Company NameMcEwan Fraser Services Limited
DirectorsDiane Elizabeth McEwan and Kenneth Alexander McEwan
Company StatusActive
Company NumberSC197482
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Previous NameMcEwan Contract Furniture Ltd.

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Diane Elizabeth McEwan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH1 3PY
Scotland
Secretary NameMr Kenneth Alexander McEwan
NationalityBritish
StatusCurrent
Appointed11 July 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 8 months
RoleSales Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Albany Street
Edinburgh
EH1 3PY
Scotland
Director NameMr Kenneth Alexander McEwan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH1 3PY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitedialabed.co.uk

Location

Registered AddressClaremont House
130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Diane Elizabeth Mcewan
50.00%
Ordinary
50 at £1Kenneth Alexander Mcewan
50.00%
Ordinary

Financials

Year2014
Net Worth£754,024
Cash£10,132
Current Liabilities£10,913

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

13 December 2004Delivered on: 24 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47A west bowling green street, leith, edinburgh.
Outstanding
20 November 2004Delivered on: 27 November 2004
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

29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 July 2017Notification of Diane Elizabeth Mcewan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Kenneth Alexander Mcewan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
17 December 2015Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 17 December 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
18 July 2012Secretary's details changed for Mr Kenneth Alexander Mcewan on 18 June 2012 (2 pages)
18 July 2012Director's details changed for Mrs Diane Elizabeth Mcewan on 18 June 2012 (2 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 July 2011Secretary's details changed for Kenneth Alexander Mcewan on 25 June 2011 (2 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Diane Elizabeth Mcewan on 25 June 2011 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Return made up to 24/06/08; full list of members (3 pages)
9 July 2007Return made up to 24/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 July 2006Return made up to 24/06/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 24/06/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 December 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
21 June 2004Return made up to 24/06/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 24/06/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 July 2002Return made up to 24/06/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 24/06/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 June 2000Return made up to 24/06/00; full list of members (6 pages)
5 April 2000Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2000New director appointed (1 page)
5 April 2000New secretary appointed (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
24 June 1999Incorporation (15 pages)