Company NameLewis Limited
Company StatusDissolved
Company NumberSC285172
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date14 March 2019 (5 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 Drummond Willem Mackay Lawson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Brighton Place
Aberdeen
Aberdeenshire
AB10 6RT
Scotland
Director NameMr David Ernest McKay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 14 March 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Drive
Stonehaven
Kincardineshire
AB39 2GD
Scotland
Director NameKnut Egil Harto
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed05 February 2008(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 14 March 2019)
RoleCompany Director
Correspondence AddressNordskarva 12
Lommedalen
1350
Norway
Director NameHans Christian Nygaard
Date of BirthDecember 1952 (Born 71 years ago)
NationalityNorwegian
StatusClosed
Appointed05 February 2008(2 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 14 March 2019)
RoleCEO
Correspondence AddressP T Mallings Vei 58b
Oslo
0286
Foreign
Secretary NameMr Peter Witzoee
StatusClosed
Appointed12 November 2009(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 14 March 2019)
RoleCompany Director
Correspondence Address50 Strandveien
Lysaker
1366
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 03 June 2008)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed03 June 2008(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitelewislimited.com

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£2,079,019
Gross Profit£258,134
Net Worth-£383,137
Cash£20,469
Current Liabilities£1,228,972

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2019Final Gazette dissolved following liquidation (1 page)
14 December 2018Notice of final meeting of creditors (4 pages)
4 August 2014Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to 7 Queens Gardens Aberdeen AB15 4YD on 4 August 2014 (3 pages)
4 August 2014Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to 7 Queens Gardens Aberdeen AB15 4YD on 4 August 2014 (3 pages)
4 August 2014Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to 7 Queens Gardens Aberdeen AB15 4YD on 4 August 2014 (3 pages)
21 February 2011Registered office address changed from Regent Centre Regent Road Aberdeen Grampian AB15 5NS Scotland on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from Regent Centre Regent Road Aberdeen Grampian AB15 5NS Scotland on 21 February 2011 (2 pages)
8 February 2010Notice of winding up order (1 page)
8 February 2010Court order notice of winding up (1 page)
8 February 2010Court order notice of winding up (1 page)
8 February 2010Notice of winding up order (1 page)
15 January 2010Appointment of a provisional liquidator (2 pages)
15 January 2010Appointment of a provisional liquidator (2 pages)
22 December 2009Appointment of Mr Peter Witzoee as a secretary (1 page)
22 December 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
22 December 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
22 December 2009Appointment of Mr Peter Witzoee as a secretary (1 page)
5 November 2009Registered office address changed from Davidson House Campus 1 Aberdeen Science & Technology Park Bridge of Don Aberdeen AB22 8JT on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Davidson House Campus 1 Aberdeen Science & Technology Park Bridge of Don Aberdeen AB22 8JT on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Davidson House Campus 1 Aberdeen Science & Technology Park Bridge of Don Aberdeen AB22 8JT on 5 November 2009 (1 page)
23 June 2009Return made up to 23/05/09; full list of members (4 pages)
23 June 2009Return made up to 23/05/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (23 pages)
16 June 2009Full accounts made up to 31 December 2008 (23 pages)
17 February 2009Auditor's resignation (2 pages)
17 February 2009Auditor's resignation (2 pages)
9 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 July 2008Secretary appointed maclay murray & spens LLP (2 pages)
3 July 2008Appointment terminated secretary raeburn christie clark & wallace (1 page)
3 July 2008Appointment terminated secretary raeburn christie clark & wallace (1 page)
3 July 2008Secretary appointed maclay murray & spens LLP (2 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
17 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
17 March 2008Secretary appointed raeburn christie clark & wallace (1 page)
17 March 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from 47 brighton place aberdeen aberdeenshire AB10 6RT (1 page)
17 March 2008Secretary appointed raeburn christie clark & wallace (1 page)
17 March 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from 47 brighton place aberdeen aberdeenshire AB10 6RT (1 page)
17 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
10 July 2007Return made up to 23/05/07; full list of members (2 pages)
10 July 2007Return made up to 23/05/07; full list of members (2 pages)
23 April 2007Partic of mort/charge * (3 pages)
23 April 2007Partic of mort/charge * (3 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 23/05/06; full list of members (2 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 23/05/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 May 2005Incorporation (14 pages)
23 May 2005Incorporation (14 pages)