Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEVENSEAT LTD.
Company Information for

LEVENSEAT LTD.

LEVENSEAT, BY FORTH, LANARK, ML11 8EP,
Company Registration Number
SC094831
Private Limited Company
Active

Company Overview

About Levenseat Ltd.
LEVENSEAT LTD. was founded on 1985-08-26 and has its registered office in Lanark. The organisation's status is listed as "Active". Levenseat Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LEVENSEAT LTD.
 
Legal Registered Office
LEVENSEAT
BY FORTH
LANARK
ML11 8EP
Other companies in ML11
 
Filing Information
Company Number SC094831
Company ID Number SC094831
Date formed 1985-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB877989620  
Last Datalog update: 2024-05-05 08:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEVENSEAT LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEVENSEAT LTD.
The following companies were found which have the same name as LEVENSEAT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEVENSEAT ORGANICS LIMITED Levenseat By Forth Lanark ML11 8EP Active - Proposal to Strike off Company formed on the 2007-03-19
LEVENSEAT PROPERTIES LTD. UNIT 4, OLD LEVENSEAT LEVENSEAT FAULDHOUSE WEST LOTHIAN EH47 9AD Active Company formed on the 1993-06-02
LEVENSEAT RAIL FREIGHT TERMINAL LTD LEVENSEAT BY FORTH LANARK ML11 8EP Active Company formed on the 2011-03-25
LEVENSEAT RECYCLING LIMITED LEVENSEAT, FORTH LANARK SOUTH LANARKSHIRE ML11 8EP Active Company formed on the 2005-01-19
LEVENSEAT RENEWABLE ENERGY LTD LEVENSEAT WASTE MANAGEMENT SITE WILSONTOWN FORTH LANARK ML11 8EP Active Company formed on the 2014-06-23
LEVENSEAT RENEWABLE ENERGY HOLDINGS LIMITED LEVENSEAT WASTE MANAGEMENT SITE WILSONTOWN FORTH LANARK ML11 9EP Active Company formed on the 2015-02-09
LEVENSEAT EFW PHASE 2 LTD LEVENSEAT BY FORTH LANARK ML11 8EP Active Company formed on the 2017-04-13
LEVENSEAT HOUSE LTD LEVENSEAT WASTE MANAGEMENT SITE WILSONTOWN LANARK ML11 8EP Active Company formed on the 2017-08-21
LEVENSEAT RENEWABLE ENERGY O&M LIMITED LEVENSEAT WASTE MANAGEMENT SITE WILSONTOWN FORTH LANARK ML11 8EP Active - Proposal to Strike off Company formed on the 2023-01-16

Company Officers of LEVENSEAT LTD.

