Company NameDan Ewing Ltd.
Company StatusDissolved
Company NumberSC421878
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMiss Danielle Ewing
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barclay Square
Renfrew
PA4 8DY
Scotland
Secretary NameDanielle Ewing
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Barclay Square
Renfrew
PA4 8DY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ewing Danielle
100.00%
Ordinary

Financials

Year2014
Net Worth£23,719
Cash£29,534
Current Liabilities£22,053

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
18 March 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 29 October 2013 (2 pages)
29 October 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 29 October 2013 (2 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 May 2012Appointment of Danielle Ewing as a director (3 pages)
15 May 2012Appointment of Danielle Ewing as a director (3 pages)
9 May 2012Appointment of Danielle Ewing as a secretary (3 pages)
9 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
9 May 2012Appointment of Danielle Ewing as a secretary (3 pages)
9 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
25 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
25 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2012Incorporation (22 pages)
13 April 2012Incorporation (22 pages)