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

THE LEVENSEAT TRUST

THE LEVENSEAT TRUST, BY FORTH, LANARK, ML11 8EP,
Company Registration Number
SC171124
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Levenseat Trust
THE LEVENSEAT TRUST was founded on 1996-12-31 and has its registered office in Lanark. The organisation's status is listed as "Active". The Levenseat Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LEVENSEAT TRUST
 
Legal Registered Office
THE LEVENSEAT TRUST
BY FORTH
LANARK
ML11 8EP
Other companies in ML11
 
Filing Information
Company Number SC171124
Company ID Number SC171124
Date formed 1996-12-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEVENSEAT TRUST
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.

Company Officers of THE LEVENSEAT TRUST

Current Directors
Officer Role Date Appointed
JOHN LAWRENCE MCCULLOCH
Company Secretary 2009-06-24
JUNE ANN CLOSE
Director 2016-06-22
DAVID DODDS
Director 2012-06-20
ANN GREECHAN
Director 2018-06-27
MATTHEW JAMES HAMILTON
Director 1997-01-14
PETER JAMES MACLAREN
Director 1997-01-14
JULIA MARRS
Director 2017-07-20
JOHN LAWRENCE MC CULLOCH
Director 2013-06-19
JAMES STEWART
Director 2017-07-20
ANNE WALSH
Director 2016-06-22
WILLIAM WATSON
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CONN
Director 2011-06-22 2018-06-27
BILL HAGGERTY
Director 2012-06-20 2018-06-27
JIM CLARKSON
Director 2012-06-20 2017-07-20
CATHERINE MC CLYMONT
Director 2012-09-19 2017-07-20
JIM BULLOCH
Director 2011-06-22 2016-06-22
MARGARET POW
Director 2011-06-22 2016-06-22
MORRISON BAKHSH
Director 2007-06-27 2012-06-20
GREGORY JOHN MCCARRA
Director 2007-06-27 2012-06-20
JOHN LAWRENCE MCCULLOCH
Director 2007-06-27 2012-06-20
JUNE ANN CLOSE
Director 2006-06-28 2011-06-22
MARGARET HUNTER
Director 2005-11-30 2011-06-22
JUDITH ROBB
Director 2007-11-21 2010-09-22
MARGARET HUNTER
Company Secretary 2005-11-30 2009-06-24
TOM PRESTON
Director 2004-03-24 2009-06-24
JOHN CLARKSON
Director 2002-09-03 2007-06-27
ANNE WHITELAW CARRUTHERS
Company Secretary 1997-06-03 2005-06-29
ANNE WHITELAW CARRUTHERS
Director 2000-06-27 2005-06-29
ANDREW HENDERSON
Director 2000-06-27 2005-06-29
ROBERT LEE
Director 1997-06-03 2003-09-10
COLIN MUNRO ANGUS
Director 1997-02-28 2000-03-21
PETER JAMES MACLAREN
Company Secretary 1997-01-14 1997-06-03
MORTON FRASER
Company Secretary 1996-12-31 1997-01-14
ADRIAN EDWARD ROBERT BELL
Director 1996-12-31 1997-01-14
ROBERT BRUCE EDWARD
Director 1996-12-31 1997-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DODDS SSERC LIMITED Director 2013-08-23 CURRENT 1991-04-29 Active
DAVID DODDS FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD Director 2012-11-12 CURRENT 2006-12-21 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 LEVENSEAT LTD. Director 1989-07-02 CURRENT 1985-08-26 Active
JULIA MARRS CLYDESDALE CITIZENS ADVICE BUREAU Director 2017-07-20 CURRENT 2004-02-24 Active
JULIA MARRS REGEN: FX YOUTH TRUST Director 2017-07-06 CURRENT 2007-01-22 Active
WILLIAM WATSON FORTH AND DISTRICT INITIATIVE Director 2013-07-09 CURRENT 2013-07-09 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
2024-01-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-04Director's details changed for Mrs June Ann Close on 2023-10-03
2023-10-04Director's details changed for Mr David Dodds on 2023-10-03
2023-10-04DIRECTOR APPOINTED MR. ALISTAIR JOHN HUTSON
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ANN GREECHAN
2023-07-12DIRECTOR APPOINTED MRS JUNE ANN CLOSE
2023-07-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-10Director's details changed for Councillor Cathie Muldoon on 2022-11-10
2022-11-10Director's details changed for Councillor Cathie Muldoon on 2022-11-10
2022-11-10DIRECTOR APPOINTED MR DAVID DODDS
2022-11-10DIRECTOR APPOINTED MR DAVID DODDS
2022-11-10Director's details changed for Mr Peter James Maclaren on 2022-11-10
2022-11-10Director's details changed for Mr Peter James Maclaren on 2022-11-10
2022-07-09DIRECTOR APPOINTED COUNCILLOR CATHIE MULDOON
2022-07-09APPOINTMENT TERMINATED, DIRECTOR JULIA MARRS
2022-07-09APPOINTMENT TERMINATED, DIRECTOR CATHERINE MC CLYMONT
2022-07-09AP01DIRECTOR APPOINTED COUNCILLOR CATHERINE MCCLYMONT
2022-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ANN CLOSE
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-13AP01DIRECTOR APPOINTED MR JOHN MCCORMICK
2022-01-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-04AP01DIRECTOR APPOINTED MRS PAMELA ANNE THERESE KNOX-WELSH
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HAMILTON
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AP01DIRECTOR APPOINTED MR. JAMES DYET STEWART
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE MC CULLOCH
2019-07-01AP01DIRECTOR APPOINTED MR IAN CONN
2019-03-11AP01DIRECTOR APPOINTED M/S AGNES GALLACHER
