Company NameJames Ewart Limited
DirectorsAlan Donald Kennedy and Diana Kennedy
Company StatusActive
Company NumberSC239473
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Alan Donald Kennedy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address3 Kaim's Hill Letham Grange
Arbroath
Angus
DD11 4QY
Scotland
Director NameMrs Diana Kennedy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address3 Kaim's Hill Letham Grange
Arbroath
Angus
DD11 4QY
Scotland
Secretary NameMrs Diana Kennedy
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kaim's Hill Letham Grange
Arbroath
Angus
DD11 4QY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Kaim's Hill
Letham Grange
Arbroath
Angus
DD11 4QY
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

1 at £1Mr Alan Donald Kennedy
50.00%
Ordinary
1 at £1Mrs Diana Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£586,934
Cash£159,725
Current Liabilities£149,123

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

17 September 2008Delivered on: 26 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 commercial street, alyth.
Outstanding
28 July 2006Delivered on: 8 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 high street, rattray, blairgowrie, perthshire.
Outstanding
13 January 2003Delivered on: 20 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14/16 high street, monifieth, dundee.
Outstanding
20 November 2002Delivered on: 25 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

11 May 2023Satisfaction of charge 1 in full (1 page)
24 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
23 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
9 November 2021Change of details for Mr Alan Donald Kennedy as a person with significant control on 12 November 2016 (2 pages)
9 November 2021Change of details for Mrs Diana Kennedy as a person with significant control on 12 November 2016 (2 pages)
17 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 July 2020 (15 pages)
13 December 2019Total exemption full accounts made up to 31 July 2019 (15 pages)
20 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
3 December 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
14 November 2018Change of details for Mr Alan Donald Kennedy as a person with significant control on 24 November 2016 (2 pages)
14 November 2018Change of details for Mrs Diana Kennedy as a person with significant control on 24 November 2016 (2 pages)
20 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (15 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (15 pages)
24 November 2016Registered office address changed from Dumbarrow Cottage, Hillkirk Letham Angus DD8 2SW to 3 Kaim's Hill Letham Grange Arbroath Angus DD11 4QY on 24 November 2016 (1 page)
24 November 2016Secretary's details changed for Mrs Diana Kennedy on 21 November 2016 (1 page)
24 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
24 November 2016Director's details changed for Mrs Diana Kennedy on 21 November 2016 (2 pages)
24 November 2016Secretary's details changed for Mrs Diana Kennedy on 21 November 2016 (1 page)
24 November 2016Director's details changed for Mr Alan Donald Kennedy on 21 November 2016 (2 pages)
24 November 2016Director's details changed for Mrs Diana Kennedy on 21 November 2016 (2 pages)
24 November 2016Registered office address changed from Dumbarrow Cottage, Hillkirk Letham Angus DD8 2SW to 3 Kaim's Hill Letham Grange Arbroath Angus DD11 4QY on 24 November 2016 (1 page)
24 November 2016Director's details changed for Mr Alan Donald Kennedy on 21 November 2016 (2 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (9 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (9 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
12 January 2009Return made up to 12/11/08; full list of members (4 pages)
12 January 2009Return made up to 12/11/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 February 2008Return made up to 12/11/07; no change of members (7 pages)
18 February 2008Return made up to 12/11/07; no change of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 November 2006Return made up to 12/11/06; full list of members (7 pages)
28 November 2006Return made up to 12/11/06; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 August 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
16 November 2005Return made up to 12/11/05; full list of members (7 pages)
16 November 2005Return made up to 12/11/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 November 2004Return made up to 12/11/04; full list of members (7 pages)
30 November 2004Return made up to 12/11/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 December 2003Return made up to 12/11/03; full list of members (7 pages)
1 December 2003Return made up to 12/11/03; full list of members (7 pages)
20 January 2003Partic of mort/charge * (6 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2003Partic of mort/charge * (6 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2002Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
16 December 2002Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
25 November 2002Partic of mort/charge * (6 pages)
25 November 2002Partic of mort/charge * (6 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Incorporation (16 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Incorporation (16 pages)