UKBizDB.co.uk

R.T. MCEWAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.t. Mcewan Limited. The company was founded 29 years ago and was given the registration number SC157080. The firm's registered office is in BY ARBROATH. You can find them at Myreside, Inverkeilor, By Arbroath, Angus. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:R.T. MCEWAN LIMITED
Company Number:SC157080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Myreside, Inverkeilor, By Arbroath, Angus, DD11 5RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Myreside, Inverkeilor, By Arbroath, United Kingdom, DD11 5RL

Secretary14 March 2002Active
Myreside, Inverkeilor, By Arbroath, United Kingdom, DD11 5RL

Director27 June 1995Active
Myreside, Inverkeilor, By Arbroath, DD11 5RL

Director22 June 2021Active
Myreside Inverkeilor, By Arbroath, Arbroath, DD11 5RL

Director07 June 1995Active
Myreside, Inverkeilor, By Arbroath, DD11 5RL

Director31 August 2023Active
Myreside, Inverkeilor, By Arbroath, DD11 5RL

Director31 August 2023Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary31 March 1995Active
4 Elliot Court, Elliot Road, Dundee, DD2 1TB

Nominee Director31 March 1995Active
West Mains Of Colliston, Colliston, Arbroath, DD11 3RT

Director28 June 1995Active
Westmains Of Colliston, Colliston, Arbroath, DD11 3RT

Director27 June 1995Active
Ascurry Farm, Letham, DD8 2QQ

Director27 June 1995Active

People with Significant Control

Mr Raymond Neil Mcewan
Notified on:22 June 2021
Status:Active
Date of birth:July 1974
Nationality:British
Address:Myreside, By Arbroath, DD11 5RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Director Lisbeth Swankie Mcewan
Notified on:31 March 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Scotland
Address:Myreside Farm, Inverkeilor, Arbroath, Scotland, DD11 5RL
Nature of control:
  • Significant influence or control
Managing Director Raymond Thomas Mcewan
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Scotland
Address:Myreside Farm, Inverkeilor, Arbroath, Scotland, DD11 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Director Arthur William Mcewan
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Myreside, By Arbroath, DD11 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Accounts

Change account reference date company previous extended.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.