Company NameEWES Investments Limited
Company StatusDissolved
Company NumberSC269838
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Ian Johnstone
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Caroline Street
Langholm
DG13 0AD
Scotland
Secretary NameMr George Ramsay Sprott
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitecroft
Hazelwood Lane
Hawick
Roxburghshire
TD9 7QS
Scotland
Secretary NameCatherine Johnstone
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2008)
RoleCompany Director
Correspondence Address7 Caroline Street
Langholm
Dumfriesshire
DG13 0AG
Scotland

Location

Registered AddressC/O Kpmg, 191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

55 at £1Alistair Ian Johnstone
55.00%
Ordinary
15 at £1Catherine Johnstone
15.00%
Ordinary
15 at £1Ian Johnstone
15.00%
Ordinary
15 at £1Paul Johnstone
15.00%
Ordinary

Financials

Year2014
Net Worth-£1,190,522
Cash£10,479
Current Liabilities£590,360

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Notice of move from Administration to Dissolution (15 pages)
30 October 2014Administrator's progress report (15 pages)
30 October 2014Notice of move from Administration to Dissolution (15 pages)
30 October 2014Administrator's progress report (15 pages)
7 February 2014Administrator's progress report (15 pages)
7 February 2014Administrator's progress report (15 pages)
23 December 2013Notice of extension of period of Administration (1 page)
23 December 2013Notice of extension of period of Administration (1 page)
30 January 2013Administrator's progress report (15 pages)
30 January 2013Administrator's progress report (15 pages)
18 December 2012Notice of extension of period of Administration (1 page)
18 December 2012Notice of extension of period of Administration (1 page)
16 July 2012Administrator's progress report (14 pages)
16 July 2012Administrator's progress report (14 pages)
11 June 2012Notice of extension of period of Administration (1 page)
11 June 2012Notice of extension of period of Administration (1 page)
23 January 2012Statement of administrator's deemed proposal (19 pages)
23 January 2012Statement of administrator's deemed proposal (19 pages)
2 September 2011Statement of affairs with form 2.13B(SCOT) (23 pages)
2 September 2011Statement of affairs with form 2.13B(SCOT) (23 pages)
26 August 2011Statement of administrator's proposal (19 pages)
26 August 2011Statement of administrator's proposal (19 pages)
13 July 2011Registered office address changed from 7 Caroline Street Langholm DG13 0AG on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 7 Caroline Street Langholm DG13 0AG on 13 July 2011 (2 pages)
4 July 2011Appointment of an administrator (3 pages)
4 July 2011Appointment of an administrator (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Director's details changed for Alistair Ian Johnstone on 25 June 2010 (2 pages)
11 November 2010Director's details changed for Alistair Ian Johnstone on 25 June 2010 (2 pages)
11 November 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(3 pages)
11 November 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
(3 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 December 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 August 2009Return made up to 25/06/09; full list of members (10 pages)
26 August 2009Return made up to 25/06/09; full list of members (10 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
14 July 2008Return made up to 25/06/08; full list of members (3 pages)
14 July 2008Return made up to 25/06/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary catherine johnstone (1 page)
14 July 2008Appointment terminated secretary catherine johnstone (1 page)
26 March 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
26 March 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
26 March 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 November 2007Return made up to 25/06/07; no change of members (6 pages)
23 November 2007Return made up to 25/06/07; no change of members (6 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/06
(6 pages)
7 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/06
(6 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: whitecroft hazelwood lane hawick TD9 7QS (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: whitecroft hazelwood lane hawick TD9 7QS (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
1 July 2005Return made up to 25/06/05; full list of members (6 pages)
1 July 2005Return made up to 25/06/05; full list of members (6 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
8 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 November 2004Partic of mort/charge * (3 pages)
5 November 2004Partic of mort/charge * (3 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
30 September 2004Partic of mort/charge * (5 pages)
30 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (6 pages)
17 September 2004Partic of mort/charge * (6 pages)
17 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (5 pages)
26 July 2004Partic of mort/charge * (7 pages)
26 July 2004Partic of mort/charge * (7 pages)
25 June 2004Incorporation (19 pages)
25 June 2004Incorporation (19 pages)