About

Registered Number: SC285172
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2019 (5 years and 2 months ago)
Registered Address: 7 Queens Gardens, Aberdeen, AB15 4YD

 

Lewis Ltd was registered on 23 May 2005 and are based in Aberdeen, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Witzoee, Peter, Harto, Knut Egil, Nygaard, Hans Christian, Raeburn Christie Clark & Wallace for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTO, Knut Egil 05 February 2008 - 1
NYGAARD, Hans Christian 05 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WITZOEE, Peter 12 November 2009 - 1
RAEBURN CHRISTIE CLARK & WALLACE 01 February 2008 03 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2019
4.17(Scot) - N/A 14 December 2018
AD01 - Change of registered office address 04 August 2014
AD01 - Change of registered office address 21 February 2011
CO4.2(Scot) - N/A 08 February 2010
4.2(Scot) - N/A 08 February 2010
4.9(Scot) - N/A 08 February 2010
4.9(Scot) - N/A 15 January 2010
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AD01 - Change of registered office address 05 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 June 2009
AUD - Auditor's letter of resignation 17 February 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 18 June 2008
225 - Change of Accounting Reference Date 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363a - Annual Return 10 July 2007
410(Scot) - N/A 23 April 2007
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 06 June 2006
225 - Change of Accounting Reference Date 15 March 2006
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.