UKBizDB.co.uk

2E-VOLVE (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Annfield Grove, Stirling, FK8 2BN

Secretary16 October 2006Active
4 Annfield Grove, Stirling, FK8 2BN

Director14 January 2004Active
15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW

Director02 December 2020Active
15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW

Director02 December 2020Active
4 Annfield Grove, Stirling, FK8 2BN

Secretary14 January 2004Active
39 Kenningknowes Road, Stirling, FK7 9JF

Secretary02 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 January 2004Active
4 Annfield Grove, Stirling, FK8 2BN

Director20 October 2006Active
4 Annfield Grove, Stirling, FK8 2BN

Director14 January 2004Active
10 Kenilworth Road, Bride Of Allan, FK9 4DU

Director09 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 January 2004Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Incorporation

Memorandum articles.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.