Company NameEvolve Limited
DirectorsColin William Geddes and Jacqueline Geddes
Company StatusActive
Company NumberSC208037
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameColin William Geddes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleIT Consultancy
Country of ResidenceSwitzerland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMrs Jacqueline Geddes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleMarketing Manager
Country of ResidenceSwitzerland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed12 June 2019(19 years after company formation)
Appointment Duration4 years, 10 months
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed26 June 2000(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2008)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websiteevolve.ltd.uk

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Colin William Geddes
50.00%
Ordinary A
45 at £1Jacqueline Geddes
45.00%
Ordinary B
3 at £1Annabel Margaret Geddes Interest In Possession Trust
3.00%
Ordinary C
2 at £1Harry Duncan Geddes Interest In Possession Trust
2.00%
Ordinary D

Financials

Year2014
Net Worth£318,404
Cash£195,816
Current Liabilities£73,733

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

16 January 2017Delivered on: 19 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 April 2003Delivered 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

Filing History

28 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
16 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 June 2020Change of details for Mrs Jacqueline Geddes as a person with significant control on 5 June 2020 (2 pages)
11 June 2020Director's details changed for Colin William Geddes on 5 June 2020 (2 pages)
11 June 2020Change of details for Mr Colin William Geddes as a person with significant control on 5 June 2020 (2 pages)
11 June 2020Director's details changed for Mrs Jacqueline Geddes on 5 June 2020 (2 pages)
28 April 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 June 2019Termination of appointment of Plenderleath Runcie Llp as a secretary on 12 June 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 June 2019Appointment of Blackadders Llp as a secretary on 12 June 2019 (2 pages)
12 June 2019Registered 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 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Registration of charge SC2080370002, created on 16 January 2017 (8 pages)
19 January 2017Registration of charge SC2080370002, created on 16 January 2017 (8 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 January 2015Particulars of variation of rights attached to shares (3 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Particulars of variation of rights attached to shares (3 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
11 August 2011Secretary's details changed for Plenderleath Runcie Llp on 12 June 2011 (2 pages)
11 August 2011Secretary's details changed for Plenderleath Runcie Llp on 12 June 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 June 2010Secretary's details changed for Plenderleath Runcie Llp on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Jacqueline Geddes on 12 June 2010 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Colin William Geddes on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Colin William Geddes on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Jacqueline Geddes on 12 June 2010 (2 pages)
25 June 2010Secretary's details changed for Plenderleath Runcie Llp on 12 June 2010 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
31 July 2007Return made up to 12/06/07; full list of members (2 pages)
31 July 2007Return made up to 12/06/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 July 2005Return made up to 12/06/05; full list of members (7 pages)
6 July 2005Return made up to 12/06/05; full list of members (7 pages)
12 October 2004Return made up to 12/06/04; full list of members (7 pages)
12 October 2004Return made up to 12/06/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 July 2003Return made up to 12/06/03; full list of members (6 pages)
5 July 2003Return made up to 12/06/03; full list of members (6 pages)
9 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003Memorandum and Articles of Association (15 pages)
29 May 2003Memorandum and Articles of Association (15 pages)
27 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
27 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
20 July 2001Return made up to 12/06/01; full list of members (6 pages)
20 July 2001Return made up to 12/06/01; full list of members (6 pages)
3 May 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 May 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
3 April 2001Secretary's particulars changed (1 page)
3 April 2001Secretary's particulars changed (1 page)
3 April 2001Registered office changed on 03/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
18 September 2000Memorandum and Articles of Association (15 pages)
18 September 2000Memorandum and Articles of Association (15 pages)
29 August 2000Company name changed cyberbid LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed cyberbid LIMITED\certificate issued on 30/08/00 (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 July 2000Memorandum and Articles of Association (5 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Memorandum and Articles of Association (5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 June 2000Incorporation (13 pages)
12 June 2000Incorporation (13 pages)