LEWIS HOUSE HOLDINGS LIMITED
GLASGOW MM&S (5901) LIMITED

Hellopages » Glasgow City » Glasgow City » G13 1UB

Company number SC519931
Status Active
Incorporation Date 10 November 2015
Company Type Private Limited Company
Address APT 3/4, 60 SOUTHBRAE GARDENS, GLASGOW, SCOTLAND, SCOTLAND, G13 1UB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 9 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LEWIS HOUSE HOLDINGS LIMITED are www.lewishouseholdings.co.uk, and www.lewis-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Lewis House Holdings Limited is a Private Limited Company. The company registration number is SC519931. Lewis House Holdings Limited has been working since 10 November 2015. The present status of the company is Active. The registered address of Lewis House Holdings Limited is Apt 3 4 60 Southbrae Gardens Glasgow Scotland Scotland G13 1ub. . MACAULAY, Dugald Macdonald is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
MACAULAY, Dugald Macdonald
Appointed Date: 02 March 2016
73 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 02 March 2016
Appointed Date: 10 November 2015

Director
TRUESDALE, Christine
Resigned: 24 February 2016
Appointed Date: 10 November 2015
65 years old

Director
VINDEX LIMITED
Resigned: 02 March 2016
Appointed Date: 10 November 2015

Director
VINDEX SERVICES LIMITED
Resigned: 02 March 2016
Appointed Date: 10 November 2015

Persons With Significant Control

Mr Dugald Macdonald Macaulay
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LEWIS HOUSE HOLDINGS LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 9 November 2016 with updates
04 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2016
Statement of capital following an allotment of shares on 2 March 2016
  • GBP 500

02 Mar 2016
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 March 2016
...
... and 3 more events
02 Mar 2016
Registered 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
02 Mar 2016
Termination of appointment of Vindex Services Limited as a director on 2 March 2016
26 Feb 2016
Termination of appointment of Christine Truesdale as a director on 24 February 2016
24 Feb 2016
Company 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

10 Nov 2015
Incorporation
Statement of capital on 2015-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted