LEVEN LAND LIMITED
GLASGOW GLENIFFER DEVELOPMENTS LIMITED GLENIFFER ESTATES (EDINBURGH) LIMITED B W PROPERTY SERVICES LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC139858
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address C/O HARDIE CALDWELL LLP CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 2,000 . The most likely internet sites of LEVEN LAND LIMITED are www.levenland.co.uk, and www.leven-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leven Land Limited is a Private Limited Company. The company registration number is SC139858. Leven Land Limited has been working since 21 August 1992. The present status of the company is Active. The registered address of Leven Land Limited is C O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . HARDIE CALDWELL SECRETARIES LTD is a Secretary of the company. WILSON, Bryan is a Director of the company. WILSON, Maureen Ann is a Director of the company. Secretary MOFFAT, Alexander Douglas has been resigned. Secretary WILSON, Maureen Ann has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary BRECHIN TINDAL OATTS has been resigned. Director CHALMERS, Anne-Marie has been resigned. Director WALKER, Bruce Edward has been resigned. Director WILSON, Maureen Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARDIE CALDWELL SECRETARIES LTD
Appointed Date: 13 May 2015

Director
WILSON, Bryan
Appointed Date: 12 April 1993
68 years old

Director
WILSON, Maureen Ann
Appointed Date: 04 July 2011
68 years old

Resigned Directors

Secretary
MOFFAT, Alexander Douglas
Resigned: 01 November 2002
Appointed Date: 21 August 1992

Secretary
WILSON, Maureen Ann
Resigned: 27 May 2009
Appointed Date: 01 November 2002

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 21 July 2011
Appointed Date: 27 May 2009

Secretary
BRECHIN TINDAL OATTS
Resigned: 13 May 2015
Appointed Date: 30 August 2011

Director
CHALMERS, Anne-Marie
Resigned: 12 April 1993
Appointed Date: 21 August 1992
60 years old

Director
WALKER, Bruce Edward
Resigned: 01 April 2011
Appointed Date: 27 May 2009
60 years old

Director
WILSON, Maureen Ann
Resigned: 27 May 2009
Appointed Date: 19 May 2009
68 years old

Persons With Significant Control

Gleniffer Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEVEN LAND LIMITED Events

14 Sep 2016
Confirmation statement made on 21 August 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Jun 2015
Company name changed gleniffer developments LIMITED\certificate issued on 02/06/15
  • CONNOT ‐ Change of name notice

...
... and 94 more events
14 Sep 1994
Return made up to 21/08/94; no change of members

08 Sep 1993
Return made up to 21/08/93; full list of members
07 Jun 1993
Company name changed amcows seven LIMITED\certificate issued on 08/06/93
21 Apr 1993
Director resigned;new director appointed

21 Aug 1992
Incorporation

LEVEN LAND LIMITED Charges

28 May 2009
Standard security
Delivered: 30 May 2009
Status: Satisfied on 17 June 2010
Persons entitled: Sf 3038 Limited
Description: Area of ground situated at greenlaw village, crookfur road/…
28 May 2009
Standard security
Delivered: 30 May 2009
Status: Satisfied on 10 May 2011
Persons entitled: Clydesdale Bank PLC
Description: Development land at greenlaw village, crookfur…
28 May 2009
Standard security
Delivered: 30 May 2009
Status: Satisfied on 11 May 2011
Persons entitled: Westerwood Limited
Description: Area of ground at situated at greenlaw village, crookfur…
22 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 5 May 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 112 backmarch road, rosyth.
3 October 2007
Standard security
Delivered: 13 October 2007
Status: Satisfied on 12 May 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Glendune garage, 79-85 glendune street, girvan.
20 July 2007
Standard security
Delivered: 26 July 2007
Status: Satisfied on 17 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former petrol filling station known as bishopbriggs service…
13 October 2006
Standard security
Delivered: 26 October 2006
Status: Satisfied on 19 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 62B colinton road, edinburgh.
12 December 2005
Floating charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 November 2004
Mandate
Delivered: 1 December 2004
Status: Satisfied on 25 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of sale of the site at barhill road, erskine.