LEVERAGE IP LTD.
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1JT

Company number SC212452
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address 34 CHURCHILL TOWER, SOUTH HARBOUR STREET, AYR, KA7 1JT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of LEVERAGE IP LTD. are www.leverageip.co.uk, and www.leverage-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Leverage Ip Ltd is a Private Limited Company. The company registration number is SC212452. Leverage Ip Ltd has been working since 25 October 2000. The present status of the company is Active. The registered address of Leverage Ip Ltd is 34 Churchill Tower South Harbour Street Ayr Ka7 1jt. . THOMSON, Bruce Walter is a Director of the company. Secretary THOMSON, Bruce has been resigned. Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director THOMSON, Morag has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
THOMSON, Bruce Walter
Appointed Date: 25 October 2000
65 years old

Resigned Directors

Secretary
THOMSON, Bruce
Resigned: 27 August 2001
Appointed Date: 25 October 2000

Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 07 January 2009
Appointed Date: 17 August 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Director
THOMSON, Morag
Resigned: 05 December 2001
Appointed Date: 25 October 2000
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Persons With Significant Control

Mr Bruce Walter Thomson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

LEVERAGE IP LTD. Events

30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
10 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
11 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 39 more events
22 Dec 2000
New secretary appointed;new director appointed
19 Dec 2000
Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100
01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
25 Oct 2000
Incorporation