Company NameDewar Associates Ltd.
DirectorsMichael George Dewar and Anne Flora Dewar
Company StatusActive
Company NumberSC155244
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael George Dewar
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address7 Viewfield Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4RB
Scotland
Director NameAnne Flora Dewar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(5 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Viewfield Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4RB
Scotland
Secretary NameAnne Flora Dewar
NationalityBritish
StatusCurrent
Appointed01 March 2000(5 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Viewfield Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4RB
Scotland
Director NameDavid Turner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleConsulting Civil Structural En
Correspondence Address14 Moss Side Avenue
Carluke
Lanarkshire
ML8 5UG
Scotland
Secretary NameDavid Turner
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Moss Side Avenue
Carluke
Lanarkshire
ML8 5UG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 2264090
Telephone regionGlasgow

Location

Registered AddressC/O Accountants Plus Unit 1 Upper Floor
82 Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Anne Dewar
50.00%
Ordinary
50 at £1Michael George Dewar
50.00%
Ordinary

Financials

Year2014
Net Worth£144,587
Cash£200,188
Current Liabilities£159,603

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

7 February 1995Delivered on: 20 February 1995
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: The whole assets of the company.
Outstanding

Filing History

13 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (7 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 October 2018 (8 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 October 2017 (9 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 January 2013Secretary's details changed for Anne Flora Dewar on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Michael George Dewar on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Michael George Dewar on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Secretary's details changed for Anne Flora Dewar on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Anne Flora Dewar on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Anne Flora Dewar on 25 January 2013 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 June 2011Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU Scotland on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU Scotland on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 23 Westminster Terrace Glasgow Lanarkshire G3 7RU Scotland on 3 June 2011 (2 pages)
1 February 2011Registered office address changed from 17 Glenwood Gardens Kirkintilloch Glasgow G66 4JP on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 17 Glenwood Gardens Kirkintilloch Glasgow G66 4JP on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 17 Glenwood Gardens Kirkintilloch Glasgow G66 4JP on 1 February 2011 (1 page)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 January 2010Director's details changed for Anne Flora Dewar on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Anne Flora Dewar on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Michael George Dewar on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Michael George Dewar on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Michael George Dewar on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Anne Flora Dewar on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 January 2009Return made up to 06/01/09; full list of members (4 pages)
25 January 2009Return made up to 06/01/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 May 2008Return made up to 06/01/07; full list of members (4 pages)
5 May 2008Return made up to 06/01/07; full list of members (4 pages)
5 May 2008Return made up to 06/01/08; full list of members (4 pages)
5 May 2008Return made up to 06/01/08; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2006Return made up to 06/01/06; full list of members (2 pages)
26 January 2006Return made up to 06/01/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 March 2005Return made up to 06/01/05; full list of members (2 pages)
16 March 2005Return made up to 06/01/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 February 2004Return made up to 06/01/04; full list of members (7 pages)
26 February 2004Return made up to 06/01/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 January 2003Return made up to 06/01/03; full list of members (7 pages)
17 January 2003Return made up to 06/01/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 January 2002Return made up to 06/01/02; full list of members (6 pages)
4 January 2002Return made up to 06/01/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 January 2001Return made up to 06/01/01; full list of members (6 pages)
4 January 2001Return made up to 06/01/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (1 page)
14 April 2000New secretary appointed;new director appointed (1 page)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 February 1999Return made up to 06/01/99; full list of members (6 pages)
19 February 1999Return made up to 06/01/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 December 1996Return made up to 06/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 1996Return made up to 06/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 January 1996Return made up to 06/01/96; full list of members (6 pages)
29 January 1996Return made up to 06/01/96; full list of members (6 pages)
2 October 1995Accounting reference date notified as 31/10 (1 page)
2 October 1995Accounting reference date notified as 31/10 (1 page)