DENSCOT EVERGREEN LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Notification of Mylecke Nv as a person with significant control on 2019-08-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Registration of charge SC1597380007, created on 2021-09-14

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR THOMAS BONE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 27 HUNTLY STREET INVERNESS INVERNESS SHIRE IV3 5PR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH MACNALLY

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLACH LIATH LIMITED

View Document

02/11/162 November 2016 ARTICLES OF ASSOCIATION

View Document

02/11/162 November 2016 ALTER ARTICLES 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 DIRECTOR APPOINTED HENDRIK DANNEELS

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR WINDVERNESS GCV

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR HERMAN NISSENS

View Document

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DONALD MACNALLY / 18/05/2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1597380006

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DONALD MACNALLY / 22/08/2013

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GEENS

View Document

27/02/1227 February 2012 CORPORATE DIRECTOR APPOINTED WINDVERNESS GCV

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/113 October 2011 DIRECTOR APPOINTED PATRICK JOHAN MONIQUE LENSSENS

View Document

03/10/113 October 2011 DIRECTOR APPOINTED HERMAN LEO CELESTE NISSENS

View Document

03/10/113 October 2011 CORPORATE DIRECTOR APPOINTED CLACH LIATH LIMITED

View Document

22/09/1122 September 2011 ADOPT ARTICLES 31/08/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DONALD MACNALLY / 31/08/2010

View Document

16/09/1116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1127 July 2011 ADOPT ARTICLES 23/06/2011

View Document

13/05/1113 May 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED GUIDO PETRUS NATHALIE LENSSENS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY DORTE NIELSEN

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ROBERT GEENS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAN LORENZEN

View Document

02/03/112 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 200.00

View Document

28/02/1128 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

30/09/1030 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DONALD MACNALLY / 20/08/2010

View Document

16/09/1016 September 2010 18/03/10 STATEMENT OF CAPITAL GBP 96

View Document

22/03/1022 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1022 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1010 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/10/0915 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 25 INGLIS STREET INVERNESS IV1 1HN

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/952 November 1995 COMPANY NAME CHANGED MOSSHAZE LIMITED CERTIFICATE ISSUED ON 03/11/95

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company