EVERSCOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 CESSATION OF AL RAYAN BANK PLC AS A PSC

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1703300005

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1703300006

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1703300007

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1703300008

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/06/1722 June 2017 ARTICLES OF ASSOCIATION

View Document

11/05/1711 May 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 ALTER ARTICLES 24/03/2017

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1703300008

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1703300006

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1703300007

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1703300005

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR IGNATIUS TEDESCO SENIOR

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM UNIT 3A WOODILEE INDUSTRIAL ESTATE KIRKINTILLOCH GLASGOW EAST DUNBARTONSHIRE G66 3UU

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY CAROL TEDESCO

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL TEDESCO

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED DR SAAD AL-ADHAMI

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 288 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2PT SCOTLAND

View Document

09/02/169 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 210 KENNEDY STREET GLASGOW LANARKSHIRE G2 0BQ

View Document

05/03/155 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/01/1428 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR IGNATIUS DONATO TEDESCO

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR IGNATIUS TEDESCO

View Document

13/12/1213 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR IGNATIUS TEDESCO

View Document

23/02/1223 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PIRIE

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/05/089 May 2008 DIRECTOR APPOINTED IGNATIUS DONATO TEDESCO

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 321 SARACEN STREET POSSILPARK GLASGOW G22 5JX

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

12/12/0412 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: C/O SINCLAIR WOOD & CO GORDON CHAMBERS 90 MITCHELL ST GLASGOW G1 3NH

View Document

07/02/037 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 PARTIC OF MORT/CHARGE *****

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 PARTIC OF MORT/CHARGE *****

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/08/97

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 PARTIC OF MORT/CHARGE *****

View Document

17/12/9617 December 1996 NC INC ALREADY ADJUSTED 12/12/96

View Document

17/12/9617 December 1996 £ NC 1000/500000 12/12/96

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 2 BONNINGTON BOND, 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

17/12/9617 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/963 December 1996 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