Mcewan Fraser Services Limited

General information

Name:

Mcewan Fraser Services Ltd

Office Address:

Claremont House 130 East Claremont Street EH7 4LB Edinburgh

Number: SC197482

Incorporation date: 1999-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcewan Fraser Services Limited may be found at Claremont House, 130 East Claremont Street in Edinburgh. Its postal code is EH7 4LB. Mcewan Fraser Services has been active on the British market for 25 years. Its registration number is SC197482. Created as Mcewan Contract Furniture, the firm used the name up till 2019, the year it got changed to Mcewan Fraser Services Limited. The firm's principal business activity number is 68310: Real estate agencies. Its latest financial reports cover the period up to Thu, 30th Jun 2022 and the most current confirmation statement was filed on Sun, 27th Aug 2023.

In order to meet the requirements of its clientele, this particular business is continually being taken care of by a unit of two directors who are Kenneth M. and Diane M.. Their constant collaboration has been of pivotal importance to the following business since September 2018.

  • Previous company's names
  • Mcewan Fraser Services Limited 2019-06-20
  • Mcewan Contract Furniture Ltd. 1999-06-24

Financial data based on annual reports

Company staff

Kenneth M.

Role: Director

Appointed: 19 September 2018

Latest update: 17 November 2023

Kenneth M.

Role: Secretary

Appointed: 11 July 1999

Latest update: 17 November 2023

Diane M.

Role: Director

Appointed: 01 July 1999

Latest update: 17 November 2023

People with significant control

Executives who control the firm include: Diane M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kenneth M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Diane M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 August 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 30th June 2022 (AA)
filed on: 17th, February 2023
accounts
Free Download Download filing (21 pages)

Additional Information

HQ address,
2012

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2013

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2014

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
24
Company Age

Similar companies nearby

Closest companies