UKBizDB.co.uk

EVERMORE ARTIFICIAL TURF LTD

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

This company is commonly known as Evermore Artificial Turf Ltd. The company was founded 11 years ago and was given the registration number SC435151. The firm's registered office is in DUNFERMLINE. You can find them at 10 Abbey Park Place, , Dunfermline, Fife. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:EVERMORE ARTIFICIAL TURF LTD
Company Number:SC435151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 2012
End of financial year:31 October 2017
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4f, Johnston Avenue, Stirling, Scotland, FK9 5BW

Director22 October 2012Active

People with Significant Control

Mr Matthew James Mcallister
Notified on:10 October 2016
Status:Active
Date of birth:January 1981
Nationality:Scottish
Address:14-18, Hill Street, Edinburgh, EH2 3JX
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
2022-12-23Gazette

Gazette dissolved liquidation.

Download
2022-09-23Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2019-05-16Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Address

Change registered office address company with date old address new address.

Download
2016-11-17Accounts

Accounts with accounts type micro entity.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-28Accounts

Accounts with accounts type micro entity.

Download
2016-08-27Address

Change registered office address company with date old address new address.

Download
2016-08-27Officers

Change person director company with change date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Accounts

Accounts with accounts type micro entity.

Download
2015-01-06Address

Change registered office address company with date old address new address.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2013-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.