Company NameLewgate Limited
DirectorChristopher John Tarmey
Company StatusLiquidation
Company NumberSC184508
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Tarmey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(6 days after company formation)
Appointment Duration26 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressHales Farmhouse
High Street
Meonstoke
Hants
SO32 3NH
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed05 April 2013(15 years after company formation)
Appointment Duration11 years
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Investment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Director NameSteven David Cardno
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2003)
RoleManagement Accountant
Correspondence Address17 Conglass Drive
Inverurie
AB51 4LB
Scotland
Director NameCrawford James Langley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 04 February 2009)
RoleAdvocate
Correspondence AddressCanouan
Eassie
Angus
DD8 1SG
Scotland
Secretary NameSteven David Cardno
NationalityBritish
StatusResigned
Appointed29 June 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2003)
RoleManagement Accountant
Correspondence Address17 Conglass Drive
Inverurie
AB51 4LB
Scotland
Secretary NameMatthew David Bates
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Road
Stubbington
Fareham
Hampshire
PO14 2NS
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed09 April 1998(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 1998)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed24 August 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180 at £1Mr Christopher John Tarmey
90.00%
Ordinary
20 at £1Mr David Alexander William Grant
10.00%
Ordinary

Financials

Year2014
Net Worth£1,261,991
Cash£189,153
Current Liabilities£139,642

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return3 April 2022 (2 years ago)
Next Return Due17 April 2023 (overdue)

Charges

11 March 2009Delivered on: 20 March 2009
Persons entitled: Christopher Tarmey

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest under lease over site 64 kirkhill industrial estate, dyce, aberdeen ABN24181.
Outstanding
6 March 2009Delivered on: 10 March 2009
Persons entitled: Christopher John Tarmey

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 August 1998Delivered on: 3 September 1998
Satisfied on: 21 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rental monies
Secured details: All sums due or to become due.
Particulars: Rental payments over lease of site 64,kirkhill industrial estate,dyce,aberdeen.
Fully Satisfied
17 August 1998Delivered on: 25 August 1998
Satisfied on: 21 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over site 64 kirkhill industrial estate,dyce,aberdeen.
Fully Satisfied
4 August 1998Delivered on: 14 August 1998
Satisfied on: 21 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
2 May 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
2 May 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
2 September 2009Secretary appointed paull & williamsons LLP (2 pages)
2 September 2009Appointment terminated secretary matthew bates (1 page)
20 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
15 April 2009Location of register of members (1 page)
14 April 2009Return made up to 03/04/09; full list of members (6 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 March 2009Appointment terminated director crawford langley (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 March 2009Resolutions
  • RES13 ‐ Section 190/loan agreement 15/01/2009
(2 pages)
6 November 2008Registered office changed on 06/11/2008 from paull & williamsons investment house 6 union row aberdeen AB10 1DQ (1 page)
8 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 03/04/08; full list of members (6 pages)
9 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
24 April 2007Return made up to 03/04/07; full list of members (6 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
6 April 2006Return made up to 03/04/06; full list of members (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
11 April 2005Return made up to 03/04/05; full list of members (6 pages)
2 March 2005Full accounts made up to 30 April 2004 (12 pages)
13 May 2004Director's particulars changed (1 page)
16 April 2004Return made up to 03/04/04; full list of members (6 pages)
11 March 2004Full accounts made up to 30 April 2003 (12 pages)
29 December 2003New secretary appointed (2 pages)
24 December 2003Registered office changed on 24/12/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
9 May 2003Return made up to 03/04/03; full list of members (7 pages)
20 February 2003Auditor's resignation (2 pages)
13 January 2003Full accounts made up to 30 April 2002 (12 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Return made up to 03/04/02; full list of members (7 pages)
7 January 2002Full accounts made up to 30 April 2001 (12 pages)
11 April 2001Return made up to 03/04/01; full list of members (8 pages)
9 January 2001Full accounts made up to 30 April 2000 (13 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
30 January 2000Full accounts made up to 30 April 1999 (11 pages)
20 April 1999Return made up to 03/04/99; full list of members (7 pages)
3 September 1998Partic of mort/charge * (5 pages)
25 August 1998Partic of mort/charge * (5 pages)
21 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 August 1998Memorandum and Articles of Association (17 pages)
21 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 August 1998Ad 09/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
14 August 1998Partic of mort/charge * (8 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
3 April 1998Incorporation (23 pages)