About

Registered Number: SC171124
Date of Incorporation: 31/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Levenseat Trust, By Forth, Lanark, ML11 8EP

 

Based in Lanark, The Levenseat Trust was setup in 1996, it's status at Companies House is "Active". The companies directors are listed as Mcculloch, John Lawrence, Dodds, David, Gallacher, Agnes, M/s, Greechan, Ann, Hamilton, Matthew James, Marrs, Julia, Mc Clymont, Catherine, Stewart, James Dyet, Walsh, Anne, Maclaren, Peter James, Angus, Colin Munro, Bakhsh, Morrison, Bulloch, Jim, Carruthers, Anne Whitelaw, Clarkson, Jim, Clarkson, John, Close, June Ann, Conn, Ian, Edward, Robert Bruce, Haggerty, Bill, Henderson, Andrew, Hunter, Margaret, Mc Clymont, Catherine, Councillor, Mc Culloch, John Lawrence, Mccarra, Gregory John, Councillor, Mcculloch, John Lawrence, Pow, Margaret, Preston, Tom, Rev, Robb, Judith, Russell, Danny Mcmillan, Scott, Cornelius, Stewart, James, Sutherland, George, Thomas, Joe, Thomas, Joseph Healey, Watson, Robert, Watson, William, Whyte, Catherine. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, David 20 June 2012 - 1
GALLACHER, Agnes, M/S 27 February 2019 - 1
GREECHAN, Ann 27 June 2018 - 1
HAMILTON, Matthew James 14 January 1997 - 1
MARRS, Julia 20 July 2017 - 1
MC CLYMONT, Catherine 02 January 2019 - 1
STEWART, James Dyet 06 October 2020 - 1
WALSH, Anne 22 June 2016 - 1
ANGUS, Colin Munro 28 February 1997 21 March 2000 1
BAKHSH, Morrison 27 June 2007 20 June 2012 1
BULLOCH, Jim 22 June 2011 22 June 2016 1
CARRUTHERS, Anne Whitelaw 27 June 2000 29 June 2005 1
CLARKSON, Jim 20 June 2012 20 July 2017 1
CLARKSON, John 03 September 2002 27 June 2007 1
CLOSE, June Ann 28 June 2006 22 June 2011 1
CONN, Ian 22 June 2011 27 June 2018 1
EDWARD, Robert Bruce 31 December 1996 14 January 1997 1
HAGGERTY, Bill 20 June 2012 27 June 2018 1
HENDERSON, Andrew 27 June 2000 29 June 2005 1
HUNTER, Margaret 30 November 2005 22 June 2011 1
MC CLYMONT, Catherine, Councillor 19 September 2012 20 July 2017 1
MC CULLOCH, John Lawrence 19 June 2013 26 June 2019 1
MCCARRA, Gregory John, Councillor 27 June 2007 20 June 2012 1
MCCULLOCH, John Lawrence 27 June 2007 20 June 2012 1
POW, Margaret 22 June 2011 22 June 2016 1
PRESTON, Tom, Rev 24 March 2004 24 June 2009 1
ROBB, Judith 21 November 2007 22 September 2010 1
RUSSELL, Danny Mcmillan 03 September 2002 27 June 2007 1
SCOTT, Cornelius 28 February 1997 03 September 2002 1
STEWART, James 27 June 2007 20 June 2012 1
SUTHERLAND, George 21 November 2007 20 June 2012 1
THOMAS, Joe 24 March 2004 27 June 2007 1
THOMAS, Joseph Healey 03 February 1998 18 June 2003 1
WATSON, Robert 03 September 2002 27 June 2007 1
WATSON, William 18 September 2013 26 June 2019 1
WHYTE, Catherine 30 November 2005 22 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, John Lawrence 24 June 2009 - 1
MACLAREN, Peter James 14 January 1997 03 June 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 03 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 11 March 2019
CH01 - Change of particulars for director 14 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 07 January 2016
RESOLUTIONS - N/A 23 July 2015
MA - Memorandum and Articles 23 July 2015
AA - Annual Accounts 09 July 2015
RESOLUTIONS - N/A 26 January 2015
MA - Memorandum and Articles 26 January 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
RESOLUTIONS - N/A 05 July 2011
CC04 - Statement of companies objects 05 July 2011
MEM/ARTS - N/A 05 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
AA - Annual Accounts 15 September 2009
288b - Notice of resignation of directors or secretaries 18 July 2009
288b - Notice of resignation of directors or secretaries 18 July 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363a - Annual Return 11 January 2008
RESOLUTIONS - N/A 21 September 2007
MEM/ARTS - N/A 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
RESOLUTIONS - N/A 04 April 2007
MEM/ARTS - N/A 04 April 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 16 September 2004
287 - Change in situation or address of Registered Office 27 July 2004
RESOLUTIONS - N/A 11 May 2004
MEM/ARTS - N/A 11 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
AA - Annual Accounts 06 July 2002
RESOLUTIONS - N/A 08 April 2002
MEM/ARTS - N/A 08 April 2002
363s - Annual Return 07 January 2002
RESOLUTIONS - N/A 29 August 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 09 September 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
363s - Annual Return 27 January 1998
225 - Change of Accounting Reference Date 24 November 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
RESOLUTIONS - N/A 17 March 1997
MEM/ARTS - N/A 17 March 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.