About

Registered Number: 06893764
Date of Incorporation: 01/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

 

Mcewan Wallace Ltd was founded on 01 May 2009 and has its registered office in Birkenhead, Merseyside, it has a status of "Active". The companies directors are listed as Billington, Kris, Elliott, Elizabeth Rachel, Stubbs, Anne Margaret, Richards, Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Elizabeth Rachel 28 April 2014 - 1
STUBBS, Anne Margaret 28 April 2014 - 1
RICHARDS, Alan David 01 May 2009 26 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BILLINGTON, Kris 26 May 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
PSC04 - N/A 24 June 2020
PSC07 - N/A 24 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 31 July 2019
SH06 - Notice of cancellation of shares 23 May 2019
CS01 - N/A 14 May 2019
RP04CS01 - N/A 28 January 2019
SH08 - Notice of name or other designation of class of shares 18 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 20 December 2017
SH06 - Notice of cancellation of shares 20 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
SH01 - Return of Allotment of shares 14 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 07 January 2017
CH01 - Change of particulars for director 30 November 2016
SH08 - Notice of name or other designation of class of shares 07 June 2016
RESOLUTIONS - N/A 06 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2016
TM01 - Termination of appointment of director 27 May 2016
AP03 - Appointment of secretary 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
RESOLUTIONS - N/A 09 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2014
SH08 - Notice of name or other designation of class of shares 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 04 March 2014
MR01 - N/A 17 May 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.