About

Registered Number: SC399857
Date of Incorporation: 19/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Units 5/6 Oakley Industrial Estate, Oakley, Dunfermline, Fife, KY12 9QB,

 

Founded in 2011, S. Ewing & Sons Ltd have registered office in Dunfermline, Fife, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Ewing, Steven, Brian Reid Ltd., Ewing, Jordan Samuel, Ewing, Ryan William are listed as the directors of S. Ewing & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWING, Steven 19 May 2011 - 1
EWING, Jordan Samuel 25 April 2016 12 August 2016 1
EWING, Ryan William 19 May 2011 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 19 May 2011 19 May 2011 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 15 January 2020
MR01 - N/A 25 July 2019
MR01 - N/A 23 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 28 October 2017
MR01 - N/A 19 October 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 12 June 2017
MR04 - N/A 21 April 2017
MR01 - N/A 18 April 2017
MR01 - N/A 07 March 2017
AA - Annual Accounts 27 February 2017
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 07 April 2016
MR01 - N/A 06 April 2016
AA - Annual Accounts 26 February 2016
AP01 - Appointment of director 17 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 05 June 2012
SH01 - Return of Allotment of shares 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
TM02 - Termination of appointment of secretary 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

A registered charge 25 October 2017 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

A registered charge 13 April 2017 Outstanding

N/A

A registered charge 20 February 2017 Outstanding

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.