Background WavePink WaveYellow Wave

LEWIS BUILDERS LIMITED (SC120527)

LEWIS BUILDERS LIMITED (SC120527) is an active UK company. incorporated on 29 September 1989. with registered office in Isle Of Lewis. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. LEWIS BUILDERS LIMITED has been registered for 36 years. Current directors include CAMPBELL, Alasdair, MACLENNAN, Donald, MACLENNAN, Marie Catherine and 1 others.

Company Number
SC120527
Status
active
Type
ltd
Incorporated
29 September 1989
Age
36 years
Address
Rigs Road, Isle Of Lewis, HS1 2RF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CAMPBELL, Alasdair, MACLENNAN, Donald, MACLENNAN, Marie Catherine, MACLEOD, John
SIC Codes
41201, 41202, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS BUILDERS LIMITED

LEWIS BUILDERS LIMITED is an active company incorporated on 29 September 1989 with the registered office located in Isle Of Lewis. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. LEWIS BUILDERS LIMITED was registered 36 years ago.(SIC: 41201, 41202, 42990)

Status

active

Active since 36 years ago

Company No

SC120527

LTD Company

Age

36 Years

Incorporated 29 September 1989

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Rigs Road Stornoway Isle Of Lewis, HS1 2RF,

Previous Addresses

, 26 Lewis Street, Stornoway, Isle of Lewis, HS1 2JF
From: 2 March 2010To: 17 January 2025
, 18 Keith Street, Stornoway, Isle of Lewis, HS1 2QG
From: 29 September 1989To: 2 March 2010
Timeline

16 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
May 11
Loan Secured
Aug 14
Director Joined
Jul 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Sept 21
Director Joined
Aug 22
Loan Cleared
Sept 22
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Mar 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAMPBELL, Alasdair

Active
TongHS2 0HT
Born September 1989
Director
Appointed 07 Jun 2024

MACLENNAN, Donald

Active
28 North Street, Isle Of LewisHS2 0AD
Born May 1960
Director
Appointed N/A

MACLENNAN, Marie Catherine

Active
SandwickHS2 0AD
Born April 1962
Director
Appointed 07 Jul 2020

MACLEOD, John

Active
Milkinghill, TongHS2 0HU
Born June 1965
Director
Appointed 07 Jun 2021

MACLEAN, Alexander

Resigned
Newmarket, LaxdaleHS2 0ED
Secretary
Appointed N/A
Resigned 23 Sept 2020

IVERSEN, Emily Scarlett Linda

Resigned
New Street, Isle Of LewisHS2 0NJ
Born September 1985
Director
Appointed 26 Jul 2022
Resigned 25 Feb 2025

MACASKILL, Iain

Resigned
SandwickHS2 0AG
Born July 1976
Director
Appointed 07 Jun 2021
Resigned 04 Sept 2023

MACDONALD, Peter

Resigned
Milking Hill, Isle Of LewisHS2 0HU
Born July 1974
Director
Appointed 15 Jun 2009
Resigned 06 May 2011

MACLEAN, Alexander

Resigned
Newmarket, LaxdaleHS2 0ED
Born April 1958
Director
Appointed N/A
Resigned 23 Sept 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Donald Maclennan

Active
North Street, SandwickHS2 0AD
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016

Mr Alexander Maclean

Ceased
LaxdaleHS2 0ED
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2020

Mrs Marie Catherine Maclennan

Active
SandwickHS2 0AD
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Legacy
28 October 2025
ANNOTATIONANNOTATION
Legacy
28 October 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 August 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Capital Cancellation Shares
26 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
24 September 2007
419a(Scot)419a(Scot)
Legacy
24 September 2007
419a(Scot)419a(Scot)
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 July 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
30 January 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 September 2001
AAAnnual Accounts
Legacy
29 September 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
24 January 1996
410(Scot)410(Scot)
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
88(2)R88(2)R
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
14 October 1991
363363
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
24 April 1991
88(2)R88(2)R
Legacy
24 April 1991
225(1)225(1)
Legacy
4 June 1990
410(Scot)410(Scot)
Legacy
5 October 1989
288288
Legacy
5 October 1989
287Change of Registered Office
Legacy
5 October 1989
288288
Incorporation Company
29 September 1989
NEWINCIncorporation