Company NameMcEwan Fraser Legal Limited
DirectorNeil Morgan
Company StatusActive
Company NumberSC411795
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Craig Andrew Fraser
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Forthview Walk
Tranent
East Lothian
EH33 1FE
Scotland
Director NameMr Ivan Alexander Ralph
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Annandale Street
Edinburgh
EH7 4AN
Scotland
Secretary NameMr Ivan Alexander Ralph
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 Annandale Street
Edinburgh
EH7 4AN
Scotland
Director NameMr Henry Dillet Glasgow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Websitehttps://www.mcewanfraserlegal.co.uk/
Email address[email protected]
Telephone01224 472441
Telephone regionAberdeen

Location

Registered AddressClaremont House, 130
East Claremont Street
Edinburgh
EH7 4LB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

500 at £1Henry Glasgow
50.00%
Ordinary
500 at £1Neil Morgan
50.00%
Ordinary

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 Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

13 October 2017Change of details for Mr Neil Morgan as a person with significant control on 21 August 2017 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 October 2017Cessation of Henry Dillet Glasgow as a person with significant control on 21 August 2017 (1 page)
26 September 2017Termination of appointment of Henry Dillet Glasgow as a director on 21 August 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
6 November 2015Director's details changed for Mr Henry Glasgow on 4 September 2015 (2 pages)
6 November 2015Director's details changed for Mr Henry Glasgow on 4 September 2015 (2 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
27 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Appointment of Mr Henry Glasgow as a director on 1 September 2014 (2 pages)
12 November 2014Termination of appointment of Ivan Alexander Ralph as a director on 1 September 2014 (1 page)
12 November 2014Termination of appointment of Ivan Alexander Ralph as a director on 1 September 2014 (1 page)
12 November 2014Appointment of Mr Neil Morgan as a director on 1 September 2014 (2 pages)
12 November 2014Appointment of Mr Neil Morgan as a director on 1 September 2014 (2 pages)
12 November 2014Appointment of Mr Henry Glasgow as a director on 1 September 2014 (2 pages)
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
10 October 2013Registered office address changed from 32 Annandale Street Edinburgh EH7 4AN United Kingdom on 10 October 2013 (2 pages)
10 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
10 October 2013Termination of appointment of Craig Fraser as a director (2 pages)
19 August 2013Administrative restoration application (3 pages)
19 August 2013Annual return made up to 22 November 2012 with a full list of shareholders (14 pages)
19 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2011Incorporation (28 pages)