R.T. MCEWAN LIMITED
BY ARBROATH

Hellopages » Angus » Angus » DD11 5RL

Company number SC157080
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address MYRESIDE, INVERKEILOR, BY ARBROATH, ANGUS, DD11 5RL
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 200,000 . The most likely internet sites of R.T. MCEWAN LIMITED are www.rtmcewan.co.uk, and www.r-t-mcewan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Montrose Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R T Mcewan Limited is a Private Limited Company. The company registration number is SC157080. R T Mcewan Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of R T Mcewan Limited is Myreside Inverkeilor by Arbroath Angus Dd11 5rl. . MCEWAN, Lisbeth Swankie, Director is a Secretary of the company. MCEWAN, Arthur William, Director is a Director of the company. MCEWAN, Elizabeth is a Director of the company. MCEWAN, Lisbeth Swankie, Director is a Director of the company. MCEWAN, Raymond Thomas, Managing Director is a Director of the company. Nominee Secretary THORNTONS WS has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. Director MCEWAN, Michael Alexander has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
MCEWAN, Lisbeth Swankie, Director
Appointed Date: 14 March 2002

Director
MCEWAN, Arthur William, Director
Appointed Date: 28 June 1995
75 years old

Director
MCEWAN, Elizabeth
Appointed Date: 27 June 1995
75 years old

Director
MCEWAN, Lisbeth Swankie, Director
Appointed Date: 27 June 1995
70 years old

Director
MCEWAN, Raymond Thomas, Managing Director
Appointed Date: 07 June 1995
72 years old

Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 14 March 2002
Appointed Date: 31 March 1995

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 27 June 1995
Appointed Date: 31 March 1995
86 years old

Director
MCEWAN, Michael Alexander
Resigned: 01 July 1997
Appointed Date: 27 June 1995
70 years old

Persons With Significant Control

Director Lisbeth Swankie Mcewan
Notified on: 31 March 2017
70 years old
Nature of control: Has significant influence or control

Managing Director Raymond Thomas Mcewan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Director Arthur William Mcewan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.T. MCEWAN LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200,000

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
03 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 200,000

...
... and 66 more events
13 Jul 1995
New director appointed

13 Jul 1995
New director appointed

27 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1995
Company name changed castlelaw (no. 158) LIMITED\certificate issued on 19/06/95
31 Mar 1995
Incorporation

R.T. MCEWAN LIMITED Charges

8 June 1999
Bond & floating charge
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…