Company NameThe Lewis Bar Ltd
DirectorMargaret Elizabeth Sutherland
Company StatusActive
Company NumberSC250088
CategoryPrivate Limited Company
Incorporation Date27 May 2003(19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Margaret Elizabeth Sutherland
Date of BirthMarch 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 2005(1 year, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10f St John's Park
London
SE3 7TG
Director NameMr Kenneth Sutherland
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address41 Laxay
Isle Of Lewis
HS2 9PU
Scotland
Director NameJessie Sutherland
Date of BirthDecember 1944 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2003(same day as company formation)
RolePublican
Correspondence Address41 Laxay
Isle Of Lewis
HS2 9PJ
Scotland
Secretary NameMr Kenneth Sutherland
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Laxay
Isle Of Lewis
HS2 9PU
Scotland
Director NameTerence Joseph Pearce
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2017)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lewis Bar 26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01851 704567
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Kenneth Sutherland
60.00%
Ordinary
20 at £1Jessie Sutherland
20.00%
Ordinary
20 at £1Margaret Elizabeth Sutherland
20.00%
Ordinary

Financials

Year2014
Net Worth£225,267
Cash£4,099
Current Liabilities£62,128

Accounts

Latest Accounts31 May 2022 (10 months ago)
Next Accounts Due29 February 2024 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2022 (10 months ago)
Next Return Due10 June 2023 (2 months, 1 week from now)

Charges

29 August 2003Delivered on: 11 September 2003
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

27 October 2021Satisfaction of charge 1 in full (1 page)
18 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
1 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
29 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
22 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 May 2018Cessation of Kenneth Sutherland as a person with significant control on 30 December 2016 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
27 February 2018Termination of appointment of Terence Joseph Pearce as a director on 31 January 2017 (1 page)
31 May 2017Director's details changed for Miss Margaret Elizabeth Sutherland on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
31 May 2017Director's details changed for Miss Margaret Elizabeth Sutherland on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
5 May 2017Termination of appointment of Kenneth Sutherland as a secretary on 30 December 2016 (1 page)
5 May 2017Termination of appointment of Kenneth Sutherland as a secretary on 30 December 2016 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Appointment of Terence Joseph Pearce as a director on 31 January 2017 (3 pages)
24 February 2017Termination of appointment of Kenneth Sutherland as a director on 30 December 2016 (2 pages)
24 February 2017Appointment of Terence Joseph Pearce as a director on 31 January 2017 (3 pages)
24 February 2017Termination of appointment of Kenneth Sutherland as a director on 30 December 2016 (2 pages)
9 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 27 May 2015
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 27 May 2015
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 27 May 2014
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 27 May 2014
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 June 2009Return made up to 27/05/09; full list of members (4 pages)
13 June 2009Return made up to 27/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 July 2008Return made up to 27/05/08; full list of members (4 pages)
28 July 2008Return made up to 27/05/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 27/05/07; full list of members (3 pages)
5 June 2007Return made up to 27/05/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 July 2006Return made up to 27/05/06; full list of members (3 pages)
3 July 2006Return made up to 27/05/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
26 July 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
26 July 2005Director resigned (1 page)
25 July 2005Return made up to 27/05/05; full list of members (3 pages)
25 July 2005Return made up to 27/05/05; full list of members (3 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
11 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Partic of mort/charge * (6 pages)
11 September 2003Partic of mort/charge * (6 pages)
15 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
15 July 2003Ad 01/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
15 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
15 July 2003Ad 01/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Incorporation (17 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Incorporation (17 pages)