Aberdeen
AB11 6XU
Scotland
Director Name | Mrs Jacqueline Geddes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Marketing Manager |
Country of Residence | Switzerland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2019(19 years after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2008) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | evolve.ltd.uk |
---|
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Colin William Geddes 50.00% Ordinary A |
---|---|
45 at £1 | Jacqueline Geddes 45.00% Ordinary B |
3 at £1 | Annabel Margaret Geddes Interest In Possession Trust 3.00% Ordinary C |
2 at £1 | Harry Duncan Geddes Interest In Possession Trust 2.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £318,404 |
Cash | £195,816 |
Current Liabilities | £73,733 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 April 2003 | Delivered on: 15 April 2003 Satisfied on: 27 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
28 August 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
29 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
16 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 June 2020 | Change of details for Mrs Jacqueline Geddes as a person with significant control on 5 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Colin William Geddes on 5 June 2020 (2 pages) |
11 June 2020 | Change of details for Mr Colin William Geddes as a person with significant control on 5 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Jacqueline Geddes on 5 June 2020 (2 pages) |
28 April 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 June 2019 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 12 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Blackadders Llp as a secretary on 12 June 2019 (2 pages) |
12 June 2019 | Registered office address changed from Anderson House 24 Rose Street Aberdeen Grampian AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 12 June 2019 (1 page) |
26 January 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
10 July 2018 | Resolutions
|
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Registration of charge SC2080370002, created on 16 January 2017 (8 pages) |
19 January 2017 | Registration of charge SC2080370002, created on 16 January 2017 (8 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Secretary's details changed for Plenderleath Runcie Llp on 12 June 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Plenderleath Runcie Llp on 12 June 2011 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 June 2010 | Secretary's details changed for Plenderleath Runcie Llp on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jacqueline Geddes on 12 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Colin William Geddes on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Colin William Geddes on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jacqueline Geddes on 12 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Plenderleath Runcie Llp on 12 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
31 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 October 2004 | Return made up to 12/06/04; full list of members (7 pages) |
12 October 2004 | Return made up to 12/06/04; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
5 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
9 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2003 | Memorandum and Articles of Association (15 pages) |
29 May 2003 | Memorandum and Articles of Association (15 pages) |
27 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members
|
19 June 2002 | Return made up to 12/06/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
3 May 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
3 May 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
3 April 2001 | Secretary's particulars changed (1 page) |
3 April 2001 | Secretary's particulars changed (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
18 September 2000 | Memorandum and Articles of Association (15 pages) |
18 September 2000 | Memorandum and Articles of Association (15 pages) |
29 August 2000 | Company name changed cyberbid LIMITED\certificate issued on 30/08/00 (2 pages) |
29 August 2000 | Company name changed cyberbid LIMITED\certificate issued on 30/08/00 (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Memorandum and Articles of Association (5 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Memorandum and Articles of Association (5 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 June 2000 | Incorporation (13 pages) |
12 June 2000 | Incorporation (13 pages) |