Company NameEWEN & Co. (Aberdeen) Limited
DirectorsBryan Robert Ewen and Joanna St Clair Ewen
Company StatusActive
Company NumberSC130316
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBryan Robert Ewen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 month after company formation)
Appointment Duration33 years, 1 month
RoleHouse Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Countesswells House
Bieldside
Aberdeen
AB1 9BT
Scotland
Director NameJoanna St Clair Ewen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 month after company formation)
Appointment Duration33 years, 1 month
RoleHouse Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Countesswells House Bieldside
Aberdeen
AB1 9BT
Scotland
Secretary NameJoanna St Clair Ewen
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Countesswells House Bieldside
Aberdeen
AB1 9BT
Scotland
Director NameGladys Cochar Ewen
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month after company formation)
Appointment Duration19 years, 11 months (resigned 18 March 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 Dunmail Manor
Cults
Aberdeen
Aberdeenshire
AB15 9LW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ewenandco.com
Email address[email protected]
Telephone01224 636126
Telephone regionAberdeen

Location

Registered Address26 John Street
John Street
Aberdeen
AB25 1BT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

800 at £1Mr Bryan Robert Ewen
65.04%
Ordinary
400 at £1Mrs Joanna St. Clair Ewen
32.52%
Ordinary
30 at £1Bryn Robert Ewen
2.44%
Ordinary A

Financials

Year2014
Turnover£524,612
Gross Profit£154,858
Net Worth£237,792
Current Liabilities£51,930

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (9 months, 4 weeks from now)

Charges

1 April 1997Delivered on: 15 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 262A & b george street,aberdeen.
Outstanding
10 June 1991Delivered on: 20 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
19 October 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
29 February 2016Registered office address changed from 262 George Street Aberdeen AB1 1HN to 262 George Street Aberdeen AB25 1HN on 29 February 2016 (1 page)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,230
(6 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,230
(6 pages)
29 February 2016Registered office address changed from 262 George Street Aberdeen AB1 1HN to 262 George Street Aberdeen AB25 1HN on 29 February 2016 (1 page)
18 September 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
18 September 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,230
(6 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,230
(6 pages)
17 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
17 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,230
(6 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,230
(6 pages)
13 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
13 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
25 October 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
10 October 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
24 March 2011Termination of appointment of Gladys Ewen as a director (1 page)
24 March 2011Termination of appointment of Gladys Ewen as a director (1 page)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
17 February 2011Director's details changed for Gladys Cochar Ewen on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Gladys Cochar Ewen on 16 February 2011 (2 pages)
17 February 2011Director's details changed for Gladys Cochar Ewen on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Gladys Cochar Ewen on 16 February 2011 (2 pages)
17 February 2011Director's details changed for Gladys Cochar Ewen on 1 January 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Joanna St Clair Ewen on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Gladys Cochar Ewen on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Bryan Robert Ewen on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Bryan Robert Ewen on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Joanna St Clair Ewen on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Gladys Cochar Ewen on 16 February 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 February 2009Return made up to 16/02/09; full list of members (4 pages)
19 February 2009Return made up to 16/02/09; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
21 February 2007Return made up to 16/02/07; full list of members (3 pages)
21 February 2007Return made up to 16/02/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 February 2006Return made up to 16/02/06; full list of members (3 pages)
22 February 2006Return made up to 16/02/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 February 2005Return made up to 16/02/05; full list of members (7 pages)
25 February 2005Return made up to 16/02/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 February 2004Return made up to 16/02/04; full list of members (7 pages)
26 February 2004Return made up to 16/02/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2003Return made up to 01/03/03; full list of members (7 pages)
5 March 2003Return made up to 01/03/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 March 2002Return made up to 01/03/02; full list of members (7 pages)
11 March 2002Return made up to 01/03/02; full list of members (7 pages)
21 August 2001Location of register of members (1 page)
21 August 2001Location of register of members (1 page)
15 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 March 1999Return made up to 01/03/99; full list of members (6 pages)
10 March 1999Return made up to 01/03/99; full list of members (6 pages)
6 February 1999Nc inc already adjusted 31/01/99 (1 page)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Ad 31/01/99--------- £ si 30@1=30 £ ic 1200/1230 (2 pages)
6 February 1999Nc inc already adjusted 31/01/99 (1 page)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Memorandum and Articles of Association (10 pages)
6 February 1999Memorandum and Articles of Association (10 pages)
6 February 1999Ad 31/01/99--------- £ si 30@1=30 £ ic 1200/1230 (2 pages)
5 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 March 1998Return made up to 01/03/98; full list of members (6 pages)
5 March 1998Return made up to 01/03/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
16 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
15 April 1997Partic of mort/charge * (6 pages)
15 April 1997Partic of mort/charge * (6 pages)
17 March 1997Return made up to 01/03/97; full list of members (6 pages)
17 March 1997Return made up to 01/03/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
8 March 1996Return made up to 01/03/96; full list of members (6 pages)
8 March 1996Return made up to 01/03/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)