LEWIS DEBT SERVICES LIMITED
GLASGOW BRUCE HOWE LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3JF

Company number SC237628
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address ROWAN HOUSE, 70 BUCHANAN STREET, GLASGOW, G1 3JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LEWIS DEBT SERVICES LIMITED are www.lewisdebtservices.co.uk, and www.lewis-debt-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Lewis Debt Services Limited is a Private Limited Company. The company registration number is SC237628. Lewis Debt Services Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Lewis Debt Services Limited is Rowan House 70 Buchanan Street Glasgow G1 3jf. . NATHOO, Najib Abdul is a Director of the company. OLSSON, Jorgen Lars is a Director of the company. SARDAL, Pontus is a Director of the company. Secretary COLLINS, Mark William Gerard has been resigned. Secretary DOHERTY, Patrick Joseph has been resigned. Secretary TODD, Roland Charles William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRIGGS, Jonathan Mark has been resigned. Director COLLINS, Mark William Gerard has been resigned. Director CORR, James Joseph has been resigned. Director DRUMMOND-SMITH, James Robert has been resigned. Director EAST, Robert David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NATHOO, Najib Abdul
Appointed Date: 08 August 2013
62 years old

Director
OLSSON, Jorgen Lars
Appointed Date: 08 August 2013
64 years old

Director
SARDAL, Pontus
Appointed Date: 08 August 2013
57 years old

Resigned Directors

Secretary
COLLINS, Mark William Gerard
Resigned: 01 July 2004
Appointed Date: 31 May 2004

Secretary
DOHERTY, Patrick Joseph
Resigned: 31 May 2004
Appointed Date: 07 October 2002

Secretary
TODD, Roland Charles William
Resigned: 08 August 2013
Appointed Date: 01 July 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 October 2002
Appointed Date: 03 October 2002

Director
BRIGGS, Jonathan Mark
Resigned: 08 August 2013
Appointed Date: 09 May 2011
59 years old

Director
COLLINS, Mark William Gerard
Resigned: 03 July 2009
Appointed Date: 07 October 2002
72 years old

Director
CORR, James Joseph
Resigned: 03 July 2009
Appointed Date: 07 October 2002
72 years old

Director
DRUMMOND-SMITH, James Robert
Resigned: 01 December 2011
Appointed Date: 30 April 2009
65 years old

Director
EAST, Robert David
Resigned: 08 August 2013
Appointed Date: 03 July 2009
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

The Lewis Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Hoist Finance Ab
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LEWIS DEBT SERVICES LIMITED Events

14 Feb 2017
Compulsory strike-off action has been discontinued
13 Feb 2017
Confirmation statement made on 3 October 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

...
... and 55 more events
16 Oct 2002
New director appointed
16 Oct 2002
New secretary appointed
16 Oct 2002
New director appointed
16 Oct 2002
Registered office changed on 16/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
03 Oct 2002
Incorporation