Company NameEvadne Limited
DirectorsBryan Connell and Natasha Rachel Connell
Company StatusActive
Company NumberSC284878
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBryan Connell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Charleston Way
Cove
Aberdeenshire
AB12 3FA
Scotland
Secretary NameNatasha Rachel Connell
NationalityBritish
StatusCurrent
Appointed01 June 2006(1 year after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address23 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Director NameNatasha Rachel Connell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAcumen Accountants And Advisors Ltd (Corporation)
StatusResigned
Appointed02 October 2006(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 03 October 2006)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Grampian
AB11 7SL
Scotland

Contact

Websitewww.evadne.co.uk

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Bryan Connell
50.00%
Ordinary
50 at £1Natasha Rachel Connell
50.00%
Ordinary

Financials

Year2014
Net Worth£91,348
Cash£81,036
Current Liabilities£35,582

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
16 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
18 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 May 2019Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 8 May 2019 (1 page)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 January 2016Appointment of Natasha Rachel Connell as a director on 16 November 2015 (2 pages)
12 January 2016Appointment of Natasha Rachel Connell as a director on 16 November 2015 (2 pages)
16 September 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (16 pages)
16 September 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (16 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015.
(5 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015.
(5 pages)
11 May 2015Registered office address changed from C/O Acumen Accountants Bon Accord House Riverside Drive Aberdeen AB11 7SL to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Acumen Accountants Bon Accord House Riverside Drive Aberdeen AB11 7SL to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 11 May 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 21 June 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 May 2010Director's details changed for Bryan Connell on 16 May 2010 (2 pages)
19 May 2010Director's details changed for Bryan Connell on 16 May 2010 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 June 2009Return made up to 16/05/09; full list of members (3 pages)
29 June 2009Return made up to 16/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 July 2008Return made up to 16/05/08; full list of members (3 pages)
22 July 2008Return made up to 16/05/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 June 2007Return made up to 16/05/07; full list of members (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Return made up to 16/05/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005Director resigned (1 page)
16 May 2005Incorporation (21 pages)
16 May 2005Incorporation (21 pages)