Company NameLewis Shannen Ltd.
Company StatusActive
Company NumberSC166340
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging
Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Ewan David Campbell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(same day as company formation)
RoleTheatrical Costumier
Country of ResidenceScotland
Correspondence Address18 Jamieson Street
Forfar
DD8 2HY
Scotland
Secretary NameCatherine Helen Campbell
NationalityBritish
StatusCurrent
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Jamieson Street
Forfar
Angus
DD8 2HY
Scotland
Director NameCatherine Helen Campbell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(10 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address18 Jamieson Street
Forfar
Angus
DD8 2HY
Scotland
Director NameMr Gerald Campbell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Timber Contractor
Country of ResidenceScotland
Correspondence AddressUtopia House The Factory
Academy Street
Forfar
Angus
DD8 2HA
Scotland
Director NameTracey Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleHousewife
Correspondence Address46 Sidlaw Range
Kirriemuir
Angus
DD8 5DW
Scotland
Director NameIain Duncan Campbell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address52 Thrums Gardens
Kirriemuir
Angus
DD8 5DU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered AddressUtopia House The Factory
Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

7.5k at £1Catherine Helen Campbell
99.97%
Ordinary
2 at £1Oswalds
0.03%
Ordinary

Financials

Year2014
Net Worth-£11,941
Current Liabilities£98,136

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

25 July 1997Delivered on: 14 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pwndicle of newbigging of logie,kirriemuir,angus.
Outstanding
11 July 1997Delivered on: 17 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
10 January 2022Appointment of Mr Gerald Campbell as a director on 1 January 2022 (2 pages)
14 September 2021Termination of appointment of Iain Duncan Campbell as a director on 6 September 2021 (1 page)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
27 January 2021Registered office address changed from 2 Glengate Kirriemuir Angus DD8 4HD to Utopia House the Factory Academy Street Forfar Angus DD8 2HA on 27 January 2021 (1 page)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 7,502
(7 pages)
23 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 7,502
(7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 7,502
(6 pages)
27 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 7,502
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,502
(6 pages)
10 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,502
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 February 2014Director's details changed for Iain Duncan Campbell on 8 February 2014 (2 pages)
10 February 2014Director's details changed for Iain Duncan Campbell on 8 February 2014 (2 pages)
10 February 2014Director's details changed for Iain Duncan Campbell on 8 February 2014 (2 pages)
7 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 7,502
(6 pages)
7 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 7,502
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Ewan David Campbell on 18 June 2010 (2 pages)
1 July 2010Director's details changed for Catherine Helen Campbell on 18 June 2010 (2 pages)
1 July 2010Director's details changed for Ewan David Campbell on 18 June 2010 (2 pages)
1 July 2010Director's details changed for Catherine Helen Campbell on 18 June 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
13 July 2009Return made up to 18/06/09; full list of members (4 pages)
13 July 2009Return made up to 18/06/09; full list of members (4 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
9 January 2008Ad 15/09/07-15/09/07 £ si 7500@1=7500 £ ic 3/7503 (2 pages)
9 January 2008Return made up to 18/06/07; full list of members
  • 363(287) ‐ Registered office changed on 09/01/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2008Ad 15/09/07-15/09/07 £ si 7500@1=7500 £ ic 3/7503 (2 pages)
9 January 2008Return made up to 18/06/07; full list of members
  • 363(287) ‐ Registered office changed on 09/01/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
8 September 2006Ad 06/08/05-07/08/06 £ si 1@1=1 £ ic 2/3 (2 pages)
8 September 2006Return made up to 18/06/06; full list of members (7 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Ad 06/08/05-07/08/06 £ si 1@1=1 £ ic 2/3 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Return made up to 18/06/06; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
26 July 2005Return made up to 18/06/05; full list of members (7 pages)
26 July 2005Return made up to 18/06/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
15 September 2004Return made up to 18/06/04; full list of members (7 pages)
15 September 2004Return made up to 18/06/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
30 June 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
7 July 2003Return made up to 18/06/03; full list of members (7 pages)
7 July 2003Return made up to 18/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
13 September 2002Return made up to 18/06/02; full list of members (7 pages)
13 September 2002Return made up to 18/06/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
30 May 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
26 October 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (14 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (14 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
30 January 2001Return made up to 18/06/00; full list of members (7 pages)
30 January 2001Return made up to 18/06/00; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 June 2000Registered office changed on 16/06/00 from: 12 muir street kirriemuir angus DD8 5DX (1 page)
16 June 2000Registered office changed on 16/06/00 from: 12 muir street kirriemuir angus DD8 5DX (1 page)
14 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 February 1999Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Accounts for a small company made up to 30 June 1997 (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1997 (6 pages)
10 September 1997Return made up to 18/06/97; full list of members (5 pages)
10 September 1997Return made up to 18/06/97; full list of members (5 pages)
14 August 1997Partic of mort/charge * (5 pages)
14 August 1997Partic of mort/charge * (5 pages)
17 July 1997Partic of mort/charge * (6 pages)
17 July 1997Partic of mort/charge * (6 pages)
18 June 1996Incorporation (20 pages)
18 June 1996Incorporation (20 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)