Company NameMcEwan Potatoes Ltd
DirectorGraham William McEwan
Company StatusActive
Company NumberSC464026
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Previous NamesMessrs A M McEwan Limited and G W McEwan Potatoes Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Graham William McEwan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Boysack
Arbroath
DD11 4PT
Scotland

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Gavin Arthur Mcewan
50.00%
Ordinary B
50 at £1Graham William Mcewan
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

29 October 2018Delivered on: 6 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 December 2022Change of details for Graham William Mcewan as a person with significant control on 6 April 2016 (2 pages)
20 December 2022Change of details for Gavin Arthur Mcewan as a person with significant control on 6 April 2016 (2 pages)
20 December 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 December 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 January 2021Confirmation statement made on 19 November 2020 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
30 September 2019Change of details for Graham William Mcewan as a person with significant control on 30 September 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 March 2019Second filing of Confirmation Statement dated 19/11/2018 (8 pages)
1 March 2019Second filing of Confirmation Statement dated 19/11/2017 (8 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2019
(3 pages)
6 November 2018Registration of charge SC4640260001, created on 29 October 2018 (17 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
22 November 2017Confirmation statement made on 19 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2019
(3 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
1 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
1 April 2014Register inspection address has been changed (1 page)
1 April 2014Register(s) moved to registered inspection location (1 page)
1 April 2014Register inspection address has been changed (1 page)
1 April 2014Register(s) moved to registered inspection location (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(23 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(23 pages)