Company NameBrian Ewing Slaters Limited
Company StatusDissolved
Company NumberSC249866
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Brian Allan Ewing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Laura Ewing
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Secretary NameMrs Laura Ewing
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01330 811609
Telephone regionBanchory

Location

Registered Address13 Victoria Street
Aberdeen
Aberdeenshire
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Brian Allan Ewing
50.00%
Ordinary
50 at £1Laura Ewing
50.00%
Ordinary

Financials

Year2014
Net Worth£21,699
Current Liabilities£45,743

Accounts

Latest Accounts31 August 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

12 September 2003Delivered on: 19 September 2003
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

22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
1 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 July 2008Return made up to 21/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 June 2007Return made up to 21/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 May 2006Return made up to 21/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 May 2005Return made up to 21/05/05; full list of members (2 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
19 September 2003Partic of mort/charge * (6 pages)
23 August 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
23 August 2003Ad 05/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2003New secretary appointed;new director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
21 May 2003Incorporation (16 pages)