Company NameEwe & Me Limited
DirectorsJanet May Hartree and Sara Baines
Company StatusActive
Company NumberSC237436
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Janet May Hartree
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address82/86 High Street
Grantown On Spey
Morayshire
PH26 3EL
Scotland
Secretary NameSara Elizabeth Baines
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flat 86 High Street
Grantown-On-Spey
Morayshire
PH26 3EL
Scotland
Director NameSara Baines
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 12 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressThe Flat 86 High Street
Grantown-On-Spey
Morayshire
PH26 3EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01479 872911
Telephone regionGrantown-on-Spey

Location

Registered Address82/86 High Street
Grantown On Spey
Morayshire
PH26 3EL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

99 at £1Janet May Hartree
99.00%
Ordinary A
1 at £1Sara Elizabeth Baines
1.00%
Ordinary B

Financials

Year2014
Net Worth£88,156
Cash£82,752
Current Liabilities£53,392

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 August 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
12 March 2020Change of details for Mrs Janet Hartree as a person with significant control on 6 April 2016 (2 pages)
22 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
31 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 June 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
1 June 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Secretary's details changed for Sara Elizabeth Baines on 23 February 2016 (1 page)
23 February 2016Director's details changed for Sara Baines on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Sara Baines on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Sara Elizabeth Baines on 23 February 2016 (1 page)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
29 April 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages)
29 April 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2013Director's details changed for Mrs Janet May Hartree on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Sara Baines on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Janet May Hartree on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Director's details changed for Sara Baines on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Sara Baines on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Janet May Hartree on 9 October 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (14 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (14 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 27 September 2011 (16 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 27 September 2011 (16 pages)
14 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011
(22 pages)
14 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011
(22 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 October 2010Annual return made up to 27 September 2010 (14 pages)
11 October 2010Annual return made up to 27 September 2010 (14 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
29 May 2009Director appointed sara baines (2 pages)
29 May 2009Director appointed sara baines (2 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 January 2009Return made up to 27/09/08; no change of members (10 pages)
7 January 2009Return made up to 27/09/08; no change of members (10 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 October 2007Return made up to 27/09/07; no change of members (6 pages)
17 October 2007Return made up to 27/09/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 October 2006Return made up to 27/09/06; full list of members (6 pages)
18 October 2006Return made up to 27/09/06; full list of members (6 pages)
7 September 2006Registered office changed on 07/09/06 from: peter saggers & co achtercairn gairloch IV21 2BS (1 page)
7 September 2006Registered office changed on 07/09/06 from: peter saggers & co achtercairn gairloch IV21 2BS (1 page)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
5 October 2004Return made up to 27/09/04; full list of members (6 pages)
5 October 2004Return made up to 27/09/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
1 August 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
1 August 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
20 November 2002Ad 27/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 November 2002Ad 27/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
27 September 2002Incorporation (20 pages)
27 September 2002Incorporation (20 pages)