Company NameEvenrose Limited
DirectorMark Joseph Mackie
Company StatusActive
Company NumberSC159678
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Mark Joseph Mackie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(20 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Secretary NameRegular Limited (Corporation)
StatusCurrent
Appointed01 November 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Martin Jonathan Burke
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 05 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Great King Street
Edinburgh
EH3 6QU
Scotland
Director NameMr William Iain Wright
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge House
South Queensferry
EH30 9TA
Scotland
Secretary NameMr William Iain Wright
NationalityBritish
StatusResigned
Appointed26 October 1995(2 months, 2 weeks after company formation)
Appointment Duration23 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge House
South Queensferry
EH30 9TA
Scotland

Location

Registered Address42 York Place
Edinburgh
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1William Iain Wright
50.00%
Ordinary
3k at £1Martin Burke & Ruth Holloway
30.00%
Ordinary
2k at £1Geraldine Mackie
20.00%
Ordinary

Financials

Year2014
Net Worth£169,233
Cash£6,755
Current Liabilities£30,866

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

8 June 2001Delivered on: 18 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 york place, edinburgh.
Outstanding
8 July 1998Delivered on: 15 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broughton mcdonald church,broughton place,edinburgh.
Outstanding
11 June 1998Delivered on: 19 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
3 November 1995Delivered on: 24 November 1995
Persons entitled: Signaltower Limited

Classification: Standard security
Secured details: £135,000 and all further sums due or to become due.
Particulars: Broughton place church,33/35 broughton place,edinburgh.
Outstanding

