Company NameMcEwan Fraser Legal (Scotland) Llp
Company StatusActive
Company NumberSO303748
CategoryLimited Liability Partnership
Incorporation Date23 January 2012(12 years, 3 months ago)

Directors

LLP Designated Member NameMrs Diane Elizabeth McEwan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont House 130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
LLP Designated Member NameMr Kenneth Alexander McEwan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont House 130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
LLP Member NameMs Kelly McEwan
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont House 130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
LLP Member NameMs Robyn McEwan
Date of BirthMay 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont House 130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
LLP Member NameMcEwan Contract Furniture Limited (Corporation)
StatusCurrent
Appointed23 January 2012(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
LLP Member NameMcEwan Properties Limited (Corporation)
StatusCurrent
Appointed23 January 2012(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Websitemcewanfraser.co.uk
Telephone0131 5249797
Telephone regionEdinburgh

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£513,974
Cash£71,088
Current Liabilities£3,549

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 23 January 2016 (7 pages)
17 December 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 17 December 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 February 2015Annual return made up to 23 January 2015 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 23 January 2014 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 23 January 2013 (7 pages)
20 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 March 2012Appointment of Mcewan Properties Limited as a member (2 pages)
20 March 2012Appointment of Miss Robyn Mcewan as a member (2 pages)
20 March 2012Appointment of Kelly Mcewan as a member (2 pages)
20 March 2012Appointment of Mcewan Contract Furniture Limited as a member (2 pages)
23 January 2012Incorporation of a limited liability partnership (9 pages)