Company NameJohn R Ewan (Aberdeen) Limited
DirectorsMark Robert Ewan and Elizabeth Greta Ewan
Company StatusActive
Company NumberSC371324
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NamePacific Shelf 1601 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Robert Ewan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address32 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Secretary NameMartin William Ewan
NationalityBritish
StatusCurrent
Appointed01 June 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameElizabeth Greta Ewan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(2 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitejrewanelectricianabdn.co.uk

Location

Registered Address10 Westholme Crescent South
Aberdeen
AB15 6AF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Mark Robert Ewan
100.00%
Ordinary

Financials

Year2014
Net Worth£203,339
Cash£207,296
Current Liabilities£88,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 December 2022Termination of appointment of Elizabeth Greta Ewan as a director on 17 July 2021 (1 page)
21 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 March 2021Confirmation statement made on 18 January 2021 with updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Registered office address changed from 32 Hamilton Place Aberdeen AB15 4BH to 10 Westholme Crescent South Aberdeen AB15 6AF on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 32 Hamilton Place Aberdeen AB15 4BH to 10 Westholme Crescent South Aberdeen AB15 6AF on 28 July 2014 (1 page)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Appointment of Elizabeth Greta Ewan as a director (2 pages)
20 March 2012Appointment of Elizabeth Greta Ewan as a director (2 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
22 July 2010Company name changed pacific shelf 1601 LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Company name changed pacific shelf 1601 LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
4 June 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 June 2010 (2 pages)
4 June 2010Appointment of Mark Robert Ewan as a secretary (3 pages)
4 June 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
4 June 2010Appointment of Mark Robert Ewan as a director (3 pages)
4 June 2010Appointment of Mark Robert Ewan as a director (3 pages)
4 June 2010Termination of appointment of Roger Connon as a director (2 pages)
4 June 2010Appointment of Mark Robert Ewan as a secretary (3 pages)
4 June 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
4 June 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of John Rutherford as a director (2 pages)
4 June 2010Termination of appointment of Roger Connon as a director (2 pages)
4 June 2010Termination of appointment of John Rutherford as a director (2 pages)
18 January 2010Incorporation (47 pages)
18 January 2010Incorporation (47 pages)