About

Registered Number: SC127043
Date of Incorporation: 04/09/1990 (33 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF

 

The Lewis Group Ltd was founded on 04 September 1990 with its registered office in Glasgow. The Lewis Group Ltd has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the The Lewis Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael George 20 June 1991 02 September 1998 1
HORNSBY, Donald Charles 30 December 1994 05 December 2001 1
MCKEEVER, Harry 20 June 1991 25 November 1996 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Jean Mckenzie 20 June 1991 26 October 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
RESOLUTIONS - N/A 24 July 2019
SH19 - Statement of capital 24 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2019
CAP-SS - N/A 24 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 15 July 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 02 August 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
CS01 - N/A 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 25 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 15 April 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AUD - Auditor's letter of resignation 19 August 2013
RESOLUTIONS - N/A 16 August 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 16 May 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
RP04 - N/A 28 September 2011
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 06 April 2011
RESOLUTIONS - N/A 16 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 08 June 2010
RESOLUTIONS - N/A 24 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 16 March 2010
AUD - Auditor's letter of resignation 17 December 2009
AUD - Auditor's letter of resignation 14 December 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 24 September 2009
RESOLUTIONS - N/A 25 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
RESOLUTIONS - N/A 14 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 05 September 2006
RESOLUTIONS - N/A 31 July 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
AUD - Auditor's letter of resignation 18 February 2003
CERTNM - Change of name certificate 29 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 24 September 2001
419a(Scot) - N/A 13 July 2001
419a(Scot) - N/A 13 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
AUD - Auditor's letter of resignation 24 August 1998
419a(Scot) - N/A 31 March 1998
363s - Annual Return 07 October 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
AA - Annual Accounts 01 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 17 July 1996
288 - N/A 17 July 1996
288 - N/A 15 July 1996
363s - Annual Return 28 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1995
419a(Scot) - N/A 07 February 1995
MEM/ARTS - N/A 02 February 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 January 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 January 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 January 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 January 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 January 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 January 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 January 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 1995
410(Scot) - N/A 12 January 1995
123 - Notice of increase in nominal capital 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
MEM/ARTS - N/A 11 January 1995
CERTNM - Change of name certificate 04 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
CERT10 - Re-registration of a company from public to private 22 December 1994
AA - Annual Accounts 25 November 1994
288 - N/A 21 November 1994
363s - Annual Return 04 October 1994
169 - Return by a company purchasing its own shares 15 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1994
288 - N/A 29 November 1993
AA - Annual Accounts 16 October 1993
363s - Annual Return 11 October 1993
288 - N/A 11 October 1993
288 - N/A 24 September 1993
410(Scot) - N/A 14 June 1993
RESOLUTIONS - N/A 14 May 1993
MEM/ARTS - N/A 14 May 1993
288 - N/A 12 February 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 23 September 1992
169 - Return by a company purchasing its own shares 25 August 1992
AA - Annual Accounts 07 February 1992
410(Scot) - N/A 07 November 1991
363b - Annual Return 06 September 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
288 - N/A 04 July 1991
287 - Change in situation or address of Registered Office 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
CERTNM - Change of name certificate 28 June 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 18 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
410(Scot) - N/A 17 June 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 June 1991
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
MEM/ARTS - N/A 06 April 1991
123 - Notice of increase in nominal capital 06 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
287 - Change in situation or address of Registered Office 06 March 1991
288 - N/A 06 March 1991
NEWINC - New incorporation documents 04 September 1990

Mortgages & Charges

Description Date Status Charge by
Fixed charge 30 December 1994 Fully Satisfied

N/A

Legal charge 28 May 1993 Fully Satisfied

N/A

Legal charge 06 November 1991 Fully Satisfied

N/A

Bond & floating charge 11 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.