EWEN & CO. (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

EWEN & CO. (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC130316

Incorporation date

01/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Countesswells Close, Aberdeen AB15 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1991)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon06/07/2025
Director's details changed for Bryan Robert Ewen on 2025-07-01
dot icon06/07/2025
Secretary's details changed for Joanna St Clair Ewen on 2025-07-01
dot icon06/07/2025
Director's details changed for Joanna St Clair Ewen on 2025-07-01
dot icon06/07/2025
Director's details changed for Bryan Robert Ewen on 2025-07-01
dot icon06/07/2025
Director's details changed for Joanna St Clair Ewen on 2025-07-01
dot icon04/07/2025
Registered office address changed from 26 John Street John Street Aberdeen AB25 1BT Scotland to 16 Countesswells Close Aberdeen AB15 8LY on 2025-07-04
dot icon20/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/07/2023
Registered office address changed from 262 George Street Aberdeen AB25 1HN Scotland to 26 John Street John Street Aberdeen AB25 1BT on 2023-07-17
dot icon22/05/2023
Notification of Bryan Ewen as a person with significant control on 2023-02-17
dot icon15/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon29/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon29/02/2016
Registered office address changed from 262 George Street Aberdeen AB1 1HN to 262 George Street Aberdeen AB25 1HN on 2016-02-29
dot icon18/09/2015
Total exemption full accounts made up to 2015-05-31
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon17/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon20/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon25/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon24/03/2011
Termination of appointment of Gladys Ewen as a director
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/02/2011
Director's details changed for Gladys Cochar Ewen on 2011-02-16
dot icon17/02/2011
Director's details changed for Gladys Cochar Ewen on 2011-01-01
dot icon13/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon23/02/2010
Director's details changed for Bryan Robert Ewen on 2010-02-16
dot icon23/02/2010
Director's details changed for Gladys Cochar Ewen on 2010-02-16
dot icon23/02/2010
Director's details changed for Joanna St Clair Ewen on 2010-02-16
dot icon03/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/02/2009
Return made up to 16/02/09; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/02/2008
Return made up to 16/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon21/02/2007
Return made up to 16/02/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/02/2006
Return made up to 16/02/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/02/2005
Return made up to 16/02/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/02/2004
Return made up to 16/02/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/03/2003
Return made up to 01/03/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/03/2002
Return made up to 01/03/02; full list of members
dot icon21/08/2001
Location of register of members
dot icon15/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon05/03/2001
Return made up to 01/03/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-05-31
dot icon09/03/2000
Return made up to 01/03/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-05-31
dot icon10/03/1999
Return made up to 01/03/99; full list of members
dot icon06/02/1999
Ad 31/01/99--------- £ si 30@1=30 £ ic 1200/1230
dot icon06/02/1999
Memorandum and Articles of Association
dot icon06/02/1999
Nc inc already adjusted 31/01/99
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Director's particulars changed
dot icon05/11/1998
Accounts for a small company made up to 1998-05-31
dot icon05/03/1998
Return made up to 01/03/98; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1997-05-31
dot icon15/04/1997
Partic of mort/charge *
dot icon17/03/1997
Return made up to 01/03/97; full list of members
dot icon17/03/1997
Location of register of members address changed
dot icon22/01/1997
Accounts for a small company made up to 1996-05-31
dot icon08/03/1996
Return made up to 01/03/96; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-05-31
dot icon24/03/1995
Return made up to 01/03/95; full list of members
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Secretary's particulars changed
dot icon08/11/1994
Accounts for a small company made up to 1994-05-31
dot icon10/03/1994
Return made up to 01/03/94; full list of members
dot icon21/01/1994
Accounts for a small company made up to 1993-05-31
dot icon06/05/1993
Return made up to 01/03/93; full list of members
dot icon06/05/1993
Registered office changed on 06/05/93 from: 249-251 george street aberdeen
dot icon22/02/1993
Accounts for a small company made up to 1992-05-31
dot icon24/03/1992
Particulars of contract relating to shares
dot icon24/03/1992
Ad 31/05/91--------- £ si 1198@1
dot icon18/03/1992
Return made up to 01/03/92; full list of members
dot icon15/11/1991
Accounting reference date notified as 31/05
dot icon20/06/1991
Partic of mort/charge 6856
dot icon06/06/1991
Ad 31/05/91--------- £ si 1198@1=1198 £ ic 2/1200
dot icon06/06/1991
Nc inc already adjusted 31/05/91
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon24/05/1991
Certificate of change of name
dot icon11/05/1991
Director resigned;new director appointed
dot icon11/05/1991
New director appointed
dot icon11/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1991
Registered office changed on 11/05/91 from: 24 great king street edinburgh EH3 6QN
dot icon01/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+618.76 % *

* during past year

Cash in Bank

£86,539.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
233.94K
-
0.00
44.83K
-
2022
2
259.08K
-
0.00
12.04K
-
2023
2
236.32K
-
0.00
86.54K
-
2023
2
236.32K
-
0.00
86.54K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

236.32K £Descended-8.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.54K £Ascended618.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewen, Bryan Robert
Director
04/04/1991 - Present
-
Ewen, Joanna St Clair
Secretary
04/04/1991 - Present
-
Ewen, Joanna St Clair
Director
04/04/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EWEN & CO. (ABERDEEN) LIMITED

EWEN & CO. (ABERDEEN) LIMITED is an(a) Active company incorporated on 01/03/1991 with the registered office located at 16 Countesswells Close, Aberdeen AB15 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EWEN & CO. (ABERDEEN) LIMITED?

toggle

EWEN & CO. (ABERDEEN) LIMITED is currently Active. It was registered on 01/03/1991 .

Where is EWEN & CO. (ABERDEEN) LIMITED located?

toggle

EWEN & CO. (ABERDEEN) LIMITED is registered at 16 Countesswells Close, Aberdeen AB15 8LY.

What does EWEN & CO. (ABERDEEN) LIMITED do?

toggle

EWEN & CO. (ABERDEEN) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does EWEN & CO. (ABERDEEN) LIMITED have?

toggle

EWEN & CO. (ABERDEEN) LIMITED had 2 employees in 2023.

What is the latest filing for EWEN & CO. (ABERDEEN) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with updates.