Current Directors
Officer Role Date Appointed
PETER JAMES MACLAREN
Company Secretary 1989-07-02
MATTHEW JAMES HAMILTON
Director 1989-07-02
PETER JAMES MACLAREN
Director 1989-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES MACLAREN LEVENSEAT ORGANICS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
PETER JAMES MACLAREN LEVENSEAT RECYCLING LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
MATTHEW JAMES HAMILTON LEVENSEAT RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
MATTHEW JAMES HAMILTON LEVENSEAT RENEWABLE ENERGY LTD Director 2014-06-23 CURRENT 2014-06-23 Active
MATTHEW JAMES HAMILTON LEVENSEAT RAIL FREIGHT TERMINAL LTD Director 2011-03-25 CURRENT 2011-03-25 Active
MATTHEW JAMES HAMILTON LEVENSEAT ORGANICS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
MATTHEW JAMES HAMILTON LEVENSEAT RECYCLING LIMITED Director 2005-01-19 CURRENT 2005-01-19 Active
MATTHEW JAMES HAMILTON THE LEVENSEAT TRUST Director 1997-01-14 CURRENT 1996-12-31 Active
PETER JAMES MACLAREN LEVENSEAT EFW PHASE 2 LTD Director 2017-04-13 CURRENT 2017-04-13 Active
PETER JAMES MACLAREN LEVENSEAT RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
PETER JAMES MACLAREN LEVENSEAT RENEWABLE ENERGY LTD Director 2014-06-23 CURRENT 2014-06-23 Active
PETER JAMES MACLAREN LEVENSEAT RAIL FREIGHT TERMINAL LTD Director 2011-03-25 CURRENT 2011-03-25 Active
PETER JAMES MACLAREN LEVENSEAT ORGANICS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
PETER JAMES MACLAREN LEVENSEAT RECYCLING LIMITED Director 2005-01-19 CURRENT 2005-01-19 Active
PETER JAMES MACLAREN IT.COM LTD. Director 1998-10-23 CURRENT 1998-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-03-06Compulsory strike-off action has been discontinued
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0948310011
2021-11-17PSC07CESSATION OF MATTHEW JAMES HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17PSC03Notification of Executors of Mathew Hamilton Estate as a person with significant control on 2021-04-28
2021-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-03AP01DIRECTOR APPOINTED MR ROBERT CRAIG GREEN
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HAMILTON
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-03-01TM02Termination of appointment of Peter James Maclaren on 2019-03-01
2019-03-01AP03Appointment of Ms Marie Ellen Napier as company secretary on 2019-03-01
2019-01-31AP01DIRECTOR APPOINTED MR DEREK WALKER
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 900
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0948310010
2015-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 900
2015-10-12AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0948310009
2015-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0948310008
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0948310007
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 900
2014-10-08AR0125/09/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 900
2013-10-10AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-09MG06sPARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE SC0948310006
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-15AR0125/09/12 FULL LIST
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM LEVENSEAT WASTE MANAGEMENT SITE LEVENSEAT BY FORTH LANARK ML11 8EP
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-02-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2011-10-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-05AR0125/09/11 FULL LIST
2010-10-15AR0125/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MACLAREN / 24/09/2010
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES MACLAREN / 24/09/2010
2010-07-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-12-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-06-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-10-02363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2006-10-24363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-04-25RES13SUPPORT AGREEMENT APPRO 31/03/06
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-11-15353LOCATION OF REGISTER OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: LEVENSEAT FORTH LANARK SOUTH LANARKSHIRE ML11 8EP
2005-11-15190LOCATION OF DEBENTURE REGISTER
2005-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-01363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-04363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 2 GLENCAIRN CRESCENT EDINBURGH EH12 5BS
2002-10-30363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-2188(2)RAD 31/12/01-31/12/01 £ SI 898@1=898 £ IC 2/900
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-01363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 19 WESTER COATES TERRACE EDINBURGH EH12 5LR
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-27363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
1999-11-16363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-03CERTNMCOMPANY NAME CHANGED LEVENSEAT LANDFILL LIMITED CERTIFICATE ISSUED ON 01/11/98
1998-11-03363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-26363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-29363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1995-10-23363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-22363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to LEVENSEAT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEVENSEAT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-15 Outstanding LDV HARBURNHEAD LIMITED
2015-05-08 Outstanding LEVENSEAT RENEWABLE ENERGY LTD
2015-01-10 Outstanding LDV HARDBURNHEAD LIMITED
2014-12-23 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2013-10-09 Outstanding TORMYWHEEL WIND FARM LIMITED
DEBENTURE 2012-02-09 Satisfied SANTANDER UK PLC
FLOATING CHARGE 2009-12-03 Satisfied RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2009-06-11 Outstanding SCOTTISHPOWER RENEWABLES (UK) LIMITED
STANDARD SECURITY 2005-10-24 Satisfied PI RENEWABLES LIMITED
BOND & FLOATING CHARGE 1986-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,439,386
Creditors Due Within One Year 2012-01-01 £ 1,913,237
Provisions For Liabilities Charges 2012-01-01 £ 149,631

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEVENSEAT LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 900
Cash Bank In Hand 2012-01-01 £ 86,492
Current Assets 2012-01-01 £ 1,516,341
Debtors 2012-01-01 £ 1,395,153
Fixed Assets 2012-01-01 £ 4,346,100
Stocks Inventory 2012-01-01 £ 34,696
Tangible Fixed Assets 2012-01-01 £ 3,156,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEVENSEAT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LEVENSEAT LTD.
Trademarks
We have not found any records of LEVENSEAT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEVENSEAT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as LEVENSEAT LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LEVENSEAT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEVENSEAT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEVENSEAT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.