Aberdeen
Aberdeenshire
AB15 4BH
Scotland
Secretary Name | Martin William Ewan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Elizabeth Greta Ewan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(11 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 20 February 2015) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hamilton Place Aberdeen Aberdeenshire AB15 4BH Scotland |
Secretary Name | Lefevre & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1988(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1989) |
Correspondence Address | 8 Rubislaw Terrace Aberdeen Ab1 |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1989(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 1997) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Philip Gauld & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2003) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2007) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £224,515 |
Cash | £119,962 |
Current Liabilities | £13,931 |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2016 | Return of final meeting of voluntary winding up (5 pages) |
9 March 2015 | Registered office address changed from 32 Hamilton Place Aberdeen AB15 4BH to 12 Carden Place Aberdeen AB10 1UR on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 32 Hamilton Place Aberdeen AB15 4BH to 12 Carden Place Aberdeen AB10 1UR on 9 March 2015 (2 pages) |
20 February 2015 | Termination of appointment of Elizabeth Greta Ewan as a director on 20 February 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Director's details changed for John Robert Martin Ewan on 6 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for John Robert Martin Ewan on 6 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages) |
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
18 April 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
18 April 2013 | Resolutions
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Company name changed john R.ewan (aberdeen) LIMITED\certificate issued on 22/07/10
|
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 06/07/09; no change of members (4 pages) |
4 November 2008 | Secretary's change of particulars / martin ewan / 01/10/2008 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Return made up to 06/07/08; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 18 carden place aberdeen AB10 1UQ (1 page) |
11 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Return made up to 06/07/03; full list of members
|
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (13 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 July 2000 | Return made up to 06/07/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
8 January 1998 | New secretary appointed (2 pages) |
30 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 July 1997 | Return made up to 06/07/97; full list of members (5 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street, aberdeen AB9 1YH. (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
28 June 1996 | Return made up to 06/07/96; full list of members (5 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 June 1995 | Return made up to 06/07/95; full list of members (6 pages) |