LEWIS SHANNEN LTD.
ANGUS

Hellopages » Angus » Angus » DD8 4HD

Company number SC166340
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address 2 GLENGATE, KIRRIEMUIR, ANGUS, DD8 4HD
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry, 02200 - Logging, 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 7,502 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-06-27 GBP 7,502 . The most likely internet sites of LEWIS SHANNEN LTD. are www.lewisshannen.co.uk, and www.lewis-shannen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Lewis Shannen Ltd is a Private Limited Company. The company registration number is SC166340. Lewis Shannen Ltd has been working since 18 June 1996. The present status of the company is Active. The registered address of Lewis Shannen Ltd is 2 Glengate Kirriemuir Angus Dd8 4hd. . CAMPBELL, Catherine Helen is a Secretary of the company. CAMPBELL, Catherine Helen is a Director of the company. CAMPBELL, Ewan David is a Director of the company. CAMPBELL, Iain Duncan is a Director of the company. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Tracey has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
CAMPBELL, Catherine Helen
Appointed Date: 18 June 1996

Director
CAMPBELL, Catherine Helen
Appointed Date: 07 August 2006
80 years old

Director
CAMPBELL, Ewan David
Appointed Date: 18 June 1996
57 years old

Director
CAMPBELL, Iain Duncan
Appointed Date: 18 June 1996
54 years old

Resigned Directors

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

Director
CAMPBELL, Tracey
Resigned: 27 April 2001
Appointed Date: 18 June 1996
59 years old

LEWIS SHANNEN LTD. Events

23 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 7,502

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 7,502

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
10 Sep 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,502

...
... and 41 more events
10 Sep 1997
Return made up to 18/06/97; full list of members
14 Aug 1997
Partic of mort/charge *
17 Jul 1997
Partic of mort/charge *
18 Jun 1996
Secretary resigned
18 Jun 1996
Incorporation

LEWIS SHANNEN LTD. Charges

25 July 1997
Standard security
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pwndicle of newbigging of logie,kirriemuir,angus.
11 July 1997
Bond & floating charge
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…