Aberdeen
Aberdeenshire
AB10 6RT
Scotland
Director Name | Mr David Ernest McKay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 March 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Forest Drive Stonehaven Kincardineshire AB39 2GD Scotland |
Director Name | Knut Egil Harto |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 05 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 March 2019) |
Role | Company Director |
Correspondence Address | Nordskarva 12 Lommedalen 1350 Norway |
Director Name | Hans Christian Nygaard |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 05 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 March 2019) |
Role | CEO |
Correspondence Address | P T Mallings Vei 58b Oslo 0286 Foreign |
Secretary Name | Mr Peter Witzoee |
---|---|
Status | Closed |
Appointed | 12 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 March 2019) |
Role | Company Director |
Correspondence Address | 50 Strandveien Lysaker 1366 |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 03 June 2008) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | lewislimited.com |
---|
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £2,079,019 |
Gross Profit | £258,134 |
Net Worth | -£383,137 |
Cash | £20,469 |
Current Liabilities | £1,228,972 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2018 | Notice of final meeting of creditors (4 pages) |
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2011 | Registered office address changed from Regent Centre Regent Road Aberdeen Grampian AB15 5NS Scotland on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from Regent Centre Regent Road Aberdeen Grampian AB15 5NS Scotland on 21 February 2011 (2 pages) |
8 February 2010 | Notice of winding up order (1 page) |
8 February 2010 | Court order notice of winding up (1 page) |
8 February 2010 | Court order notice of winding up (1 page) |
8 February 2010 | Notice of winding up order (1 page) |
15 January 2010 | Appointment of a provisional liquidator (2 pages) |
15 January 2010 | Appointment of a provisional liquidator (2 pages) |
22 December 2009 | Appointment of Mr Peter Witzoee as a secretary (1 page) |
22 December 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
22 December 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
22 December 2009 | Appointment of Mr Peter Witzoee as a secretary (1 page) |
5 November 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 23/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 February 2009 | Auditor's resignation (2 pages) |
17 February 2009 | Auditor's resignation (2 pages) |
9 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 July 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
3 July 2008 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
3 July 2008 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
3 July 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
17 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
17 March 2008 | Secretary appointed raeburn christie clark & wallace (1 page) |
17 March 2008 | Appointment terminated secretary third party company secretaries LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 47 brighton place aberdeen aberdeenshire AB10 6RT (1 page) |
17 March 2008 | Secretary appointed raeburn christie clark & wallace (1 page) |
17 March 2008 | Appointment terminated secretary third party company secretaries LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 47 brighton place aberdeen aberdeenshire AB10 6RT (1 page) |
17 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
10 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 April 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Partic of mort/charge * (3 pages) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 May 2005 | Incorporation (14 pages) |
23 May 2005 | Incorporation (14 pages) |