Company NameD. McEwing & Sons Limited
DirectorsEdgar James Terry and Kenneth William Parker
Company StatusActive
Company NumberSC017421
CategoryPrivate Limited Company
Incorporation Date25 July 1933(90 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdgar James Terry
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1989(55 years, 10 months after company formation)
Appointment Duration34 years, 11 months
RoleSurveyor
Correspondence Address73 Newton Street
Greenock
Renfrewshire
PA16 8SF
Scotland
Secretary NameEdgar James Terry
NationalityBritish
StatusCurrent
Appointed08 September 2000(67 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleSurveyor
Correspondence Address73 Newton Street
Greenock
Renfrewshire
PA16 8SF
Scotland
Director NameKenneth William Parker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(69 years, 9 months after company formation)
Appointment Duration21 years
RoleBuilder
Correspondence Address87 Gateside Gardens
Greenock
Inverclyde
PA16 7DQ
Scotland
Director NameJohn Steven Ramage Colquhoun
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1973(39 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 07 September 2000)
RoleAccountant
Correspondence Address152b Finnart Street
Greenock
Renfrewshire
PA16 8HY
Scotland
Director NameRobert Allan McEwing
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(55 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 March 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKnapdale 5 Ashton Road
Gourock
Renfrewshire
PA19 1BY
Scotland
Secretary NameJohn Steven Ramage Colquhoun
NationalityBritish
StatusResigned
Appointed18 May 1989(55 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address152b Finnart Street
Greenock
Renfrewshire
PA16 8HY
Scotland
Director NameRev John William McEwing
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(66 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address6 Denholm Gardens
Greenock
Renfrewshire
PA16 8RF
Scotland

Location

Registered AddressBannerman Johnstone Maclay
Tara House
46 Bath Street
Glasgow
G2 1HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due22 October 2016 (overdue)

Charges

5 January 1987Delivered on: 20 January 1987
Satisfied on: 26 August 1987
Persons entitled: Mrs Winfred Black and Others

Classification: Atandard security
Secured details: All sums due or to become due.
Particulars: 102/104 elder st greenock.
Fully Satisfied
30 December 1971Delivered on: 10 January 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 February 2018Order of court - dissolution void (1 page)
26 July 2017Bona Vacantia disclaimer (1 page)
16 March 2014Final Gazette dissolved following liquidation (1 page)
16 December 2013Notice of final meeting of creditors (2 pages)
16 February 2005Notice of winding up order (1 page)
16 February 2005Court order notice of winding up (1 page)
22 January 2005Registered office changed on 22/01/05 from: 100 roxburgh street greenock PA15 4JS (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
23 January 2004Return made up to 08/10/03; full list of members (8 pages)
19 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
29 April 2003New director appointed (2 pages)
27 November 2002Return made up to 08/10/02; no change of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 October 2001Return made up to 08/10/01; no change of members (7 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 November 2000Secretary resigned;director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Return made up to 08/10/99; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1998Return made up to 08/10/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1997Return made up to 08/10/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Dec mort/charge release * (5 pages)
9 October 1996Return made up to 08/10/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 October 1995Return made up to 08/10/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)