Company NameHamilton Lewis Limited
Company StatusDissolved
Company NumberSC267308
CategoryPrivate Limited Company
Incorporation Date3 May 2004(19 years, 12 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Allan Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleFinance Broker
Country of ResidenceScotland
Correspondence AddressHigh Pines, 22a Lochend Road
Bearsden
Glasgow
G61 1DX
Scotland
Secretary NameMrs Susan Lewis
StatusClosed
Appointed02 August 2013(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 09 March 2022)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGrants Scotland Limited (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland

Contact

Websitehamiltonlewis.co.uk
Email address[email protected]

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Allan Lewis
80.00%
Ordinary
20 at £1Susan Lewis
20.00%
Ordinary

Financials

Year2014
Net Worth£75,189
Cash£44,197
Current Liabilities£23,321

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 March 2022Final Gazette dissolved following liquidation (1 page)
9 December 2021Final account prior to dissolution in MVL (final account attached) (8 pages)
15 May 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
(4 pages)
8 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 March 2019Previous accounting period shortened from 31 May 2019 to 28 February 2019 (1 page)
29 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 October 2015Director's details changed for Allan Lewis on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Allan Lewis on 26 October 2015 (2 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 September 2014Director's details changed for Allan Lewis on 7 September 2014 (2 pages)
16 September 2014Director's details changed for Allan Lewis on 7 September 2014 (2 pages)
16 September 2014Director's details changed for Allan Lewis on 7 September 2014 (2 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(3 pages)
2 August 2013Termination of appointment of Grants Scotland Limited as a secretary (1 page)
2 August 2013Appointment of Mrs Susan Lewis as a secretary (1 page)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(3 pages)
2 August 2013Termination of appointment of Grants Scotland Limited as a secretary (1 page)
2 August 2013Appointment of Mrs Susan Lewis as a secretary (1 page)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 February 2013Registered 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 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Registered 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 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 December 2011Director's details changed for Allan Lewis on 2 December 2011 (2 pages)
7 December 2011Director's details changed for Allan Lewis on 2 December 2011 (2 pages)
7 December 2011Director's details changed for Allan Lewis on 2 December 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 May 2010Secretary's details changed for Grants Scotland Limited on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Grants Scotland Limited on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Allan Lewis on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Allan Lewis on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Allan Lewis on 3 May 2010 (2 pages)
6 May 2010Secretary's details changed for Grants Scotland Limited on 3 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
23 December 2008Return made up to 03/05/08; full list of members (3 pages)
23 December 2008Registered 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 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Return made up to 03/05/08; full list of members (3 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Registered 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 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 May 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
26 February 2008Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
26 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
26 February 2008Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
26 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
17 July 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
17 May 2005Return made up to 03/05/05; full list of members (6 pages)
17 May 2005Return made up to 03/05/05; full list of members (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
3 May 2004Incorporation (16 pages)
3 May 2004Incorporation (16 pages)