Company NameD. & J. Macewen & Company Limited
DirectorsSheila Macewen and Patrick John Macewen
Company StatusActive
Company NumberSC014141
CategoryPrivate Limited Company
Incorporation Date14 May 1926(98 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSheila Macewen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(63 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Kraesult
Callander
Perthshire
FK17 8AS
Scotland
Secretary NameSheila Macewen
NationalityBritish
StatusCurrent
Appointed19 July 1989(63 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Kraesult
Callander
Perthshire
FK17 8AS
Scotland
Director NamePatrick John Macewen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(87 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 James Street
Anstruther
KY10 3AY
Scotland
Director NameIan Macewen
NationalityBritish
StatusResigned
Appointed19 July 1989(63 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1990)
RoleGrocer
Correspondence AddressThe Kraesult
Callander
Perthshire
FK17 8AS
Scotland
Director NameRev Peter John Macewen
NationalityBritish
StatusResigned
Appointed19 July 1989(63 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1990)
RoleReligious Minister
Correspondence Address66 Shieldhill Road
Quothquan
Biggar
Lanarkshire
ML12 6NA
Scotland
Director NameIsobel Joan Robertson Macewen
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(64 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Langvout Court
Langvout Gate
Biggar
ML12 6BF
Scotland

Contact

Telephone01877 330009
Telephone regionCallander

Location

Registered AddressThe Kraesult
Callander
FK17 8AS
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

5.3k at £1Mrs I.j.r. Macewen
6.06%
Preference
4k at £1Executors Of Gilbert M. Macewen
4.55%
Ordinary
4k at £1Executors Of Gilbert M. Macewen
4.55%
Preference
29k at £1Mrs Sheila Macewen
32.95%
Ordinary
3.2k at £1James Rodger Muirhead
3.69%
Preference
3.2k at £1Mrs Sheelagh Mary Muirhead
3.69%
Preference
21.3k at £1Mrs Sheila Macewen
24.25%
Preference
2.5k at £1Mrs I.j.r. Macewen
2.84%
Ordinary
2.3k at £1Andrew James Younger
2.56%
Ordinary
2.3k at £1Mrs Jennifer Alison Greenslade
2.56%
Ordinary
-OTHER
2.46%
-
1.5k at £1Colin T.b Macewen
1.71%
Preference
1.5k at £1Mrs Mary L.d Macewen
1.71%
Preference
766 at £1Andrew Graham Macewen
0.87%
Preference
767 at £1Patrick John Macewen
0.87%
Preference
727 at £1Peter Kenneth Macewen
0.83%
Preference
700 at £1Gillian May Macauley
0.80%
Preference
700 at £1Lynne Maureen Blacklaws
0.80%
Preference
667 at £1Colin T.b Macewen
0.76%
Ordinary
667 at £1Daniel Ewen Macewen
0.76%
Ordinary
667 at £1Patrick John Macewen
0.76%
Ordinary

