Company NameLewis Properties (Scotland) Limited
DirectorJohn Peter Rae
Company StatusActive
Company NumberSC299551
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Peter Rae
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBirchlea
1 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NameMr John Peter Rae
StatusCurrent
Appointed24 March 2014(8 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address1 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NameMalin Eriksson
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBirchlea
1 Victoria Road
Paisley
PA2 9PT
Scotland

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Peter Rae
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,721
Current Liabilities£3,721

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

14 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
27 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
9 September 2021Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 9 September 2021 (1 page)
9 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
31 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
4 January 2018Micro company accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2014Secretary's details changed for Mr John Peter Ray on 24 March 2014 (1 page)
28 August 2014Secretary's details changed for Mr John Peter Ray on 24 March 2014 (1 page)
15 April 2014Appointment of Mr John Peter Ray as a secretary (2 pages)
15 April 2014Termination of appointment of Malin Eriksson as a secretary (1 page)
15 April 2014Appointment of Mr John Peter Ray as a secretary (2 pages)
15 April 2014Termination of appointment of Malin Eriksson as a secretary (1 page)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for John Peter Ray on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for John Peter Ray on 1 March 2010 (2 pages)
24 March 2010Director's details changed for John Peter Ray on 1 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed (1 page)
5 April 2007Return made up to 24/03/07; full list of members (2 pages)
5 April 2007Return made up to 24/03/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: first floor city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
26 February 2007Registered office changed on 26/02/07 from: first floor city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
24 March 2006Incorporation (15 pages)
24 March 2006Incorporation (15 pages)