MCEWAN FRASER LLP
EDINBURGH

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

Company number SO302052
Status Active
Incorporation Date 29 September 2008
Company Type Limited Liability Partnership
Address CLAREMONT HOUSE, 130 EAST CLAREMONT STREET, EDINBURGH, UNITED KINGDOM, EH7 4LB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 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. The most likely internet sites of MCEWAN FRASER LLP are www.mcewanfraser.co.uk, and www.mcewan-fraser.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Mcewan Fraser Llp is a Limited Liability Partnership. The company registration number is SO302052. Mcewan Fraser Llp has been working since 29 September 2008. The present status of the company is Active. The registered address of Mcewan Fraser Llp is Claremont House 130 East Claremont Street Edinburgh United Kingdom Eh7 4lb. . FRASER, Scott is a LLP Designated Member of the company. MCEWAN, Kenneth Alexander is a LLP Designated Member of the company. FRASER, Louise is a LLP Member of the company. MCEWAN, Diane Elizabeth is a LLP Member of the company. MORGAN, Neil is a LLP Member of the company. WATT, Ian David is a LLP Member of the company. HADDINGTON ESTATES LIMITED is a LLP Member of the company. MCEWAN FRASER (UK) LIMITED is a LLP Member of the company. LLP Member DROOP, Harry has been resigned. LLP Member MORRIS, Graham has been resigned.


Current Directors

LLP Designated Member
FRASER, Scott
Appointed Date: 29 September 2008
62 years old

LLP Designated Member
MCEWAN, Kenneth Alexander
Appointed Date: 29 September 2008
64 years old

LLP Member
FRASER, Louise
Appointed Date: 01 October 2008
60 years old

LLP Member
MCEWAN, Diane Elizabeth
Appointed Date: 01 October 2008
61 years old

LLP Member
MORGAN, Neil
Appointed Date: 01 October 2008
56 years old

LLP Member
WATT, Ian David
Appointed Date: 01 October 2008
63 years old

LLP Member
HADDINGTON ESTATES LIMITED
Appointed Date: 01 October 2008

LLP Member
MCEWAN FRASER (UK) LIMITED
Appointed Date: 01 October 2008

Resigned Directors

LLP Member
DROOP, Harry
Resigned: 27 June 2014
Appointed Date: 01 October 2008
36 years old

LLP Member
MORRIS, Graham
Resigned: 04 September 2009
Appointed Date: 01 October 2008
48 years old

Persons With Significant Control

Mr Kenneth Alexander Mcewan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Scott Fraser
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

MCEWAN FRASER LLP Events

17 Oct 2016
Confirmation statement made on 29 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
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
26 Nov 2015
Satisfaction of charge 1 in full
07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 29 more events
13 Jan 2009
LLP member appointed graham morris
13 Jan 2009
LLP member appointed harry droop
13 Jan 2009
LLP member appointed ian david watt
09 Dec 2008
LLP member appointed haddington estates LIMITED
29 Sep 2008
Incorporation document\certificate of incorporation

MCEWAN FRASER LLP Charges

17 December 2010
Floating charge
Delivered: 24 December 2010
Status: Satisfied on 26 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…