Company NameMcEwan Fraser Llp
Company StatusActive
Company NumberSO302052
CategoryLimited Liability Partnership
Incorporation Date29 September 2008(15 years, 7 months ago)

Directors

LLP Designated Member NameMr Kenneth Alexander McEwan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH1 3PY
Scotland
LLP Designated Member NameMrs Diane Elizabeth McEwan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH1 3PY
Scotland
LLP Member NameMcEwan Fraser (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2008(2 days after company formation)
Appointment Duration15 years, 7 months
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
LLP Designated Member NameMr Scott Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallencrieff House Balencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
LLP Member NameMr Graham Morris
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
LLP Member NameHarry Droop
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed01 October 2008(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14/1 St. Clair Street
Edinburgh
EH6 8LA
Scotland
LLP Member NameLouise Fraser
Date of BirthSeptember 1965 (Born 58 years ago)
StatusResigned
Appointed01 October 2008(2 days after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallencrieff House Ballencrieff
Longniddry
EH32 0PJ
Scotland
LLP Member NameMr Ian David Watt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 days after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mactaggart Way
Glenrothes
Fife
KY7 6FA
Scotland
LLP Member NameMr Neil Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 days after company formation)
Appointment Duration12 years, 6 months (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bankton Gardens
Livingston
West Lothian
EH54 9DZ
Scotland
LLP Member NameHaddington Estates Limited (Corporation)
StatusResigned
Appointed01 October 2008(2 days after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2019)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Contact

Website21-days.co.uk
Telephone0845 2102121
Telephone regionUnknown

Location

Registered AddressClaremont House
130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£541,345
Cash£468,441
Current Liabilities£159,673

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 Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

17 December 2010Delivered on: 24 December 2010
Satisfied on: 26 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 17 December 2015 (1 page)
26 November 2015Satisfaction of charge 1 in full (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Annual return made up to 29 September 2015 (9 pages)
4 December 2014Annual return made up to 29 September 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 July 2014Termination of appointment of Harry Droop as a member on 27 June 2014 (1 page)
25 October 2013Annual return made up to 29 September 2013 (10 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 29 September 2012 (10 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (1 page)
24 October 2011Annual return made up to 29 September 2011 (10 pages)
24 October 2011Member's details changed for Diane Elizabeth Mcewan on 29 September 2011 (2 pages)
24 October 2011Member's details changed for Mr Kenneth Alexander Mcewan on 29 September 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 December 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
21 October 2010Member's details changed for Harry Droop on 29 September 2010 (2 pages)
21 October 2010Member's details changed for Haddington Estates Limited on 29 September 2010 (2 pages)
21 October 2010Member's details changed for Mcewan Fraser (Uk) Limited on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 (10 pages)
21 October 2010Member's details changed for Dianne Elizabeth Mcewan on 29 September 2010 (2 pages)
21 October 2010Member's details changed for Louise Fraser on 29 September 2010 (2 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 December 2009Annual return made up to 29 September 2009 (13 pages)
2 November 2009Termination of appointment of Graham Morris as a member (1 page)
13 January 2009LLP member appointed mcewan fraser (uk) LIMITED (1 page)
13 January 2009LLP member appointed neil morgan (1 page)
13 January 2009LLP member appointed haddington estates LIMITED logged form (1 page)
13 January 2009LLP member appointed louise fraser (1 page)
13 January 2009LLP member appointed ian david watt (1 page)
13 January 2009LLP member appointed graham morris (1 page)
13 January 2009Currext from 30/09/2009 to 31/12/2009 (1 page)
13 January 2009LLP member appointed harry droop (1 page)
13 January 2009LLP member appointed dianne elizabeth mcewan (1 page)
9 December 2008LLP member appointed haddington estates LIMITED (1 page)
29 September 2008Incorporation document\certificate of incorporation (3 pages)