UKBizDB.co.uk

EVENROSE LIMITED

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

This company is commonly known as Evenrose Limited. The company was founded 28 years ago and was given the registration number SC159678. The firm's registered office is in EDINBURGH. You can find them at 42 York Place, , Edinburgh, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:EVENROSE LIMITED
Company Number:SC159678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1995
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:42 York Place, Edinburgh, EH1 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, York Place, Edinburgh, EH1 3HU

Corporate Secretary01 November 2018Active
42, York Place, Edinburgh, EH1 3HU

Director19 August 2015Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary11 August 1995Active
Bridge House, South Queensferry, EH30 9TA

Secretary26 October 1995Active
84 Great King Street, Edinburgh, EH3 6QU

Director26 October 1995Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director11 August 1995Active
Bridge House, South Queensferry, EH30 9TA

Director26 October 1995Active

People with Significant Control

Mrs Elizabeth Fergus Wright
Notified on:27 May 2017
Status:Active
Date of birth:October 1948
Nationality:British
Address:42, York Place, Edinburgh, EH1 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Iain Wright
Notified on:01 June 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:42, York Place, Edinburgh, EH1 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Joseph Mackie
Notified on:01 June 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:42, York Place, Edinburgh, EH1 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Officers

Termination secretary company.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.