EVIEWER LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Register inspection address has been changed from 26 Laichpark Road Edinburgh EH14 1XB United Kingdom to The Coach House Murray Road Dornoch Inverness-Shire IV25 3LB

View Document

23/10/2423 October 2024 Change of details for Mrs Fiona Dyet as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Change of details for Mr Robert Dyet as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Director's details changed for Mrs Fiona Dyet on 2024-10-22

View Document

23/10/2423 October 2024 Director's details changed for Mrs Fiona Dyet on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Robert Dyet as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from 26 Laichpark Road Edinburgh EH14 1XB United Kingdom to The Coach House Murray Road Dornoch Inverness-Shire IV25 3LB on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mrs Fiona Dyet as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Secretary's details changed for Robert Dyet on 2024-10-22

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Register inspection address has been changed from St David's George Street Bathgate West Lothian EH48 1PH Scotland to 26 Laichpark Road Edinburgh EH14 1XB

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

12/10/2312 October 2023 Register(s) moved to registered inspection location 26 Laichpark Road Edinburgh EH14 1XB

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to 26 Laichpark Road Edinburgh EH14 1XB on 2023-04-12

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Change of details for Mrs Fiona Dyet as a person with significant control on 2022-04-05

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/10/178 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/10/1217 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/11/1116 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DYET / 30/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DYET / 30/09/2010

View Document

18/11/1018 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM ST. DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH SCOTLAND

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY EH30 9JG

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DYET / 02/10/2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED WWW.EVIEWER.WS LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: FERRYBURN HOUSE ROSEBERRY AVENUE SOUTH QUEENSFERRY EH30 9JG

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

07/10/037 October 2003 S366A DISP HOLDING AGM 02/10/03

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 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