EVOLV ENERGIES LIMITED

SC204194
5TH FLOOR CAPITOL BUILDING 429-431 UNION STREET ABERDEEN AB11 6DA

Documents

Documents
Date Category Description Pages
17 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 17 Buy now
02 Jun 2023 officers Termination of appointment of director (Richard George May) 1 Buy now
01 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 19 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 20 Buy now
17 May 2021 officers Termination of appointment of director (Sarah Duncan) 1 Buy now
17 May 2021 officers Appointment of director (Mr Richard George May) 2 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 22 Buy now
08 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 8 Buy now
14 May 2019 officers Appointment of director (Ms Sarah Duncan) 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 7 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Termination of appointment of director (Wim Van Der Zande) 1 Buy now
20 Sep 2017 officers Termination of appointment of director (Emma Jayne Kilner-Abazed) 1 Buy now
04 Sep 2017 accounts Annual Accounts 17 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 17 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 accounts Annual Accounts 14 Buy now
23 Oct 2015 officers Appointment of director (Mr Wim Van Der Zande) 2 Buy now
06 Oct 2015 officers Termination of appointment of secretary (Colin Andrew Manson) 1 Buy now
14 Aug 2015 officers Termination of appointment of director (Colin Andrew Manson) 1 Buy now
10 Aug 2015 officers Change of particulars for director (Mrs Emma Jayne Kilner-Abazed) 2 Buy now
10 Aug 2015 officers Change of particulars for director (Mrs Emma Jayne Merchant) 2 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 officers Change of particulars for director (Mrs Emma Jayne Merchant) 2 Buy now
11 Sep 2014 accounts Annual Accounts 14 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 officers Change of particulars for director (Mr Stephen Kevin Swindell) 2 Buy now
05 Feb 2014 officers Change of particulars for director (Mrs Emma Jayne Merchant) 2 Buy now
05 Feb 2014 officers Change of particulars for director (Mr Colin Andrew Manson) 2 Buy now
05 Feb 2014 officers Change of particulars for secretary (Mr Colin Andrew Manson) 1 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Stephen Kevin Swindell) 2 Buy now
06 Sep 2013 accounts Annual Accounts 14 Buy now
04 Jun 2013 officers Change of particulars for secretary (Mr Colin Andrew Manson) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Colin Andrew Manson) 2 Buy now
28 May 2013 officers Change of particulars for director (Mrs Emma Jayne Merchant) 2 Buy now
28 May 2013 officers Change of particulars for secretary (Mr Colin Andrew Manson) 2 Buy now
28 May 2013 officers Change of particulars for director (Mr Colin Andrew Manson) 2 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
08 Oct 2012 accounts Annual Accounts 16 Buy now
04 Apr 2012 annual-return Annual Return 6 Buy now
24 Nov 2011 officers Appointment of director (Mrs Emma Jayne Merchant) 3 Buy now
16 Nov 2011 auditors Auditors Resignation Company 1 Buy now
06 Oct 2011 accounts Annual Accounts 21 Buy now
06 Apr 2011 annual-return Annual Return 7 Buy now
30 Mar 2011 officers Termination of appointment of director (Richard Heard) 2 Buy now
30 Mar 2011 officers Termination of appointment of director (Brian Meldrum) 2 Buy now
25 Feb 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
24 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Jul 2010 accounts Annual Accounts 17 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 officers Change of particulars for director (Brian James Meldrum) 2 Buy now
04 May 2010 officers Change of particulars for director (Colin Andrew Manson) 2 Buy now
04 May 2010 officers Change of particulars for director (Richard James Heard) 2 Buy now
04 May 2010 officers Change of particulars for director (Stephen Kevin Swindell) 2 Buy now
12 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
17 Sep 2008 auditors Auditors Resignation Company 1 Buy now
14 Jul 2008 accounts Annual Accounts 6 Buy now
25 Apr 2008 capital Capitals not rolled up 2 Buy now
20 Mar 2008 annual-return Return made up to 23/02/08; full list of members 5 Buy now
20 Mar 2008 officers Appointment terminated director alistair dornan 1 Buy now
20 Mar 2008 officers Appointment terminated secretary elisabeth foubister 1 Buy now
22 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 30/09/07 1 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: 8 garson place stromness orkney KW16 3EE 1 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers New director appointed 3 Buy now
20 Aug 2007 officers New director appointed 3 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
20 Aug 2007 officers New director appointed 1 Buy now
20 Jul 2007 accounts Annual Accounts 7 Buy now
27 Feb 2007 annual-return Return made up to 23/02/07; full list of members 2 Buy now
25 Sep 2006 accounts Annual Accounts 6 Buy now
04 Aug 2006 officers Director's particulars changed 1 Buy now
27 Mar 2006 annual-return Return made up to 23/02/06; full list of members 2 Buy now
05 Dec 2005 accounts Annual Accounts 8 Buy now
11 Oct 2005 officers Director's particulars changed 1 Buy now
11 Oct 2005 address Registered office changed on 11/10/05 from: garson place stromness orkney 1 Buy now
22 Mar 2005 annual-return Return made up to 23/02/05; full list of members 2 Buy now
06 Dec 2004 mortgage Dec mort/charge ***** 2 Buy now
06 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
01 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
12 Oct 2004 mortgage Mortgage Alter Floating Charge 8 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: garson business park stromness orkney KW16 3JU 1 Buy now