Ewens Of Cornhill Limited BANFF


Founded in 1976, Ewens Of Cornhill, classified under reg no. SC059851 is an active company. Currently registered at 1 Mid Street AB45 2EH, Banff the company has been in the business for 48 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Michael E. and Alan E.. In addition one secretary - Alan E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert C. who worked with the the firm until 10 April 1995.

Ewens Of Cornhill Limited Address / Contact

Office Address 1 Mid Street
Office Address2 Cornhill
Town Banff
Post code AB45 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059851
Date of Incorporation Thu, 22nd Apr 1976
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Alan E.

Position: Secretary

Appointed: 27 March 2009

Michael E.

Position: Director

Appointed: 01 April 1997

Alan E.

Position: Director

Appointed: 31 August 1989

Stewart & Watson

Position: Corporate Secretary

Appointed: 10 April 1995

Resigned: 27 March 2009

Robert C.

Position: Secretary

Appointed: 31 August 1989

Resigned: 10 April 1995

Robert E.

Position: Director

Appointed: 31 August 1989

Resigned: 01 November 1998

William E.

Position: Director

Appointed: 31 August 1989

Resigned: 31 March 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Michael E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan E. This PSC has significiant influence or control over the company, owns 25-50% shares.

Michael E.

Notified on 5 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan E.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 110 0121 093 4331 062 327682 430888 611971 8581 654 0861 273 593
Current Assets3 266 7423 532 8893 283 7382 726 4192 561 7612 767 4273 413 3692 844 718
Debtors550 747696 983479 571455 930281 072330 036253 640245 958
Net Assets Liabilities2 426 5372 658 2342 611 0272 772 1542 854 6232 855 0482 518 9122 371 788
Other Debtors301 961460 313124 070264 618187 224191 89354 03583 589
Property Plant Equipment291 692289 616252 250255 847247 983241 451223 145326 002
Total Inventories1 605 9831 742 4731 741 8401 588 059    
Other
Accrued Liabilities Deferred Income  9 40015 47813 164145 89193 02618 681
Accumulated Depreciation Impairment Property Plant Equipment436 220465 370465 848459 123437 600462 868481 008480 529
Average Number Employees During Period 28 2725272524
Corporation Tax Payable 118 936147 365122 735116 95589 615152 775122 385
Creditors1 116 5181 147 2061 313 529609 519512 159711 2801 104 897774 830
Dividends Paid 240 000650 000375 000375 000375 000934 000 
Fixed Assets 289 617653 754670 537814 633808 627224 822326 040
Increase From Depreciation Charge For Year Property Plant Equipment 30 86925 50322 59826 38025 26821 78336 666
Investments Fixed Assets  401 504414 690566 650567 1761 67738
Net Current Assets Liabilities2 150 2242 385 6831 970 2092 116 9002 049 6022 056 1472 308 4722 069 888
Number Shares Issued Fully Paid 51 20051 200     
Other Creditors96 38442 17861 71614 57323 26437 778518 62498 385
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 02529 32347 903 3 64337 145
Other Disposals Property Plant Equipment  36 88831 32150 936 5 16638 228
Other Investments Other Than Loans   414 690566 650567 1761 67738
Other Taxation Social Security Payable289 355180 691126 891104 994118 72464 81973 34068 736
Par Value Share 11     
Prepayments Accrued Income  103 17896 02468 54347 937132 24198 657
Profit Loss 471 697602 793536 127    
Property Plant Equipment Gross Cost727 912754 986718 098714 970685 583704 319704 153806 531
Provisions For Liabilities Balance Sheet Subtotal15 37917 06512 93615 2839 6129 72614 38224 140
Total Additions Including From Business Combinations Property Plant Equipment 29 348 28 19321 54918 7365 000140 606
Total Assets Less Current Liabilities2 441 9162 675 2992 623 9632 787 4372 864 2352 864 7742 533 2942 395 928
Trade Creditors Trade Payables730 779924 337977 557351 739240 052373 177267 132466 643
Trade Debtors Trade Receivables244 717230 830252 32395 28825 30590 20667 36463 712
Amount Specific Advance Or Credit Directors6 74296 566      
Amount Specific Advance Or Credit Made In Period Directors321 418223 308      
Amount Specific Advance Or Credit Repaid In Period Directors313 627120 000      
Amounts Recoverable On Contracts4 0695 840      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 719      
Disposals Property Plant Equipment 2 274      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, November 2023
Free Download (12 pages)

Company search

Advertisements