EVERLOGIC (SCOTLAND) LIMITED

EVERLOGIC (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEVERLOGIC (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192129
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVERLOGIC (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EVERLOGIC (SCOTLAND) LIMITED located?

    Registered Office Address
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVERLOGIC (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for EVERLOGIC (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EVERLOGIC (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Stephen Andrews as a director

    2 pagesAP01

    Termination of appointment of Vim Vithaldas as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Appointment of Mr Andrew Neil Marshall as a director

    2 pagesAP01

    Termination of appointment of John Whitehead as a director

    1 pagesTM01

    Annual return made up to Dec 08, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Martin St Quinton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    1 pagesAA

    Termination of appointment of Timothy Maynard as a director

    1 pagesTM01

    Appointment of Mr Vim Vithaldas as a director

    2 pagesAP01

    Appointment of Mr John Whitehead as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Dec 08, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    1 pagesAA

    Annual return made up to Dec 08, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Timothy Sven Maynard as a director

    2 pagesAP01

    Annual return made up to Dec 08, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Jun 30, 2008

    1 pagesAA

    Who are the officers of EVERLOGIC (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Stephen
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzuri House
    England
    Director
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzuri House
    England
    United KingdomBritish183587520001
    MARSHALL, Andrew Neil
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Director
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    United KingdomBritish115143470001
    CLAXTON, Peter
    93 Churchill Avenue
    HU16 5NJ Cottingham
    North Humberside
    Secretary
    93 Churchill Avenue
    HU16 5NJ Cottingham
    North Humberside
    British38329190001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Secretary
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    FLETCHER, Julie Karen
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    Secretary
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    British123046330001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    British162008180001
    LORD, Darren
    18 The Grange
    Carlton
    WF3 3TR Wakefield
    Secretary
    18 The Grange
    Carlton
    WF3 3TR Wakefield
    British81219520003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    CLARK, Stephen Thomas
    1 Hobstones Barn
    Smithy Lane
    BB8 7LZ Foulridge
    Lancashire
    Director
    1 Hobstones Barn
    Smithy Lane
    BB8 7LZ Foulridge
    Lancashire
    EnglandBritish81433780001
    CLAXTON, Peter
    93 Churchill Avenue
    HU16 5NJ Cottingham
    North Humberside
    Director
    93 Churchill Avenue
    HU16 5NJ Cottingham
    North Humberside
    British38329190001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritish162008180001
    MAYNARD, Timothy Sven
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Director
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    United KingdomBritish150961040001
    PARKINSON, Philip Dennis
    37 Church Street
    North Cave
    HU15 2LJ Brough
    East Yorkshire
    Director
    37 Church Street
    North Cave
    HU15 2LJ Brough
    East Yorkshire
    EnglandBritish54367750001
    SMITH, David
    The Willow
    12 Whispering Meadows Sykehouse
    DN14 9FB Goole
    North Humberside
    Director
    The Willow
    12 Whispering Meadows Sykehouse
    DN14 9FB Goole
    North Humberside
    EnglandBritish61948500006
    ST QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DR Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DR Andover
    Hampshire
    EnglandBritish58961460002
    VITHALDAS, Vim
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Director
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    United KingdomBritish59433340003
    WALLIS, Malcolm Stuart
    2 Stone Croft Court Farrer Lane
    Oulton
    LS26 8GA Leeds
    Yorkshire
    Director
    2 Stone Croft Court Farrer Lane
    Oulton
    LS26 8GA Leeds
    Yorkshire
    United KingdomBritish81433350001
    WHITEHEAD, John
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Director
    2 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    EnglandBritish168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    Director
    12 York Place
    LS1 2DS Leeds
    51066670001

    Does EVERLOGIC (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 07, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 13, 1999Registration of a charge (410)
    • Jul 30, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0