SC139858 |
Category | Private Limited Company |
Incorporated | 21 Aug 1992 |
Age | 31 years, 9 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
LEVEN LAND LIMITED is an active private limited company with number SC139858. It was incorporated 31 years, 9 months, 9 days ago, on 21 August 1992. The company address is C/O Anderson Anderson & Brown Llp C/O Anderson Anderson & Brown Llp, Glasgow, G3 8HB, Scotland.
Company Fillings
Appoint person secretary company with name date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-01-16
Officer name: Mr Bryan Wilson
Documents
Termination secretary company with name termination date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hardie Caldwell Secretaries Ltd
Termination date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
New address: C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB
Change date: 2023-09-28
Old address: C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-30
Officer name: Mrs Maureen Ann Wilson
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-30
Officer name: Mr Bryan Wilson
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
Old address: C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
New address: C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-20
Officer name: Mrs Maureen Ann Wilson
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Wilson
Change date: 2017-08-20
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Certificate change of name company
Date: 02 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gleniffer developments LIMITED\certificate issued on 02/06/15
Documents
Resolution
Date: 02 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name date
Date: 14 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hardie Caldwell Secretaries Ltd
Appointment date: 2015-05-13
Documents
Termination secretary company with name termination date
Date: 14 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brechin Tindal Oatts
Termination date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-23
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Old address: C/O Bto Solicitors 48 St. Vincent Street Glasgow Scotland G2 5HS Scotland
Change date: 2012-08-31
Documents
Accounts with accounts type small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Appoint corporate secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brechin Tindal Oatts
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maureen Ann Wilson
Documents
Termination director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Walker
Documents
Termination secretary company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bell & Scott (Secretarial Services) Limited
Documents
Change registered office address company with date old address
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-21
Old address: 16 Hill Street Edinburgh EH2 3LD
Documents
Legacy
Date: 12 May 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Legacy
Date: 11 May 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 7
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 8
Documents
Legacy
Date: 05 May 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 6
Documents
Accounts with accounts type full
Date: 11 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change corporate secretary company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Bell & Scott (Secretarial Services) Limited
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 9
Documents
Accounts with accounts type full
Date: 07 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change account reference date company current shortened
Date: 14 Nov 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-11-30
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce Edward Walker
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Termination secretary company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Wilson
Documents
Mortgage alter floating charge with number
Date: 02 Jun 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Legacy
Date: 30 May 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 30 May 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 30 May 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 287
Description: Registered office changed on 29/05/2009 from stirling house 226 st. Vincent street glasgow G2 5RQ
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed bell & scott (secretarial services) LIMITED
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Director appointed bruce edward walker
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maureen wilson
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed maureen ann wilson
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 19 Jan 2008
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type full
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Oct 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 21/08/07 from: stirling house, 226 st. Vincent street glasgow G2 5RQ
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/03/07--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Oct 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 19/09/06 from: 48 kirktonside barrhead glasgow G78 2LH
Documents
Legacy
Date: 21 Dec 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 04 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gleniffer estates (edinburgh) li mited\certificate issued on 04/11/05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/05; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type dormant
Date: 06 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; change of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 31/03/03
Documents
Some Companies
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 04278948 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 REDLAND ROAD,BRISTOL,BS6 6YE
Number: | 09693405 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 JUBILEE PARKWAY JUBILEE BUSINESS PARK,DERBY,DE21 4BJ
Number: | 09846039 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM COTTAGE,GAMLINGAY,SG19 3LL
Number: | 06140810 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SOUTH AVENUE,LONDON,E4 7NW
Number: | 11957222 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11468920 |
Status: | LIQUIDATION |
Category: | Private Limited Company |