Company NameEdward Ewan Limited
Company StatusDissolved
Company NumberSC262750
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEdward Ewan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address23 Turnstone Court
Newtonhill
Stonehaven
Aberdeenshire
AB39 3XG
Scotland
Director NameEdward Ewan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address13 Ash Place
Portlethen
Aberdeenshire
AB12 4XJ
Scotland
Director NameRosemary Ewan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address13 Ash Place
Portlethen
Aberdeenshire
AB12 4XG
Scotland
Secretary NameRosemary Ewan
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Ash Place
Portlethen
Aberdeenshire
AB12 4XG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Edward Ewan
25.00%
Ordinary
25 at £1Executors Of Edward G. Ewan
25.00%
Ordinary
25 at £1Gary Ewan
25.00%
Ordinary
25 at £1Rosemary Ewan
25.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 February 2012Termination of appointment of Edward Ewan as a director (1 page)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 9 February 2011 (1 page)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 9 February 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Edward Ewan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Rosemary Ewan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Edward Ewan on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Edward Ewan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Edward Ewan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Rosemary Ewan on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Registered office changed on 08/02/08 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
8 February 2008Return made up to 02/02/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 02/02/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Registered office changed on 15/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
5 April 2006Return made up to 02/02/06; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 02/02/05; full list of members (7 pages)
13 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (17 pages)