Levern Property Services Limited GLASGOW


Levern Property Services started in year 2011 as Private Limited Company with registration number SC411917. The Levern Property Services company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at 60-70 Main Street. Postal code: G78 1SB.

The firm has 3 directors, namely Alan O., Gerard M. and Joseph G.. Of them, Joseph G. has been with the company the longest, being appointed on 27 April 2017 and Alan O. and Gerard M. have been with the company for the least time - from 13 December 2018. As of 9 June 2024, there were 13 ex directors - Thomas R., Andrew D. and others listed below. There were no ex secretaries.

Levern Property Services Limited Address / Contact

Office Address 60-70 Main Street
Office Address2 Barrhead
Town Glasgow
Post code G78 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC411917
Date of Incorporation Thu, 24th Nov 2011
Industry Factoring
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Alan O.

Position: Director

Appointed: 13 December 2018

Gerard M.

Position: Director

Appointed: 13 December 2018

Joseph G.

Position: Director

Appointed: 27 April 2017

Thomas R.

Position: Director

Appointed: 09 August 2018

Resigned: 07 September 2021

Andrew D.

Position: Director

Appointed: 27 April 2017

Resigned: 30 May 2023

John H.

Position: Director

Appointed: 23 February 2017

Resigned: 28 August 2018

Claire B.

Position: Director

Appointed: 18 December 2014

Resigned: 27 April 2017

Elizabeth H.

Position: Director

Appointed: 18 December 2014

Resigned: 25 June 2018

Catherine M.

Position: Director

Appointed: 18 December 2014

Resigned: 27 April 2017

David L.

Position: Director

Appointed: 19 September 2013

Resigned: 22 February 2018

Douglas Y.

Position: Director

Appointed: 25 October 2012

Resigned: 23 February 2017

John L.

Position: Director

Appointed: 25 October 2012

Resigned: 25 February 2015

Edward T.

Position: Director

Appointed: 24 November 2011

Resigned: 25 February 2015

Gavin M.

Position: Director

Appointed: 24 November 2011

Resigned: 26 May 2016

John T.

Position: Director

Appointed: 24 November 2011

Resigned: 29 May 2014

John L.

Position: Director

Appointed: 24 November 2011

Resigned: 21 June 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth1 5542 0602 3253 409
Balance Sheet
Cash Bank In Hand7 0588 44124 1357 658
Current Assets36 40330 31657 39958 806
Debtors29 34521 87533 26451 148
Net Assets Liabilities Including Pension Asset Liability1 5542 0602 3253 409
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve1 5532 0592 324 
Shareholder Funds1 5542 0602 3253 409
Other
Creditors Due Within One Year34 84928 25655 07455 397
Net Current Assets Liabilities1 5542 0602 3253 409
Total Assets Less Current Liabilities1 5542 0602 3253 409

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 30th November 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search