2019-01-14CH01Director's details changed for Mrs Catherine Mc Clymont on 2019-01-14
2019-01-02AP01DIRECTOR APPOINTED MRS CATHERINE MC CLYMONT
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MRS ANN GREECHAN
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN CONN
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BILL HAGGERTY
2018-07-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MC CLYMONT
2017-07-25AP01DIRECTOR APPOINTED COUNCILLOR JULIA MARRS
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JIM CLARKSON
2017-07-25AP01DIRECTOR APPOINTED MR JAMES STEWART
2017-07-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MISS ANNE WALSH
2016-07-07AP01DIRECTOR APPOINTED MRS JUNE ANN CLOSE
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET POW
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JIM BULLOCH
2016-06-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07AR0131/12/15 NO MEMBER LIST
2015-07-23RES01ALTER ARTICLES 24/06/2015
2015-07-23MEM/ARTSARTICLES OF ASSOCIATION
2015-07-09AA31/03/15 TOTAL EXEMPTION FULL
2015-01-26MEM/ARTSARTICLES OF ASSOCIATION
2015-01-26RES01ALTER ARTICLES 09/01/2015
2015-01-05AR0131/12/14 NO MEMBER LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANNY RUSSELL
2014-06-25AA31/03/14 TOTAL EXEMPTION FULL
2014-01-09AR0131/12/13 NO MEMBER LIST
2013-10-16AP01DIRECTOR APPOINTED MR WILLIAM WATSON
2013-07-24AA31/03/13 TOTAL EXEMPTION FULL
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON
2013-07-10AP01DIRECTOR APPOINTED MR JOHN LAWRENCE MC CULLOCH
2013-01-08AR0131/12/12 NO MEMBER LIST
2012-10-12AP01DIRECTOR APPOINTED COUNCILLOR CATHERINE MC CLYMONT
2012-07-16AP01DIRECTOR APPOINTED COUNCILLOR (WLC) DAVID DODDS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCULLOCH
2012-07-13AP01DIRECTOR APPOINTED MR BILL HAGGERTY
2012-07-13AP01DIRECTOR APPOINTED MR JIM CLARKSON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCULLOCH
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SUTHERLAND
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MCCARRA
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MORRISON BAKHSH
2012-06-25AA31/03/12 TOTAL EXEMPTION FULL
2012-01-13AR0131/12/11 NO MEMBER LIST
2011-12-16AP01DIRECTOR APPOINTED MR DANNY RUSSELL
2011-12-16AP01DIRECTOR APPOINTED MR. ROBERT WATSON
2011-07-14AP01DIRECTOR APPOINTED MR IAN CONN
2011-07-14AP01DIRECTOR APPOINTED MR JIM BULLOCH
2011-07-13AP01DIRECTOR APPOINTED MRS MARGARET POW
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHYTE
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HUNTER
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CLOSE
2011-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-05MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05RES01ALTER ARTICLES 22/06/2011
2011-06-24AA31/03/11 TOTAL EXEMPTION FULL
2011-01-17AR0131/12/10 NO MEMBER LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ROBB
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN MCCULLOCH / 30/09/2009
2010-07-01AA31/03/10 TOTAL EXEMPTION FULL
2010-01-12AR0131/12/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WHYTE / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SUTHERLAND / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROBB / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE MCCULLOCH / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HUNTER / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HAMILTON / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MORRISON BAKHSH / 31/12/2009
2009-09-23288aSECRETARY APPOINTED MR LAWRENCE JOHN MCCULLOCH
2009-09-15AA31/03/09 TOTAL EXEMPTION FULL
2009-07-18288bAPPOINTMENT TERMINATED DIRECTOR TOM PRESTON
2009-07-18288bAPPOINTMENT TERMINATED SECRETARY MARGARET HUNTER
2009-01-10363aANNUAL RETURN MADE UP TO 31/12/08
2008-09-02AA31/03/08 TOTAL EXEMPTION FULL
2008-04-25288aDIRECTOR APPOINTED JUDITH ROBB
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-11363aANNUAL RETURN MADE UP TO 31/12/07
2007-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LEVENSEAT TRUST 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 THE LEVENSEAT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LEVENSEAT TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE LEVENSEAT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEVENSEAT TRUST
Trademarks
We have not found any records of THE LEVENSEAT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LEVENSEAT TRUST. 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 (96090 - Other service activities n.e.c.) as THE LEVENSEAT TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE LEVENSEAT TRUST 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 THE LEVENSEAT TRUST 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 THE LEVENSEAT TRUST 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.