Newtonhill
Stonehaven
Aberdeenshire
AB39 3XG
Scotland
Director Name | Edward Ewan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 13 Ash Place Portlethen Aberdeenshire AB12 4XJ Scotland |
Director Name | Rosemary Ewan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 13 Ash Place Portlethen Aberdeenshire AB12 4XG Scotland |
Secretary Name | Rosemary Ewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Ash Place Portlethen Aberdeenshire AB12 4XG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Edward Ewan 25.00% Ordinary |
---|---|
25 at £1 | Executors Of Edward G. Ewan 25.00% Ordinary |
25 at £1 | Gary Ewan 25.00% Ordinary |
25 at £1 | Rosemary Ewan 25.00% Ordinary |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Termination of appointment of Edward Ewan as a director (1 page) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 9 February 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Edward Ewan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Rosemary Ewan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Edward Ewan on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Edward Ewan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Edward Ewan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Rosemary Ewan on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
8 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
5 April 2006 | Return made up to 02/02/06; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
13 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 February 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (17 pages) |