McEwan Properties Limited Private Limited Company McEwan Properties Limited Claremont House 130 East Claremont Street Edinburgh EH7 4LB Scotland
Company Name McEwan Properties Limited Company Status Active Company Number SC247338 Incorporation Date 4 April 2003 (21 years, 1 month ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Kenneth Alexander McEwan and Diane Elizabeth McEwan
Business Industry Real Estate Activities Business Activity Other Letting and Operating of Own Or Leased Real Estate Latest Accounts 30 June 2023 (10 months ago) Next Accounts Due 31 March 2025 (11 months from now) Accounts Category Total Exemption Full Accounts Year End 30 June Latest Return 4 April 2024 (3 weeks, 3 days ago) Next Return Due 18 April 2025 (11 months, 3 weeks from now)
Registered Address Claremont House 130 East Claremont Street Edinburgh EH7 4LB Scotland Shared Address This company shares its address with 8 other companies
Constituency Edinburgh North and Leith County —
Accounts Year End 30 June Category Total Exemption Full Latest Accounts 30 June 2023 (10 months ago) Next Accounts Due 31 March 2025 (11 months from now)
Latest Return 4 April 2024 (3 weeks, 3 days ago) Next Return Due 18 April 2025 (11 months, 3 weeks from now)
SIC Industry Real estate activities SIC 2007 (68209) Other letting and operating of own or leased real estate
29 September 2017 Total exemption full accounts made up to 31 December 2016 10 pages 18 April 2017 Confirmation statement made on 4 April 2017 with updates 5 pages 23 August 2016 Total exemption small company accounts made up to 31 December 2015 9 pages 2 May 2016 Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02 4 pages 17 December 2015 Registered 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
Mortgage charges satisfied 1
Mortgage charges part satisfied —
Mortgage charges outstanding 11