The Levenseat Trust LANARK


The Levenseat Trust started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC171124. The The Levenseat Trust company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Lanark at The Levenseat Trust. Postal code: ML11 8EP.

At the moment there are 11 directors in the the firm, namely Alistair H., June C. and David D. and others. In addition one secretary - John M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Levenseat Trust Address / Contact

Office Address The Levenseat Trust
Office Address2 By Forth
Town Lanark
Post code ML11 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC171124
Date of Incorporation Tue, 31st Dec 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alistair H.

Position: Director

Appointed: 03 October 2023

June C.

Position: Director

Appointed: 28 May 2023

David D.

Position: Director

Appointed: 10 November 2022

Catherine M.

Position: Director

Appointed: 30 June 2022

Catherine M.

Position: Director

Appointed: 30 June 2022

John M.

Position: Director

Appointed: 01 February 2022

Pamela K.

Position: Director

Appointed: 30 July 2021

James S.

Position: Director

Appointed: 06 October 2020

Ian C.

Position: Director

Appointed: 26 June 2019

Agnes G.

Position: Director

Appointed: 27 February 2019

John M.

Position: Secretary

Appointed: 24 June 2009

Peter M.

Position: Director

Appointed: 14 January 1997

Catherine M.

Position: Director

Appointed: 02 January 2019

Resigned: 30 June 2022

Ann G.

Position: Director

Appointed: 27 June 2018

Resigned: 28 June 2023

Julia M.

Position: Director

Appointed: 20 July 2017

Resigned: 30 June 2022

James S.

Position: Director

Appointed: 20 July 2017

Resigned: 30 June 2021

June C.

Position: Director

Appointed: 22 June 2016

Resigned: 30 June 2022

Anne W.

Position: Director

Appointed: 22 June 2016

Resigned: 30 June 2021

William W.

Position: Director

Appointed: 18 September 2013

Resigned: 26 June 2019

John M.

Position: Director

Appointed: 19 June 2013

Resigned: 26 June 2019

Catherine M.

Position: Director

Appointed: 19 September 2012

Resigned: 20 July 2017

David D.

Position: Director

Appointed: 20 June 2012

Resigned: 30 June 2022

Bill H.

Position: Director

Appointed: 20 June 2012

Resigned: 27 June 2018

Jim C.

Position: Director

Appointed: 20 June 2012

Resigned: 20 July 2017

Danny R.

Position: Director

Appointed: 23 November 2011

Resigned: 18 June 2014

Robert W.

Position: Director

Appointed: 21 September 2011

Resigned: 19 June 2013

Ian C.

Position: Director

Appointed: 22 June 2011

Resigned: 27 June 2018

Jim B.

Position: Director

Appointed: 22 June 2011

Resigned: 22 June 2016

Margaret P.

Position: Director

Appointed: 22 June 2011

Resigned: 22 June 2016

George S.

Position: Director

Appointed: 21 November 2007

Resigned: 20 June 2012

Judith R.

Position: Director

Appointed: 21 November 2007

Resigned: 22 September 2010

James S.

Position: Director

Appointed: 27 June 2007

Resigned: 20 June 2012

Morrison B.

Position: Director

Appointed: 27 June 2007

Resigned: 20 June 2012

Gregory M.

Position: Director

Appointed: 27 June 2007

Resigned: 20 June 2012

John M.

Position: Director

Appointed: 27 June 2007

Resigned: 20 June 2012

June C.

Position: Director

Appointed: 28 June 2006

Resigned: 22 June 2011

Catherine W.

Position: Director

Appointed: 30 November 2005

Resigned: 22 June 2011

Margaret H.

Position: Director

Appointed: 30 November 2005

Resigned: 22 June 2011

Margaret H.

Position: Secretary

Appointed: 30 November 2005

Resigned: 24 June 2009

Tom P.

Position: Director

Appointed: 24 March 2004

Resigned: 24 June 2009

Joe T.

Position: Director

Appointed: 24 March 2004

Resigned: 27 June 2007

Robert W.

Position: Director

Appointed: 03 September 2002

Resigned: 27 June 2007

Danny R.

Position: Director

Appointed: 03 September 2002

Resigned: 27 June 2007

John C.

Position: Director

Appointed: 03 September 2002

Resigned: 27 June 2007

Andrew H.

Position: Director

Appointed: 27 June 2000

Resigned: 29 June 2005

Anne C.

Position: Director

Appointed: 27 June 2000

Resigned: 29 June 2005

Joseph T.

Position: Director

Appointed: 03 February 1998

Resigned: 18 June 2003

Robert L.

Position: Director

Appointed: 03 June 1997

Resigned: 10 September 2003

Anne C.

Position: Secretary

Appointed: 03 June 1997

Resigned: 29 June 2005

Cornelius S.

Position: Director

Appointed: 28 February 1997

Resigned: 03 September 2002

Colin A.

Position: Director

Appointed: 28 February 1997

Resigned: 21 March 2000

Matthew H.

Position: Director

Appointed: 14 January 1997

Resigned: 27 April 2021

Peter M.

Position: Secretary

Appointed: 14 January 1997

Resigned: 03 June 1997

Robert E.

Position: Director

Appointed: 31 December 1996

Resigned: 14 January 1997

Morton Fraser

Position: Corporate Secretary

Appointed: 31 December 1996

Resigned: 14 January 1997

Adrian B.

Position: Director

Appointed: 31 December 1996

Resigned: 14 January 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, July 2023
Free Download (13 pages)

Company search

Advertisements