UKBizDB.co.uk

EVO ENTERPRISES LTD

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

This company is commonly known as Evo Enterprises Ltd. The company was founded 7 years ago and was given the registration number SC550503. The firm's registered office is in GLASGOW. You can find them at 1 Redwood Crescent, East Kilbride, Glasgow, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:EVO ENTERPRISES LTD
Company Number:SC550503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:1 Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
0/2, 3, Blaeloch Drive, Glasgow, Scotland, G45 9QN

Director01 August 2018Active
Torus Building, Unit 6, Rankine Avenue, East Kilbride, Scotland, G75 0QF

Director10 April 2018Active
1, Glenburn Road (Suite F3), East Kilbride, Glasgow, Scotland, G74 5BA

Director17 November 2016Active

People with Significant Control

Mr Andrew William Brewster
Notified on:01 October 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Scotland
Address:Torus Building, Unit 6, East Kilbride, Scotland, G75 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David James Foster
Notified on:10 April 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:Scotland
Address:Torus Building, Unit 6, East Kilbride, Scotland, G75 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr James Kenneth Foster
Notified on:17 November 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Scotland
Address:1, Glenburn Road (Suite F3), Glasgow, Scotland, G74 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Address

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

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Capital

Capital allotment shares.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Change account reference date company previous extended.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-04-05Address

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

Download
2017-12-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.