Company NameMcEwan Properties Limited
DirectorsKenneth Alexander McEwan and Diane Elizabeth McEwan
Company StatusActive
Company NumberSC247338
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Alexander McEwan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleProperty Development
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH7 3PY
Scotland
Secretary NameDiane Elizabeth McEwan
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address15 Albany Street
Edinburgh
EH7 3PY
Scotland
Director NameMrs Diane Elizabeth McEwan
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont House 130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

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

9 at £1Diane Elizabeth Mcewan
9.00%
Ordinary
51 at £1Kenneth Alexander Mcewan
51.00%
Ordinary
20 at £1Kelly Mcewan
20.00%
Ordinary
20 at £1Robyn Mcewan
20.00%
Ordinary

Financials

Year2014
Net Worth£1,687,772
Cash£386
Current Liabilities£477,862

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

1 June 2007Delivered on: 12 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 8 17 queen street campbeltown.
Outstanding
30 May 2007Delivered on: 12 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 17 queen street campbeltown.
Outstanding
30 May 2007Delivered on: 12 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2 17 queen street campbeltown.
Outstanding
30 May 2007Delivered on: 12 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6 17 queen street campbeltown.
Outstanding
30 May 2007Delivered on: 12 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 17 queen street campbeltown.
Outstanding
28 July 2004Delivered on: 4 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 151 gilmore place, edinburgh (title number MID46822).
Outstanding
15 July 2004Delivered on: 21 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thirteen rose crescent, dunfermline--title number FFE49456.
Outstanding
15 July 2004Delivered on: 21 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twenty one brucefield avenue, dunfermline--title number FFE54672.
Outstanding
4 June 2007Delivered on: 12 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7 17 queen street campbeltown.
Outstanding
4 June 2007Delivered on: 12 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5 17 queen street campbeltown.
Outstanding
1 June 2007Delivered on: 12 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4 17 queen street campbeltown.
Outstanding
5 July 2004Delivered on: 15 July 2004
Satisfied on: 11 October 2014
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.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 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)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
11 October 2014Satisfaction of charge 1 in full (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Director's details changed for Kenneth Alexander Mcewan on 30 April 2011 (2 pages)
3 May 2011Secretary's details changed for Diane Elizabeth Mcewan on 30 April 2011 (2 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 04/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Return made up to 04/04/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
2 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Return made up to 04/04/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Return made up to 04/04/06; full list of members (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 August 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
4 August 2004Partic of mort/charge * (5 pages)
21 July 2004Partic of mort/charge * (5 pages)
21 July 2004Partic of mort/charge * (5 pages)
15 July 2004Partic of mort/charge * (6 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
4 April 2003Incorporation (15 pages)