Company NameGeorge Mewes Ltd
DirectorGeorge Mewes
Company StatusActive
Company NumberSC366639
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr George Mewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Byres Road
Glasgow
G12 8TB
Scotland

Contact

Websitegeorgemewescheese.co.uk
Email address[email protected]
Telephone0131 3325900
Telephone regionEdinburgh

Location

Registered Address106 Byres Road
Glasgow
G12 8TB
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1George Mewes
100.00%
Ordinary

Financials

Year2014
Net Worth£7,500
Cash£1,259
Current Liabilities£49,196

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

1 October 2015Delivered on: 7 October 2015
Persons entitled: Wagner Associates Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2020Satisfaction of charge SC3666390001 in full (1 page)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 October 2016Amended total exemption small company accounts made up to 30 June 2015 (8 pages)
14 October 2016Amended total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
7 October 2015Registration of charge SC3666390001, created on 1 October 2015 (7 pages)
7 October 2015Registration of charge SC3666390001, created on 1 October 2015 (7 pages)
7 October 2015Registration of charge SC3666390001, created on 1 October 2015 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
(3 pages)
12 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
(3 pages)
12 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
(3 pages)
5 September 2013Director's details changed for Mr George Mewes on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Mr George Mewes on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Mr George Mewes on 4 September 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr George Mewes on 23 September 2011 (2 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr George Mewes on 23 September 2011 (2 pages)
26 September 2011Director's details changed for Mr George Mewes on 30 August 2011 (2 pages)
26 September 2011Director's details changed for Mr George Mewes on 30 August 2011 (2 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 August 2011Registered office address changed from Flat 17 6 Western Harbour Terrace Edinburgh EH6 6JN United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Flat 17 6 Western Harbour Terrace Edinburgh EH6 6JN United Kingdom on 30 August 2011 (1 page)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
9 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (4 pages)
9 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (4 pages)
9 October 2009Incorporation (22 pages)
9 October 2009Incorporation (22 pages)