Company NameEwing Somerville Partnership Limited
Company StatusDissolved
Company NumberSC246503
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date28 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMrs Geraldine McCann
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Tofthill Avenue
Bishopbriggs
Glasgow
G64 3PB
Scotland
Director NameWilliam McCann
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Tofthill Avenue
Bishopbriggs
Glasgow
G64 3PB
Scotland
Secretary NameMrs Geraldine McCann
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Tofthill Avenue
Bishopbriggs
Glasgow
G64 3PB
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.ewingsomerville.com/
Telephone0141 3533531
Telephone regionGlasgow

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geraldine Mccann
50.00%
Ordinary
1 at £1William Mccann
50.00%
Ordinary

Financials

Year2014
Net Worth£336,844
Cash£189,539
Current Liabilities£74,461

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 September 2018Final Gazette dissolved following liquidation (1 page)
28 June 2018Return of final meeting of voluntary winding up (9 pages)
27 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
27 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
27 June 2017Registered office address changed from 40 Speirs Wharf Glasgow Lanarkshire G4 9th to 25 Bothwell Street Glasgow G2 6NL on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from 40 Speirs Wharf Glasgow Lanarkshire G4 9th to 25 Bothwell Street Glasgow G2 6NL on 27 June 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for William Mccann on 6 April 2010 (2 pages)
6 April 2010Director's details changed for William Mccann on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Geraldine Mccann on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Geraldine Mccann on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for William Mccann on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Geraldine Mccann on 6 April 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 26/03/09; full list of members (4 pages)
7 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 26/03/07; full list of members (2 pages)
12 April 2007Return made up to 26/03/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 26/03/06; full list of members (2 pages)
28 March 2006Return made up to 26/03/06; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 April 2004Return made up to 26/03/04; full list of members (7 pages)
9 April 2004Return made up to 26/03/04; full list of members (7 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)