Filing History

21 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
7 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
11 August 2022Micro company accounts made up to 31 January 2022 (6 pages)
20 July 2022Termination of appointment of a secretary (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
16 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 January 2020 (6 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 May 2019Appointment of Regular Ltd as a secretary on 1 November 2018 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
23 May 2019Termination of appointment of William Iain Wright as a secretary on 1 November 2018 (1 page)
2 November 2018Micro company accounts made up to 31 January 2018 (5 pages)
17 October 2018Cessation of Elizabeth Fergus Wright as a person with significant control on 1 June 2018 (1 page)
17 October 2018Change of details for Mr Mark Joseph Mackie as a person with significant control on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of William Iain Wright as a director on 1 September 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
23 May 2018Notification of Elizabeth Fergus Wright as a person with significant control on 27 May 2017 (2 pages)
23 May 2018Cessation of William Iain Wright as a person with significant control on 27 May 2017 (1 page)
1 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 July 2017Notification of William Wright as a person with significant control on 1 June 2016 (2 pages)
24 July 2017Notification of William Wright as a person with significant control on 1 June 2016 (2 pages)
22 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
22 July 2017Notification of Mark Joseph Mackie as a person with significant control on 1 June 2016 (2 pages)
22 July 2017Notification of Mark Joseph Mackie as a person with significant control on 1 June 2016 (2 pages)
22 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 September 2015Termination of appointment of Martin Jonathan Burke as a director on 5 September 2015 (1 page)
17 September 2015Termination of appointment of Martin Jonathan Burke as a director on 5 September 2015 (1 page)
17 September 2015Termination of appointment of Martin Jonathan Burke as a director on 5 September 2015 (1 page)
9 September 2015Appointment of Mr Mark Joseph Mackie as a director on 19 August 2015 (2 pages)
9 September 2015Appointment of Mr Mark Joseph Mackie as a director on 19 August 2015 (2 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(5 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(5 pages)
19 August 2015Registered office address changed from 84 Great King Street Edinburgh EH3 6QU to 42 York Place Edinburgh EH1 3HU on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 84 Great King Street Edinburgh EH3 6QU to 42 York Place Edinburgh EH1 3HU on 19 August 2015 (1 page)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(5 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(5 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 August 2010Director's details changed for Martin Jonathan Burke on 11 August 2010 (2 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Martin Jonathan Burke on 11 August 2010 (2 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 August 2009Return made up to 11/08/09; full list of members (4 pages)
26 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 September 2008Return made up to 11/08/08; full list of members (4 pages)
24 September 2008Return made up to 11/08/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 August 2007Return made up to 11/08/07; no change of members (7 pages)
29 August 2007Return made up to 11/08/07; no change of members (7 pages)
14 February 2007Return made up to 11/08/06; full list of members (7 pages)
14 February 2007Return made up to 11/08/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 September 2005Return made up to 11/08/05; full list of members (7 pages)
22 September 2005Return made up to 11/08/05; full list of members (7 pages)
30 January 2005Return made up to 11/08/04; full list of members (7 pages)
30 January 2005Return made up to 11/08/04; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
1 March 2004Registered office changed on 01/03/04 from: 42 york place edinburgh EH1 3HU (1 page)
1 March 2004Registered office changed on 01/03/04 from: 42 york place edinburgh EH1 3HU (1 page)
2 February 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
24 September 2003Return made up to 11/08/03; full list of members (7 pages)
24 September 2003Return made up to 11/08/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
8 October 2002Return made up to 11/08/02; full list of members (7 pages)
8 October 2002Return made up to 11/08/02; full list of members (7 pages)
8 February 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
8 February 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
4 February 2002Registered office changed on 04/02/02 from: 100B constitution street edinburgh midlothian EH6 6AW (1 page)
4 February 2002Registered office changed on 04/02/02 from: 100B constitution street edinburgh midlothian EH6 6AW (1 page)
20 September 2001Return made up to 11/08/01; full list of members (6 pages)
20 September 2001Return made up to 11/08/01; full list of members (6 pages)
18 June 2001Partic of mort/charge * (5 pages)
18 June 2001Partic of mort/charge * (5 pages)
1 May 2001Full accounts made up to 31 January 2000 (11 pages)
1 May 2001Full accounts made up to 31 January 2000 (11 pages)
30 October 2000Return made up to 11/08/00; full list of members (6 pages)
30 October 2000Return made up to 11/08/00; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: 84 great king street edinburgh (1 page)
17 May 2000Registered office changed on 17/05/00 from: 84 great king street edinburgh (1 page)
4 April 2000Full accounts made up to 31 January 1999 (11 pages)
4 April 2000Full accounts made up to 31 January 1999 (11 pages)
20 October 1999Return made up to 11/08/99; no change of members (4 pages)
20 October 1999Return made up to 11/08/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 January 1998 (12 pages)
6 July 1999Full accounts made up to 31 January 1998 (12 pages)
15 February 1999Return made up to 11/08/98; no change of members (4 pages)
15 February 1999Return made up to 11/08/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 January 1997 (10 pages)
25 June 1998Full accounts made up to 31 January 1997 (10 pages)
19 June 1998Partic of mort/charge * (5 pages)
19 June 1998Partic of mort/charge * (5 pages)
14 November 1997Return made up to 11/08/97; full list of members (6 pages)
14 November 1997Return made up to 11/08/97; full list of members (6 pages)
23 October 1996Return made up to 11/08/96; full list of members (6 pages)
23 October 1996Return made up to 11/08/96; full list of members (6 pages)
3 November 1995Accounting reference date notified as 31/01 (1 page)
3 November 1995New secretary appointed;new director appointed (2 pages)
3 November 1995Ad 26/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 84 great king street edinburgh EH3 6QU (1 page)
3 November 1995New director appointed (2 pages)
3 November 1995New secretary appointed;new director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Ad 26/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 November 1995Accounting reference date notified as 31/01 (1 page)
3 November 1995Registered office changed on 03/11/95 from: 84 great king street edinburgh EH3 6QU (1 page)
27 October 1995Secretary resigned (2 pages)
27 October 1995Registered office changed on 27/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Registered office changed on 27/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
27 October 1995Secretary resigned (2 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
26 October 1995£ nc 100/50000 11/08/95 (1 page)
26 October 1995£ nc 100/50000 11/08/95 (1 page)
11 August 1995Incorporation (32 pages)
11 August 1995Incorporation (32 pages)