UKBizDB.co.uk

EVOLVE PLUMBING SERVICES LTD

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

This company is commonly known as Evolve Plumbing Services Ltd. The company was founded 7 years ago and was given the registration number SC565858. The firm's registered office is in GLASGOW. You can find them at 1147 Cathcart Road, , Glasgow, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:EVOLVE PLUMBING SERVICES LTD
Company Number:SC565858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2017
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1147 Cathcart Road, Glasgow, Scotland, G42 9HB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1147, Cathcart Road, Glasgow, Scotland, G42 9HB

Director13 May 2017Active
1147, Cathcart Road, Glasgow, Scotland, G42 9HB

Director13 May 2017Active
1147, Cathcart Road, Glasgow, Scotland, G42 9HB

Director13 May 2017Active
1147, Cathcart Road, Glasgow, Scotland, G42 9HB

Director25 June 2018Active
15, Brendon Avenue, East Kilbride, Glasgow, United Kingdom, G75 9GT

Director04 June 2017Active

People with Significant Control

Mr Stuart Johnston
Notified on:13 May 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Scotland
Address:1147, Cathcart Road, Glasgow, Scotland, G42 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Martin Denis Coyle
Notified on:13 May 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:Scotland
Address:1147, Cathcart Road, Glasgow, Scotland, G42 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Scott Curtis Walter Weir
Notified on:13 May 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:Scotland
Address:1147, Cathcart Road, Glasgow, Scotland, G42 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Capital

Capital cancellation shares.

Download
2022-07-26Resolution

Resolution.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Address

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

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-06-04Officers

Appoint person director company with name date.

Download
2017-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.