EVERLOGIC (SCOTLAND) LIMITED

2 Redwood Crescent 2 Redwood Crescent, Glasgow, G74 5PA
StatusDISSOLVED
Company No.SC192129
CategoryPrivate Limited Company
Incorporated22 Dec 1998
Age25 years, 4 months, 20 days
JurisdictionScotland
Dissolution19 Sep 2014
Years9 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

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrews

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vim Vithaldas

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Marshall

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Whitehead

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin St Quinton

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Maynard

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vim Vithaldas

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Whitehead

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Sven Maynard

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard wingfield

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary julie fletcher

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 11/03/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 11/03/04

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/00; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/99; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 27 Oct 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INGEFAER LIMITED

BALLS FARM HOUSE,HALSTEAD,CO9 1NY

Number:08140817
Status:ACTIVE
Category:Private Limited Company

K21 ACADEMY LTD

128 UXBRIDGE ROAD,HATCHEND,HA5 4DS

Number:11059269
Status:ACTIVE
Category:Private Limited Company

LAMBERHURST WINERY LIMITED

HIGHCLERE HOUSE 180 MAIN ROAD,WESTERHAM,TN16 3BB

Number:08551028
Status:ACTIVE
Category:Private Limited Company

MD WATER SERVICES LIMITED

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

PRICE BROTHERS ELECTRICAL LTD

12 ST. MARY'S VIEW,BRIDGEND,CF35 5HL

Number:11873928
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