About

Registered Number: SC234332
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Newtyle Steadings, Newburgh, Aberdeenshire, AB41 6AS

 

R W Lewis Ltd was registered on 19 July 2002 with its registered office in Aberdeenshire, it has a status of "Active". There are 2 directors listed as Lewis, Heather Louise, Lewis, Robert Wickiam for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Robert Wickiam 19 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Heather Louise 19 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 01 August 2018
PSC01 - N/A 01 August 2018
PSC04 - N/A 01 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 30 July 2003
225 - Change of Accounting Reference Date 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.