Company NameMcEwan Fraser (UK) Limited
DirectorsKenneth Alexander McEwan and Neil Morgan
Company StatusActive
Company NumberSC257925
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Previous NameMcEwan Fraser Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kenneth Alexander McEwan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH7 3PY
Scotland
Secretary NameMr Kenneth Alexander McEwan
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albany Place
Edinburgh
EH7 3PY
Scotland
Director NameMr Neil Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bankton Gardens
Livingston
West Lothian
EH54 9DZ
Scotland
Director NameMr Scott Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallencrieff House
Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorsonce House
Stow
Selkirkshire
TD1 2SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemcewanfraser.co.uk
Telephone0131 5249797
Telephone regionEdinburgh

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

4.9k at £1Kenneth Mcewan
49.00%
Ordinary
4.9k at £1Scott Fraser
49.00%
Ordinary
110 at £1Kenneth Alexander Mcewan
1.10%
Ordinary
15 at £1Cherie Fraser
0.15%
Ordinary
15 at £1Diane Elizabeth Mcewan
0.15%
Ordinary
15 at £1Kelly Mcewan
0.15%
Ordinary
15 at £1Louise Fraser
0.15%
Ordinary
15 at £1Robyn Mcewan
0.15%
Ordinary
15 at £1Scarlet Fraser
0.15%
Ordinary

Financials

Year2014
Net Worth£1,059,419
Cash£22,683
Current Liabilities£12,985

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

20 May 2004Delivered 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 2004Delivered 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

Filing History

3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 December 2015Registered 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 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Termination of appointment of Malcolm Henry Mcpherson as a director on 26 February 2015 (1 page)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 November 2011Director's details changed for Mr Kenneth Alexander Mcewan on 12 October 2011 (2 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
14 November 2011Secretary's details changed for Mr Kenneth Alexander Mcewan on 12 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 November 2009Appointment of Dr Malcolm Henry Mcpherson as a director (2 pages)
18 November 2009Director's details changed for Neil Morgan on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Kenneth Alexander Mcewan on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Scott Fraser on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 November 2008Return made up to 21/10/08; full list of members (6 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 September 2008Company name changed mcewan fraser LTD.\certificate issued on 29/09/08 (2 pages)
22 November 2007Return made up to 21/10/07; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007New director appointed (2 pages)
14 November 2006Return made up to 21/10/06; full list of members (9 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2005Return made up to 21/10/05; full list of members (9 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 December 2004Dec mort/charge * (2 pages)
13 October 2004Return made up to 21/10/04; full list of members (9 pages)
28 May 2004Partic of mort/charge * (5 pages)
6 May 2004Partic of mort/charge * (6 pages)
12 January 2004Ad 28/10/03--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
9 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 November 2003New director appointed (2 pages)
9 November 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
21 October 2003Incorporation (16 pages)