MCEWAN FRASER LEGAL LIMITED

Register to unlock more data on OkredoRegister

MCEWAN FRASER LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC411795

Incorporation date

22/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Claremont House, 130 East Claremont Street, Edinburgh EH7 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon31/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2024-10-12 with no updates
dot icon22/01/2025
Change of details for Mr Neil Morgan as a person with significant control on 2025-01-22
dot icon22/01/2025
Director's details changed for Mr Neil Morgan on 2025-01-22
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/02/2019
Termination of appointment of Ivan Alexander Ralph as a secretary on 2019-02-06
dot icon02/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon13/10/2017
Change of details for Mr Neil Morgan as a person with significant control on 2017-08-21
dot icon13/10/2017
Cessation of Henry Dillet Glasgow as a person with significant control on 2017-08-21
dot icon26/09/2017
Termination of appointment of Henry Dillet Glasgow as a director on 2017-08-21
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon06/11/2015
Director's details changed for Mr Henry Glasgow on 2015-09-04
dot icon27/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Henry Glasgow as a director on 2014-09-01
dot icon12/11/2014
Appointment of Mr Neil Morgan as a director on 2014-09-01
dot icon12/11/2014
Termination of appointment of Ivan Alexander Ralph as a director on 2014-09-01
dot icon06/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon10/10/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon10/10/2013
Termination of appointment of Craig Fraser as a director
dot icon10/10/2013
Registered office address changed from 32 Annandale Street Edinburgh EH7 4AN United Kingdom on 2013-10-10
dot icon10/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/08/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon19/08/2013
Administrative restoration application
dot icon19/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon29/03/2013
First Gazette notice for compulsory strike-off
dot icon22/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
709.00
-
0.00
-
-
2022
0
709.00
-
0.00
-
-
2023
0
709.00
-
0.00
-
-
2023
0
709.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

709.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Neil
Director
01/09/2014 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCEWAN FRASER LEGAL LIMITED

MCEWAN FRASER LEGAL LIMITED is an(a) Active company incorporated on 22/11/2011 with the registered office located at Claremont House, 130 East Claremont Street, Edinburgh EH7 4LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MCEWAN FRASER LEGAL LIMITED?

toggle

MCEWAN FRASER LEGAL LIMITED is currently Active. It was registered on 22/11/2011 .

Where is MCEWAN FRASER LEGAL LIMITED located?

toggle

MCEWAN FRASER LEGAL LIMITED is registered at Claremont House, 130 East Claremont Street, Edinburgh EH7 4LB.

What does MCEWAN FRASER LEGAL LIMITED do?

toggle

MCEWAN FRASER LEGAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MCEWAN FRASER LEGAL LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-12 with no updates.