LEWIS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YD

Company number SC285172
Status Liquidation
Incorporation Date 23 May 2005
Company Type Private Limited Company
Address 7 QUEENS GARDENS, ABERDEEN, AB15 4YD
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are 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; Registered office address changed from Regent Centre Regent Road Aberdeen Grampian AB15 5NS Scotland on 21 February 2011; Court order notice of winding up. The most likely internet sites of LEWIS LIMITED are www.lewis.co.uk, and www.lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Limited is a Private Limited Company. The company registration number is SC285172. Lewis Limited has been working since 23 May 2005. The present status of the company is Liquidation. The registered address of Lewis Limited is 7 Queens Gardens Aberdeen Ab15 4yd. . WITZOEE, Peter is a Secretary of the company. HARTO, Knut Egil is a Director of the company. LAWSON, Drummond Willem Mackay is a Director of the company. MCKAY, David Ernest is a Director of the company. NYGAARD, Hans Christian is a Director of the company. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary THIRD PARTY COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
WITZOEE, Peter
Appointed Date: 12 November 2009

Director
HARTO, Knut Egil
Appointed Date: 05 February 2008
67 years old

Director
LAWSON, Drummond Willem Mackay
Appointed Date: 23 May 2005
52 years old

Director
MCKAY, David Ernest
Appointed Date: 01 September 2007
59 years old

Director
NYGAARD, Hans Christian
Appointed Date: 05 February 2008
72 years old

Resigned Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 03 June 2008
Appointed Date: 01 February 2008

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 November 2009
Appointed Date: 03 June 2008

Secretary
THIRD PARTY COMPANY SECRETARIES LIMITED
Resigned: 31 January 2008
Appointed Date: 23 May 2005

LEWIS LIMITED Events

04 Aug 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
21 Feb 2011
Registered office address changed from Regent Centre Regent Road Aberdeen Grampian AB15 5NS Scotland on 21 February 2011
08 Feb 2010
Court order notice of winding up
08 Feb 2010
Notice of winding up order
08 Feb 2010
Appointment of a provisional liquidator
...
... and 21 more events
07 Jun 2006
Return made up to 23/05/06; full list of members
07 Jun 2006
Secretary's particulars changed
06 Jun 2006
Total exemption small company accounts made up to 31 March 2006
15 Mar 2006
Accounting reference date shortened from 31/05/06 to 31/03/06
23 May 2005
Incorporation

LEWIS LIMITED Charges

16 April 2007
Bond & floating charge
Delivered: 23 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…