Edinburgh
EH7 3PY
Scotland
Secretary Name | Mr Kenneth Alexander McEwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albany Place Edinburgh EH7 3PY Scotland |
Director Name | Mr Neil Morgan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bankton Gardens Livingston West Lothian EH54 9DZ Scotland |
Director Name | Mr Scott Fraser |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torsonce House Stow Selkirkshire TD1 2SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mcewanfraser.co.uk |
---|---|
Telephone | 0131 5249797 |
Telephone region | Edinburgh |
Registered Address | Claremont House 130 East Claremont Street Edinburgh EH7 4LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 8 other UK companies use this postal address |
4.9k at £1 | Kenneth Mcewan 49.00% Ordinary |
---|---|
4.9k at £1 | Scott Fraser 49.00% Ordinary |
110 at £1 | Kenneth Alexander Mcewan 1.10% Ordinary |
15 at £1 | Cherie Fraser 0.15% Ordinary |
15 at £1 | Diane Elizabeth Mcewan 0.15% Ordinary |
15 at £1 | Kelly Mcewan 0.15% Ordinary |
15 at £1 | Louise Fraser 0.15% Ordinary |
15 at £1 | Robyn Mcewan 0.15% Ordinary |
15 at £1 | Scarlet Fraser 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,059,419 |
Cash | £22,683 |
Current Liabilities | £12,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
20 May 2004 | Delivered on: 28 May 2004 Satisfied on: 3 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The centre house on the second flat above the ground or street flat of the tenement 167 gilmore place, edinburgh. Fully Satisfied |
---|---|
30 April 2004 | Delivered on: 6 May 2004 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 |
3 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 December 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AG to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 17 December 2015 (1 page) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2015 | Termination of appointment of Malcolm Henry Mcpherson as a director on 26 February 2015 (1 page) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 November 2011 | Director's details changed for Mr Kenneth Alexander Mcewan on 12 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Secretary's details changed for Mr Kenneth Alexander Mcewan on 12 October 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 November 2009 | Appointment of Dr Malcolm Henry Mcpherson as a director (2 pages) |
18 November 2009 | Director's details changed for Neil Morgan on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Kenneth Alexander Mcewan on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Scott Fraser on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 November 2008 | Return made up to 21/10/08; full list of members (6 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 September 2008 | Company name changed mcewan fraser LTD.\certificate issued on 29/09/08 (2 pages) |
22 November 2007 | Return made up to 21/10/07; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | New director appointed (2 pages) |
14 November 2006 | Return made up to 21/10/06; full list of members (9 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2005 | Return made up to 21/10/05; full list of members (9 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 December 2004 | Dec mort/charge * (2 pages) |
13 October 2004 | Return made up to 21/10/04; full list of members (9 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Partic of mort/charge * (6 pages) |
12 January 2004 | Ad 28/10/03--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
9 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Incorporation (16 pages) |