Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Director Name | Mr Kenneth Alexander McEwan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Property Development |
Country of Residence | Scotland |
Correspondence Address | 15 Albany Street Edinburgh EH7 3PY Scotland |
Secretary Name | Mr Kenneth Alexander McEwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albany Street Edinburgh EH7 3PY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
100 at £1 | Mcewan Fraser (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 December 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 17 December 2015 (1 page) |
27 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members
|
2 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
6 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 20/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (16 pages) |