Edinburgh
EH3 6AT
Scotland
Director Name | Mr Craig Andrew Fraser |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Forthview Walk Tranent East Lothian EH33 1FE Scotland |
Director Name | Mr Ivan Alexander Ralph |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Annandale Street Edinburgh EH7 4AN Scotland |
Secretary Name | Mr Ivan Alexander Ralph |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Annandale Street Edinburgh EH7 4AN Scotland |
Director Name | Mr Henry Dillet Glasgow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Website | https://www.mcewanfraserlegal.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 472441 |
Telephone region | Aberdeen |
Registered Address | Claremont House, 130 East Claremont Street Edinburgh EH7 4LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
500 at £1 | Henry Glasgow 50.00% Ordinary |
---|---|
500 at £1 | Neil Morgan 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
13 October 2017 | Change of details for Mr Neil Morgan as a person with significant control on 21 August 2017 (2 pages) |
---|---|
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 October 2017 | Cessation of Henry Dillet Glasgow as a person with significant control on 21 August 2017 (1 page) |
26 September 2017 | Termination of appointment of Henry Dillet Glasgow as a director on 21 August 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
6 November 2015 | Director's details changed for Mr Henry Glasgow on 4 September 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Henry Glasgow on 4 September 2015 (2 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Appointment of Mr Henry Glasgow as a director on 1 September 2014 (2 pages) |
12 November 2014 | Termination of appointment of Ivan Alexander Ralph as a director on 1 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Ivan Alexander Ralph as a director on 1 September 2014 (1 page) |
12 November 2014 | Appointment of Mr Neil Morgan as a director on 1 September 2014 (2 pages) |
12 November 2014 | Appointment of Mr Neil Morgan as a director on 1 September 2014 (2 pages) |
12 November 2014 | Appointment of Mr Henry Glasgow as a director on 1 September 2014 (2 pages) |
6 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
10 October 2013 | Registered office address changed from 32 Annandale Street Edinburgh EH7 4AN United Kingdom on 10 October 2013 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
10 October 2013 | Termination of appointment of Craig Fraser as a director (2 pages) |
19 August 2013 | Administrative restoration application (3 pages) |
19 August 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (14 pages) |
19 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Incorporation (28 pages) |