EVOTIX LIMITED

Prism House 2 Rankine Avenue Prism House 2 Rankine Avenue, Glasgow, G75 0QF, Scotland
StatusACTIVE
Company No.SC164270
CategoryPrivate Limited Company
Incorporated19 Mar 1996
Age28 years, 2 months, 17 days
JurisdictionScotland

SUMMARY

EVOTIX LIMITED is an active private limited company with number SC164270. It was incorporated 28 years, 2 months, 17 days ago, on 19 March 1996. The company address is Prism House 2 Rankine Avenue Prism House 2 Rankine Avenue, Glasgow, G75 0QF, Scotland.



Company Fillings

Accounts with accounts type full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edouard Robert Marie Didier

Termination date: 2023-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Wesley Jiang

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Stephen Henkenmeier

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-16

Charge number: SC1642700010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-16

Charge number: SC1642700011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-16

Charge number: SC1642700012

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wruble Granat

Appointment date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Henkenmeier

Appointment date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wesley Jiang

Appointment date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edouard Robert Marie Didier

Appointment date: 2023-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Termination date: 2023-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-16

Officer name: Kathryn Jones

Documents

View document PDF

Memorandum articles

Date: 25 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1642700006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1642700007

Charge creation date: 2023-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-16

Charge number: SC1642700008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1642700009

Charge creation date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1642700004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1642700005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-24

Charge number: SC1642700006

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-02

Psc name: She Software Group Limited

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed she software LIMITED\certificate issued on 02/11/21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-28

Psc name: Mpe Investments Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-02

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH19

Date: 2021-03-29

Capital : 42,182.00 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/03/21

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 941,079 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: SC1642700005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2020

Action Date: 21 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1642700004

Charge creation date: 2020-08-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1642700003

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH19

Capital : 42,182.00 GBP

Date: 2020-03-23

Documents

View document PDF

Legacy

Date: 19 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/20

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH01

Capital : 3,157,827 GBP

Date: 2020-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 1,702,777 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Andrew Hutt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Tony Alexander Preston

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-15

Psc name: Mpe Investments Ltd

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Mpe Investments Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-15

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2018

Action Date: 19 Mar 2006

Category: Annual-return

Type: AR01

Made up date: 2006-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2018

Action Date: 19 Mar 2005

Category: Annual-return

Type: AR01

Made up date: 2005-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2018

Action Date: 19 Mar 2004

Category: Annual-return

Type: AR01

Made up date: 2004-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2018

Action Date: 19 Mar 2001

Category: Annual-return

Type: AR01

Made up date: 2001-03-19

Documents

View document PDF

Miscellaneous

Date: 30 Jan 2018

Category: Miscellaneous

Type: MISC

Description: Form 128(4) notice of assignment of name or new name to any class of shares

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2018

Action Date: 19 Mar 1999

Category: Annual-return

Type: AR01

Made up date: 1999-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1642700003

Charge creation date: 2018-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Tony Alexander Preston

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hutt

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Old address: , Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G750QD

New address: Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF

Change date: 2016-09-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts amended with made up date

Date: 21 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Auditors resignation company

Date: 12 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 28 May 2012

Category: Miscellaneous

Type: MISC

Description: Sect 519 auditor cease to hold office

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Miscellaneous

Date: 16 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Section 519 auditors statement

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Paul Elson

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Krok-Paszkowski

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcmahon

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamestown Investments Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathryn Jones

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Robert Krok-Paszkowski

Change date: 2010-12-06

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Forster

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Lindsay Mcmahon

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Robert Krok Paszkowski

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Nicholas Forster

Change date: 2009-10-01

Documents

View document PDF


Some Companies

GOLDFINCH LANDSCAPES LIMITED

2ND FLOOR,HARROW,HA1 2EN

Number:02258284
Status:ACTIVE
Category:Private Limited Company

JTC SURVEYING SERVICES LTD

236 CANNOCK ROAD,WOLVERHAMPTON,WV10 8QN

Number:09462558
Status:ACTIVE
Category:Private Limited Company

MILAHA OFFSHORE MIDAS1 LIMITED

C/O HALUL OFFSHORE SERVICES CO WLL CAIRNROBIN COMMERCIAL PARK,ABERDEEN,AB12 4SB

Number:SC625040
Status:ACTIVE
Category:Private Limited Company

PETTERSEN OG PETTERSEN INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06774187
Status:ACTIVE
Category:Private Limited Company

REVA CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09915298
Status:ACTIVE
Category:Private Limited Company

SILVERLINING COACHING & CONSULTING LIMITED

9 THORNCLIFFE ROAD,SOUTHALL,UB2 5RJ

Number:07970167
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