EXOVA (UK) LIMITED

Lochend Industrial Estate Lochend Industrial Estate, Newbridge, EH28 8LP, Midlothian
StatusACTIVE
Company No.SC070429
CategoryPrivate Limited Company
Incorporated17 Jan 1980
Age44 years, 3 months, 12 days
JurisdictionScotland

SUMMARY

EXOVA (UK) LIMITED is an active private limited company with number SC070429. It was incorporated 44 years, 3 months, 12 days ago, on 17 January 1980. The company address is Lochend Industrial Estate Lochend Industrial Estate, Newbridge, EH28 8LP, Midlothian.



Company Fillings

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exova Treasury Limited

Notification date: 2022-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-13

Psc name: Exova Group (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Edward Winter

Termination date: 2022-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Pillar

Appointment date: 2022-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0704290023

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0704290022

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0704290024

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0704290027

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0704290021

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0704290020

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0704290025

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0704290026

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-29

Psc name: Exova Group (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ing Bank N.V. (Acting Through Its London Branch)

Cessation date: 2022-03-29

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart David Maddison

Appointment date: 2022-03-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Veitch

Termination date: 2021-11-24

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exova Group (Uk) Limited

Change date: 2021-10-01

Documents

View document PDF

Mortgage alter floating charge with number

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC0704290023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2021

Action Date: 14 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-14

Charge number: SC0704290027

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2021

Action Date: 20 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0704290026

Charge creation date: 2021-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exova Group (Uk) Limited

Change date: 2018-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Gary Keenan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajesh Bhogaita

Termination date: 2019-05-15

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC0704290024

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC0704290024

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: SC0704290024

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: SC0704290025

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jun 2018

Category: Address

Type: AD02

New address: Rosewell House 2a (1F) Harvest Drive Newbridge EH28 8QJ

Old address: Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jun 2018

Category: Address

Type: AD03

New address: Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gordon Philip Davies

Termination date: 2018-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Termination date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Brian Reynolds

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC0704290020

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC0704290022

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC0704290021

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC0704290023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-10

Charge number: SC0704290023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0704290020

Charge creation date: 2017-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0704290021

Charge creation date: 2017-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-10

Charge number: SC0704290022

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ing Bank N.V. (Acting Through Its London Branch)

Notification date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exova Group (Uk) Limited

Change date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fraser Grant Willox

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Paul Barry

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Gogel

Cessation date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Gogel

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exova Group (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Edward Winter

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Leonie Stevenson

Termination date: 2017-03-03

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Sep 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Mr Matthew Gordon Philip Davies

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Keenan

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Gordon Philip

Appointment date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Derek Power

Termination date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Reynolds

Appointment date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Douglas

Termination date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Barry

Appointment date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Anne Thorburn

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Rajesh Bhogaita

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Pooley

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 29 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-11

Officer name: Angus Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Murray Gilder

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2015

Category: Address

Type: AD02

New address: Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD

Old address: Collins House Rutland Square Edinburgh EH1 2AA Scotland

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr John Fraser Grant Willox

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Fraser Grant Willox

Change date: 2015-06-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Alison Leonie Stevenson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-22

Officer name: Rupert Peter Awdas Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF


Some Companies

BOILERSERVE.COM LIMITED

OVERHOUSE CHAMBERS WEDGWOOD PLACE,STOKE-ON-TRENT,ST6 4ED

Number:05009161
Status:ACTIVE
Category:Private Limited Company
Number:CE007365
Status:ACTIVE
Category:Charitable Incorporated Organisation

CORNWALL BUSINESS FINANCE LTD

THE FAIRINGS,ST. IVES,TR26 2HG

Number:07492271
Status:ACTIVE
Category:Private Limited Company

INSTANT CARE SOLUTIONS LIMITED

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:06867571
Status:ACTIVE
Category:Private Limited Company

SHAWCLOUGH TRANSPORT LTD

90 LINCOLN DRIVE,WIGAN,WN4 9HX

Number:08995341
Status:ACTIVE
Category:Private Limited Company

STRATWOODENGINEERING LTD

8 WHARNCLIFFE CLOSE,BARNSLEY,S74 0HP

Number:10450114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source