MCEWAN CONTRACT FURNITURE LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4LB

Company number SC197482
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address CLAREMONT HOUSE, 130 EAST CLAREMONT STREET, EDINBURGH, SCOTLAND, EH7 4LB
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; 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. The most likely internet sites of MCEWAN CONTRACT FURNITURE LTD. are www.mcewancontractfurniture.co.uk, and www.mcewan-contract-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Mcewan Contract Furniture Ltd is a Private Limited Company. The company registration number is SC197482. Mcewan Contract Furniture Ltd has been working since 24 June 1999. The present status of the company is Active. The registered address of Mcewan Contract Furniture Ltd is Claremont House 130 East Claremont Street Edinburgh Scotland Eh7 4lb. . MCEWAN, Kenneth Alexander is a Secretary of the company. MCEWAN, Diane Elizabeth is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MCEWAN, Kenneth Alexander
Appointed Date: 11 July 1999

Director
MCEWAN, Diane Elizabeth
Appointed Date: 01 July 1999
61 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 24 June 1999
Appointed Date: 24 June 1999

MCEWAN CONTRACT FURNITURE LTD. Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

17 Dec 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
31 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

...
... and 38 more events
05 Apr 2000
Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100
26 Jul 1999
Secretary resigned
26 Jul 1999
Director resigned
26 Jul 1999
Director resigned
24 Jun 1999
Incorporation

MCEWAN CONTRACT FURNITURE LTD. Charges

13 December 2004
Standard security
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47A west bowling green street, leith, edinburgh.
20 November 2004
Floating charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…