Company NameLewis House Holdings Limited
DirectorDugald MacDonald Macaulay
Company StatusActive
Company NumberSC519931
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)
Previous NameMM&S (5901) Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Dugald MacDonald Macaulay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3/4 60 Southbrae Gardens
Glasgow
G13 1UB
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed10 November 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 November 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 November 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressApt 3/4
60 Southbrae Gardens
Glasgow
G13 1UB
Scotland
ConstituencyGlasgow North West
WardPartick West

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

12 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
12 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
26 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
13 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
11 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
28 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 March 2016Current accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
2 March 2016Termination of appointment of Vindex Limited as a director on 2 March 2016 (1 page)
2 March 2016Appointment of Dugald Macaulay as a director on 2 March 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 500
(3 pages)
2 March 2016Appointment of Dugald Macaulay as a director on 2 March 2016 (2 pages)
2 March 2016Current accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
2 March 2016Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to Apt 3/4 60 Southbrae Gardens Glasgow Scotland G13 1UB on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Vindex Limited as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Vindex Services Limited as a director on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to Apt 3/4 60 Southbrae Gardens Glasgow Scotland G13 1UB on 2 March 2016 (1 page)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 500
(3 pages)
2 March 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Vindex Services Limited as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 March 2016 (1 page)
26 February 2016Termination of appointment of Christine Truesdale as a director on 24 February 2016 (1 page)
26 February 2016Termination of appointment of Christine Truesdale as a director on 24 February 2016 (1 page)
24 February 2016Company name changed mm&s (5901) LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
24 February 2016Company name changed mm&s (5901) LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)