About

Registered Number: SC139175
Date of Incorporation: 03/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: JUNE CARRUTHERS, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire, DG13 0EB

 

Established in 1992, Ewm (Financial Services) Ltd have registered office in Dumfriesshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH19 - Statement of capital 01 October 2020
RESOLUTIONS - N/A 24 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2020
CAP-SS - N/A 24 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 November 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 04 June 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 08 April 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
466(Scot) - N/A 28 March 2019
466(Scot) - N/A 28 March 2019
MR01 - N/A 14 March 2019
MR01 - N/A 13 March 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 30 January 2019
AA01 - Change of accounting reference date 01 October 2018
AA01 - Change of accounting reference date 21 March 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 03 May 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 March 2012
RESOLUTIONS - N/A 08 March 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 28 November 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 12 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 August 2011
RESOLUTIONS - N/A 01 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 23 November 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 29 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 05 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 28 March 2007
RESOLUTIONS - N/A 16 November 2006
419a(Scot) - N/A 16 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 01 April 2005
410(Scot) - N/A 15 March 2005
419a(Scot) - N/A 02 March 2005
AUD - Auditor's letter of resignation 29 December 2004
AA - Annual Accounts 09 October 2004
RESOLUTIONS - N/A 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
363a - Annual Return 19 March 2004
AA - Annual Accounts 30 August 2003
363a - Annual Return 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2002
410(Scot) - N/A 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
AA - Annual Accounts 09 August 2002
363a - Annual Return 28 March 2002
225 - Change of Accounting Reference Date 12 October 2001
RESOLUTIONS - N/A 03 October 2001
MEM/ARTS - N/A 03 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
RESOLUTIONS - N/A 27 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
RESOLUTIONS - N/A 28 June 2001
MEM/ARTS - N/A 28 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
CERTNM - Change of name certificate 26 June 2001
AA - Annual Accounts 25 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
363a - Annual Return 26 March 2001
AA - Annual Accounts 20 September 2000
363a - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
AA - Annual Accounts 04 July 1999
363a - Annual Return 29 March 1999
AA - Annual Accounts 09 June 1998
363a - Annual Return 29 March 1998
AA - Annual Accounts 03 July 1997
363a - Annual Return 14 April 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 14 June 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 11 July 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 03 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 08 July 1993
RESOLUTIONS - N/A 23 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1993
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
RESOLUTIONS - N/A 21 October 1992
CERTNM - Change of name certificate 21 October 1992
288 - N/A 19 August 1992
NEWINC - New incorporation documents 03 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 11 March 2019 Outstanding

N/A

Debenture 25 July 2011 Fully Satisfied

N/A

Bond & floating charge 22 July 2011 Fully Satisfied

N/A

Fixed and floating security document 28 October 2009 Fully Satisfied

N/A

Floating charge 25 February 2005 Fully Satisfied

N/A

Floating charge 15 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.