EVERLOGIC (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC192129 |
Category | Private Limited Company |
Incorporated | 22 Dec 1998 |
Age | 25 years, 4 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 19 Sep 2014 |
Years | 9 years, 7 months, 22 days |
SUMMARY
EVERLOGIC (SCOTLAND) LIMITED is an dissolved private limited company with number SC192129. It was incorporated 25 years, 4 months, 20 days ago, on 22 December 1998 and it was dissolved 9 years, 7 months, 22 days ago, on 19 September 2014. The company address is 2 Redwood Crescent 2 Redwood Crescent, Glasgow, G74 5PA.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Andrews
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vim Vithaldas
Documents
Dissolution application strike off company
Date: 15 May 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type dormant
Date: 06 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Neil Marshall
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Whitehead
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin St Quinton
Documents
Accounts with accounts type dormant
Date: 11 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Maynard
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vim Vithaldas
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Whitehead
Documents
Accounts with accounts type dormant
Date: 09 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Sven Maynard
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Accounts with accounts type dormant
Date: 10 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard wingfield
Documents
Accounts with accounts type dormant
Date: 03 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary julie fletcher
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: 32 hawbank road college milton east kilbride G74 5EX
Documents
Accounts with accounts type dormant
Date: 03 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 23 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 11/03/05 to 30/06/05
Documents
Legacy
Date: 23 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 12/01/05 from: the atrium business centre north calder road coatbridge ML3 4EF
Documents
Legacy
Date: 30 Jul 2004
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 11 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-11
Documents
Legacy
Date: 21 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 11/03/04
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type medium
Date: 15 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type medium
Date: 18 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; no change of members
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Gazette filings brought up to date
Date: 07 Dec 2000
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type medium
Date: 05 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Oct 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/03/00
Documents
Legacy
Date: 04 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 04/01/99 from: 5 logie mill logie green road edinburgh EH7 4HH
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BALLS FARM HOUSE,HALSTEAD,CO9 1NY
Number: | 08140817 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 UXBRIDGE ROAD,HATCHEND,HA5 4DS
Number: | 11059269 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHCLERE HOUSE 180 MAIN ROAD,WESTERHAM,TN16 3BB
Number: | 08551028 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A REDLAND PARK,BRISTOL,BS6 6SD
Number: | 09035581 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICOL DESIGN ASSOCIATES LIMITED
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 06383165 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. MARY'S VIEW,BRIDGEND,CF35 5HL
Number: | 11873928 |
Status: | ACTIVE |
Category: | Private Limited Company |