Stevenston Industrial Estate
Ardeer, Stevenston
Ayrshire
KA20 3LR
Scotland
Director Name | Mr Christopher John McEvoy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1998(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR Scotland |
Director Name | Mr Derek Joseph McEvoy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR Scotland |
Director Name | Mr James Gerard McEvoy |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Quality And Safety Director |
Country of Residence | Scotland |
Correspondence Address | Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR Scotland |
Secretary Name | James Gerald Bernard McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year, 5 months after company formation) |
Appointment Duration | 14 years (resigned 20 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Moffat Wynd Saltcoats Ayrshire KA21 6GA Scotland |
Director Name | Brian James McEvoy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 April 2005) |
Role | Engineer |
Correspondence Address | 14 Auchanshangan Drive Saltcoats Ayrshire KA21 6DS Scotland |
Secretary Name | Pamela McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR Scotland |
Director Name | Mr Brian James McEvoy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR Scotland |
Secretary Name | Mrs Alison McEvoy |
---|---|
Status | Resigned |
Appointed | 01 March 2011(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR Scotland |
Director Name | Mrs Alison McEvoy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR Scotland |
Website | www.mcevoyengineering.co.uk/ |
---|---|
Telephone | 01294 467677 |
Telephone region | Ardrossan |
Registered Address | Unit 53 Stevenston Industrial Estate Ardeer, Stevenston Ayrshire KA20 3LR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
400 at £1 | Christopher John Mcevoy 40.00% Ordinary |
---|---|
300 at £1 | James Mcevoy 30.00% Ordinary |
300 at £1 | Pamela Mcevoy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £786,474 |
Cash | £626,637 |
Current Liabilities | £445,070 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
28 November 2011 | Delivered on: 3 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 January 2006 | Delivered on: 20 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 53, stevenston industrial estate, stevenston ayr 69606. Outstanding |
17 June 1993 | Delivered on: 23 June 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 February 2013 | Termination of appointment of Brian Mcevoy as a director (1 page) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Termination of appointment of Pamela Mcevoy as a secretary (1 page) |
29 March 2011 | Appointment of Mrs Alison Mcevoy as a secretary (1 page) |
29 March 2011 | Appointment of Mr Brian James Mcevoy as a director (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Christopher John Mcevoy on 5 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christopher John Mcevoy on 5 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James Gerald Bernard Mcevoy on 5 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James Gerald Bernard Mcevoy on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for James Gerald Bernard Mcevoy on 26 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Christopher John Mcevoy on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Pamela Mcevoy on 26 April 2010 (1 page) |
23 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 April 2008 | Director's change of particulars / christopher mcevoy / 31/01/2008 (1 page) |
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 5B harbour industrial estate, montgomerie street, ardrossan ayrshire KA22 8HS (1 page) |
20 January 2006 | Partic of mort/charge * (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
16 September 2003 | Company name changed james mcevoy & sons engineering LIMITED\certificate issued on 16/09/03 (2 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
11 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
3 May 2001 | Return made up to 05/04/01; full list of members
|
8 November 2000 | Registered office changed on 08/11/00 from: 2 montfode drive ardrossan ayrshire KA22 7NL (1 page) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
21 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
15 December 1998 | Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
21 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
21 May 1997 | Return made up to 05/04/97; full list of members
|
21 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
13 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
15 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
10 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
26 April 1994 | Return made up to 05/04/94; full list of members (5 pages) |
15 April 1992 | Return made up to 05/04/92; no change of members (4 pages) |
30 April 1991 | Return made up to 05/04/91; full list of members (7 pages) |
30 November 1989 | Memorandum and Articles of Association (7 pages) |
28 November 1989 | Company name changed\certificate issued on 28/11/89 (2 pages) |
23 November 1989 | Resolutions
|
9 October 1989 | Incorporation (9 pages) |