Advanced company searchLink opens in new window

EVERMORE ARTIFICIAL TURF LTD

Company number SC435151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
09 Feb 2022 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022
30 May 2019 AD01 Registered office address changed from Unit 6 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 30 May 2019
16 May 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
04 Mar 2019 PSC04 Change of details for Mr Matthew James Mcallister as a person with significant control on 15 February 2019
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 AA Micro company accounts made up to 31 October 2017
18 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
08 Mar 2017 AD01 Registered office address changed from Unit 5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Unit 6 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 8 March 2017
17 Nov 2016 AA Micro company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
28 Aug 2016 AA Micro company accounts made up to 31 October 2015
27 Aug 2016 AD01 Registered office address changed from 3D Colquhoun Street Stirling FK7 7QE to Unit 5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 27 August 2016
27 Aug 2016 CH01 Director's details changed for Mr Matthew James Mcallister on 11 August 2016
12 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
31 Aug 2015 AA Micro company accounts made up to 31 October 2014
06 Jan 2015 AD01 Registered office address changed from 1 Kilgraston Cottages Bridge of Earn Perth PH2 9HE to 3D Colquhoun Street Stirling FK7 7QE on 6 January 2015
10 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
22 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted