LEVEN ELECTRICS LIMITED
DUMBARTON

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 4BL
Company number SC335847
Status Active
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address FERRIER HOUSE, 1 GLEDDOCH VIEW, DUMBARTON, G82 4BL, G82 4BL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of LEVEN ELECTRICS LIMITED are www.levenelectrics.co.uk, and www.leven-electrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Leven Electrics Limited is a Private Limited Company. The company registration number is SC335847. Leven Electrics Limited has been working since 07 January 2008. The present status of the company is Active. The registered address of Leven Electrics Limited is Ferrier House 1 Gleddoch View Dumbarton G82 4bl G82 4bl. . FERRIER, Chloe is a Secretary of the company. FERRIER, John Coleman is a Director of the company. Secretary LYNASS, Cheryl Ann has been resigned. Secretary BRIAN REID LTD. has been resigned. Director LORIMER, Thomas White has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
FERRIER, Chloe
Appointed Date: 01 April 2012

Director
FERRIER, John Coleman
Appointed Date: 01 April 2012
64 years old

Resigned Directors

Secretary
LYNASS, Cheryl Ann
Resigned: 01 April 2012
Appointed Date: 07 January 2008

Secretary
BRIAN REID LTD.
Resigned: 07 January 2008
Appointed Date: 07 January 2008

Director
LORIMER, Thomas White
Resigned: 31 December 2013
Appointed Date: 07 January 2008
61 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 07 January 2008
Appointed Date: 07 January 2008

Persons With Significant Control

Mr John Coleman Ferrier
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LEVEN ELECTRICS LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 24 more events
12 Mar 2008
Particulars of a mortgage or charge / charge no: 1
11 Jan 2008
Secretary resigned
11 Jan 2008
Director resigned
11 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2008
Incorporation

LEVEN ELECTRICS LIMITED Charges

5 March 2008
Bond & floating charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…