Bearsden
Glasgow
G61 1DX
Scotland
Secretary Name | Mrs Susan Lewis |
---|---|
Status | Closed |
Appointed | 02 August 2013(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 March 2022) |
Role | Company Director |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Grants Scotland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2004(same day as company formation) |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Website | hamiltonlewis.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Allan Lewis 80.00% Ordinary |
---|---|
20 at £1 | Susan Lewis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,189 |
Cash | £44,197 |
Current Liabilities | £23,321 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2021 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
15 May 2019 | Registered office address changed from C/O C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to 168 Bath Street Glasgow G2 4TP on 15 May 2019 (2 pages) |
15 May 2019 | Resolutions
|
8 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 March 2019 | Previous accounting period shortened from 31 May 2019 to 28 February 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 October 2015 | Director's details changed for Allan Lewis on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Allan Lewis on 26 October 2015 (2 pages) |
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 September 2014 | Director's details changed for Allan Lewis on 7 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Allan Lewis on 7 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Allan Lewis on 7 September 2014 (2 pages) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
2 August 2013 | Termination of appointment of Grants Scotland Limited as a secretary (1 page) |
2 August 2013 | Appointment of Mrs Susan Lewis as a secretary (1 page) |
2 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
2 August 2013 | Termination of appointment of Grants Scotland Limited as a secretary (1 page) |
2 August 2013 | Appointment of Mrs Susan Lewis as a secretary (1 page) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from C/O Grants Scotland Ltd 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX on 15 February 2013 (1 page) |
15 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 February 2013 | Registered office address changed from C/O Grants Scotland Ltd 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX on 15 February 2013 (1 page) |
18 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 December 2011 | Director's details changed for Allan Lewis on 2 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Allan Lewis on 2 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Allan Lewis on 2 December 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 May 2010 | Secretary's details changed for Grants Scotland Limited on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Grants Scotland Limited on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan Lewis on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan Lewis on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan Lewis on 3 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Grants Scotland Limited on 3 May 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
23 December 2008 | Return made up to 03/05/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 32-34 c/o grants scotland LIMITED 6TH floor, centrum house 38 queen street, glasgow G1 3DX (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 03/05/08; full list of members (3 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 32-34 c/o grants scotland LIMITED 6TH floor, centrum house 38 queen street, glasgow G1 3DX (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
26 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
26 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
17 July 2007 | Return made up to 03/05/07; full list of members
|
17 July 2007 | Return made up to 03/05/07; full list of members
|
21 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
3 May 2004 | Incorporation (16 pages) |
3 May 2004 | Incorporation (16 pages) |