Financials

Year2014
Net Worth£1,836,094
Cash£94,273
Current Liabilities£45,173

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
30 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
9 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
8 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (7 pages)
18 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
28 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Notification of Mrs Sheila Macewen as a person with significant control on 25 June 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Notification of Mrs Sheila Macewen as a person with significant control on 25 June 2016 (2 pages)
26 June 2017Accounts for a small company made up to 31 January 2017 (14 pages)
26 June 2017Accounts for a small company made up to 31 January 2017 (14 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 88,000
(7 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 88,000
(7 pages)
3 June 2016Accounts for a small company made up to 31 January 2016 (5 pages)
3 June 2016Accounts for a small company made up to 31 January 2016 (5 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 88,000
(7 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 88,000
(7 pages)
15 June 2015Accounts for a small company made up to 31 January 2015 (5 pages)
15 June 2015Accounts for a small company made up to 31 January 2015 (5 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 88,000
(7 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 88,000
(7 pages)
24 June 2014Accounts for a small company made up to 31 January 2014 (5 pages)
24 June 2014Accounts for a small company made up to 31 January 2014 (5 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
27 June 2013Appointment of Patrick John Macewen as a director (3 pages)
27 June 2013Appointment of Patrick John Macewen as a director (3 pages)
13 June 2013Accounts for a small company made up to 31 January 2013 (5 pages)
13 June 2013Accounts for a small company made up to 31 January 2013 (5 pages)
11 June 2013Termination of appointment of Isobel Macewen as a director (1 page)
11 June 2013Termination of appointment of Isobel Macewen as a director (1 page)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
15 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
7 July 2011Director's details changed for Isobel Joan Robertson Macewen on 24 March 2011 (2 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
7 July 2011Director's details changed for Isobel Joan Robertson Macewen on 24 March 2011 (2 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
10 June 2011Accounts for a small company made up to 31 January 2011 (5 pages)
10 June 2011Accounts for a small company made up to 31 January 2011 (5 pages)
14 July 2010Director's details changed for Isobel Joan Robertson Macewen on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Isobel Joan Robertson Macewen on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Isobel Joan Robertson Macewen on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Sheila Macewen on 2 October 2009 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (12 pages)
14 July 2010Director's details changed for Sheila Macewen on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Sheila Macewen on 2 October 2009 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (12 pages)
19 May 2010Accounts for a small company made up to 31 January 2010 (5 pages)
19 May 2010Accounts for a small company made up to 31 January 2010 (5 pages)
24 June 2009Return made up to 24/06/09; full list of members (11 pages)
24 June 2009Return made up to 24/06/09; full list of members (11 pages)
5 June 2009Accounts for a small company made up to 31 January 2009 (5 pages)
5 June 2009Accounts for a small company made up to 31 January 2009 (5 pages)
26 June 2008Return made up to 24/06/08; full list of members (10 pages)
26 June 2008Return made up to 24/06/08; full list of members (10 pages)
28 April 2008Accounts for a small company made up to 31 January 2008 (5 pages)
28 April 2008Accounts for a small company made up to 31 January 2008 (5 pages)
20 July 2007Return made up to 24/06/07; full list of members (9 pages)
20 July 2007Return made up to 24/06/07; full list of members (9 pages)
14 June 2007Accounts for a small company made up to 31 January 2007 (5 pages)
14 June 2007Accounts for a small company made up to 31 January 2007 (5 pages)
1 August 2006Return made up to 24/06/06; full list of members (11 pages)
1 August 2006Return made up to 24/06/06; full list of members (11 pages)
8 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
8 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
28 June 2005Return made up to 24/06/05; full list of members (10 pages)
28 June 2005Return made up to 24/06/05; full list of members (10 pages)
13 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
13 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 June 2004Return made up to 24/06/04; full list of members (10 pages)
29 June 2004Return made up to 24/06/04; full list of members (10 pages)
15 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
15 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
28 June 2003Return made up to 24/06/03; full list of members (10 pages)
28 June 2003Return made up to 24/06/03; full list of members (10 pages)
12 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
12 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
26 June 2002Return made up to 24/06/02; full list of members (10 pages)
26 June 2002Return made up to 24/06/02; full list of members (10 pages)
11 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 July 2001Return made up to 24/06/01; full list of members (9 pages)
4 July 2001Return made up to 24/06/01; full list of members (9 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 June 2000Return made up to 24/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 24/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 January 2000 (15 pages)
6 June 2000Full accounts made up to 31 January 2000 (15 pages)
28 June 1999Return made up to 24/06/99; no change of members (4 pages)
28 June 1999Return made up to 24/06/99; no change of members (4 pages)
6 June 1999Full accounts made up to 31 January 1999 (15 pages)
6 June 1999Full accounts made up to 31 January 1999 (15 pages)
10 July 1998Return made up to 24/06/98; full list of members (8 pages)
10 July 1998Return made up to 24/06/98; full list of members (8 pages)
10 June 1998Full accounts made up to 31 January 1998 (17 pages)
10 June 1998Full accounts made up to 31 January 1998 (17 pages)
14 July 1997Return made up to 24/06/97; no change of members (4 pages)
14 July 1997Return made up to 24/06/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 January 1997 (16 pages)
12 June 1997Full accounts made up to 31 January 1997 (16 pages)
11 July 1996Return made up to 24/06/96; no change of members (4 pages)
11 July 1996Return made up to 24/06/96; no change of members (4 pages)
11 June 1996Full accounts made up to 31 January 1996 (15 pages)
11 June 1996Full accounts made up to 31 January 1996 (15 pages)
5 July 1995Return made up to 24/06/95; full list of members (8 pages)
5 July 1995Return made up to 24/06/95; full list of members (8 pages)
7 June 1995Accounts for a small company made up to 31 January 1995 (15 pages)
7 June 1995Accounts for a small company made up to 31 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
2 August 1978Annual return made up to 02/08/78 (4 pages)
2 August 1978Annual return made up to 02/08/78 (4 pages)
22 December 1977Annual return made up to 21/12/77 (4 pages)
22 December 1977Annual return made up to 21/12/77 (4 pages)
14 May 1926Certificate of incorporation (1 page)
14 May 1926Incorporation (39 pages)
14 May 1926Incorporation (39 pages)
14 May 1926Certificate of incorporation (1 page)