About

Registered Number: SC316992
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: Commerce House, South Street, Elgin, Moray, IV30 1JE

 

Ewan Her Ltd was founded on 21 February 2007 and has its registered office in Elgin, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Fraser, Ewan, Fraser, Tracy Ellen, Fraser, Tracy Ellen, Stewart, Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Ewan 21 February 2007 - 1
FRASER, Tracy Ellen 30 September 2014 13 January 2020 1
STEWART, Neil 21 February 2007 19 May 2009 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Tracy Ellen 30 September 2014 13 January 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 March 2020
CS01 - N/A 12 February 2020
TM02 - Termination of appointment of secretary 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 February 2019
PSC04 - N/A 20 February 2019
CH03 - Change of particulars for secretary 20 February 2019
CH01 - Change of particulars for director 20 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 28 November 2014
AP03 - Appointment of secretary 28 November 2014
TM02 - Termination of appointment of secretary 28 November 2014
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 21 March 2013
CERTNM - Change of name certificate 15 August 2012
RESOLUTIONS - N/A 15 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 19 March 2010
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
363a - Annual Return 21 March 2008
287 - Change in situation or address of Registered Office 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.