LEWIS DEBT SERVICES LIMITED

SC237628
ROWAN HOUSE 70 BUCHANAN STREET GLASGOW G1 3JF

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Najib Nathoo) 2 Buy now
03 Oct 2017 accounts Annual Accounts 7 Buy now
14 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2016 accounts Annual Accounts 9 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 9 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 10 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
16 Oct 2013 officers Appointment of director (Jorgen Lars Olsson) 3 Buy now
16 Oct 2013 officers Appointment of director (Pontus Sardal) 3 Buy now
01 Oct 2013 officers Appointment of director (Mr Najib Abdul Nathoo) 3 Buy now
01 Oct 2013 officers Termination of appointment of secretary (Roland Todd) 2 Buy now
01 Oct 2013 officers Termination of appointment of director (Robert East) 2 Buy now
01 Oct 2013 officers Termination of appointment of director (Jonathan Briggs) 2 Buy now
26 Jul 2013 officers Change of particulars for director (Mr Robert David East) 2 Buy now
25 Jul 2013 accounts Annual Accounts 10 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
07 Dec 2011 officers Termination of appointment of director (James Drummond-Smith) 1 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
21 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 accounts Annual Accounts 14 Buy now
09 May 2011 officers Appointment of director (Mr Jonathan Mark Briggs) 2 Buy now
05 Oct 2010 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 9 Buy now
10 Nov 2009 officers Change of particulars for secretary (Mr Roland Charles William Todd) 1 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Robert David East) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mr James Robert Drummond-Smith) 2 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
25 Aug 2009 resolution Resolution 2 Buy now
17 Jul 2009 officers Director appointed robert david east 2 Buy now
16 Jul 2009 incorporation Memorandum Articles 5 Buy now
16 Jul 2009 resolution Resolution 2 Buy now
14 Jul 2009 officers Appointment terminated director james corr 1 Buy now
14 Jul 2009 officers Appointment terminated director mark collins 1 Buy now
14 May 2009 resolution Resolution 3 Buy now
11 May 2009 officers Director appointed james robert drummond-smith 3 Buy now
14 Oct 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 7 Buy now
11 Oct 2007 accounts Annual Accounts 10 Buy now
05 Oct 2007 annual-return Return made up to 03/10/07; full list of members 2 Buy now
17 Aug 2007 officers Director's particulars changed 1 Buy now
17 Oct 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now
08 Jun 2006 accounts Annual Accounts 7 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
18 Oct 2005 annual-return Return made up to 03/10/05; full list of members 2 Buy now
22 Oct 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
22 Oct 2004 officers Secretary resigned 1 Buy now
15 Jul 2004 officers Director resigned 1 Buy now
15 Jul 2004 officers New secretary appointed 2 Buy now
26 Jun 2004 officers Secretary resigned 1 Buy now
22 Jun 2004 officers New secretary appointed 2 Buy now
09 Jun 2004 accounts Annual Accounts 5 Buy now
29 Oct 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
02 Dec 2002 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
21 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2002 officers Director resigned 1 Buy now
16 Oct 2002 officers Secretary resigned 1 Buy now
16 Oct 2002 officers New director appointed 2 Buy now
16 Oct 2002 officers New secretary appointed 2 Buy now
16 Oct 2002 officers New director appointed 2 Buy now
16 Oct 2002 address Registered office changed on 16/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
03 Oct 2002 incorporation Incorporation Company 15 Buy now