This company is commonly known as 2e-volve (uk) Ltd. The company was founded 20 years ago and was given the registration number SC261922. The firm's registered office is in STIRLING. You can find them at 15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | 2E-VOLVE (UK) LTD |
---|---|---|
Company Number | : | SC261922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Annfield Grove, Stirling, FK8 2BN | Secretary | 16 October 2006 | Active |
4 Annfield Grove, Stirling, FK8 2BN | Director | 14 January 2004 | Active |
15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW | Director | 02 December 2020 | Active |
15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW | Director | 02 December 2020 | Active |
4 Annfield Grove, Stirling, FK8 2BN | Secretary | 14 January 2004 | Active |
39 Kenningknowes Road, Stirling, FK7 9JF | Secretary | 02 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 January 2004 | Active |
4 Annfield Grove, Stirling, FK8 2BN | Director | 20 October 2006 | Active |
4 Annfield Grove, Stirling, FK8 2BN | Director | 14 January 2004 | Active |
10 Kenilworth Road, Bride Of Allan, FK9 4DU | Director | 09 February 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 January 2004 | Active |
Trustees Of 2e-Volve Employee Benefit Trust | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Unit 1a 15, Borrowmeadow Road, Stirling, Scotland, FK7 7UW |
Nature of control | : |
|
Mr Craig John Lemmon | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 15 Borrowmeadow Road, Stirling, FK7 7UW |
Nature of control | : |
|
Mr Edward Reynolds | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 15 Borrowmeadow Road, Stirling, FK7 7UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Incorporation | Memorandum articles. | Download |
2021-01-25 | Resolution | Resolution. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.