Company NameW. & J. Lewis (Investments) Limited
DirectorCatherine Dawson
Company StatusActive
Company NumberSC039259
CategoryPrivate Limited Company
Incorporation Date18 September 1963(60 years, 7 months ago)
Previous NameW. & J. Lewis (Butchers) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Catherine Dawson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(25 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Campbell Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DL
Scotland
Secretary NameMs Catherine Dawson
NationalityBritish
StatusCurrent
Appointed28 December 1988(25 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Campbell Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DL
Scotland
Director NameStewart Dawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 3 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 August 2016)
RoleButcher
Country of ResidenceScotland
Correspondence Address8 Campbell Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DL
Scotland

Location

Registered Address8 Campbell Avenue
Milngavie
Glasgow
G62 6DL
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Financials

Year2013
Net Worth£285,917
Cash£53,132
Current Liabilities£7,330

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

23 October 1979Delivered on: 1 November 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that shop situated at and known as 16 station road, milngavie.
Outstanding

Filing History

3 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 September 2016Termination of appointment of Stewart Dawson as a director on 31 August 2016 (1 page)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Termination of appointment of Stewart Dawson as a director on 31 August 2016 (1 page)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 167
(5 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 167
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 167
(5 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 167
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 167
(5 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 167
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 September 2011Director's details changed for Ms Catherine Dawson on 12 May 2011 (2 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Stewart Dawson on 12 May 2011 (2 pages)
19 September 2011Director's details changed for Stewart Dawson on 12 May 2011 (2 pages)
19 September 2011Secretary's details changed for Catherine Dawson on 12 May 2011 (1 page)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Ms Catherine Dawson on 12 May 2011 (2 pages)
19 September 2011Secretary's details changed for Catherine Dawson on 12 May 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 September 2008Return made up to 11/09/08; full list of members (4 pages)
18 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 January 2008Registered office changed on 16/01/08 from: 8 campbell avenue milngavie glasgow G62 6DL (1 page)
16 January 2008Registered office changed on 16/01/08 from: 8 campbell avenue milngavie glasgow G62 6DL (1 page)
14 November 2007Registered office changed on 14/11/07 from: 14 station road milngavie dunbartonshire G62 8AB (1 page)
14 November 2007Registered office changed on 14/11/07 from: 14 station road milngavie dunbartonshire G62 8AB (1 page)
8 November 2007Company name changed W. & J. lewis (butchers) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed W. & J. lewis (butchers) LIMITED\certificate issued on 08/11/07 (2 pages)
15 October 2007Return made up to 11/09/07; full list of members (2 pages)
15 October 2007Return made up to 11/09/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 October 2006Return made up to 11/09/06; full list of members (2 pages)
10 October 2006Return made up to 11/09/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 September 2004Return made up to 11/09/04; full list of members (7 pages)
16 September 2004Return made up to 11/09/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 October 2003Return made up to 27/09/03; full list of members (7 pages)
2 October 2003Return made up to 27/09/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 November 2001Return made up to 30/10/01; full list of members (6 pages)
1 November 2001Return made up to 30/10/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 October 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/10/00
(6 pages)
28 October 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/10/00
(6 pages)
10 May 2000£ sr 333@1 01/05/98 (1 page)
10 May 2000£ sr 333@1 01/05/98 (1 page)
13 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 November 1999Return made up to 30/10/99; full list of members (6 pages)
9 November 1999Return made up to 30/10/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 October 1998 (11 pages)
30 March 1999Full accounts made up to 31 October 1998 (11 pages)
5 November 1998Return made up to 30/10/98; full list of members (6 pages)
5 November 1998Return made up to 30/10/98; full list of members (6 pages)
28 July 1998Full accounts made up to 31 October 1997 (12 pages)
28 July 1998Full accounts made up to 31 October 1997 (12 pages)
18 November 1997Return made up to 10/11/97; no change of members (4 pages)
18 November 1997Return made up to 10/11/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 October 1996 (9 pages)
1 April 1997Full accounts made up to 31 October 1996 (9 pages)
15 November 1996Return made up to 13/11/96; full list of members (6 pages)
15 November 1996Return made up to 13/11/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 October 1995 (9 pages)
14 March 1996Full accounts made up to 31 October 1995 (9 pages)
20 November 1995Return made up to 15/11/95; full list of members (6 pages)
20 November 1995Return made up to 15/11/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 November 1979Particulars of mortgage/charge (3 pages)
1 November 1979Particulars of mortgage/charge (3 pages)