EVILLE & JONES SCOTLAND LIMITED

272 Bath Street, Glasgow, G2 4JR, Glasgow, Scotland
StatusDISSOLVED
Company No.SC521376
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 6 months, 7 days
JurisdictionScotland
Dissolution24 May 2022
Years2 years, 14 days

SUMMARY

EVILLE & JONES SCOTLAND LIMITED is an dissolved private limited company with number SC521376. It was incorporated 8 years, 6 months, 7 days ago, on 30 November 2015 and it was dissolved 2 years, 14 days ago, on 24 May 2022. The company address is 272 Bath Street, Glasgow, G2 4JR, Glasgow, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mr Duncan Garfield

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Garfield

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Gavin Stanford

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Hartwell

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mr Ian William Parsons

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-28

Psc name: Eville & Jones (Group) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Eville & Jones Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Juan Avila

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert David Jones

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Avila

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Jones

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Jason Aldiss

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Peter Charles Eville

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A H INVESTMENTS LONDON LIMITED

2 COTTON STREET,LIVERPOOL,L3 7DY

Number:07884996
Status:ACTIVE
Category:Private Limited Company

EXPERT ORTHODONTICS LIMITED

21 SHEEPFOOT LANE,MANCHESTER,M25 0BN

Number:11413027
Status:ACTIVE
Category:Private Limited Company

FPGP LIMITED

32 ST. JAMES'S STREET,LONDON,SW1A 1HD

Number:08530178
Status:ACTIVE
Category:Private Limited Company

PARALLEL INSIGHTS RESEARCH LIMITED

33 GODSON AVENUE,SLEAFORD,NG34 9SB

Number:09854831
Status:ACTIVE
Category:Private Limited Company

R.L. DESIGN LIMITED

THE DRILL HALL,LONDON,EC1M 3JB

Number:02621376
Status:ACTIVE
Category:Private Limited Company

SEEHEARDISCOVER LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09451950
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