Company NameEvil Access Limited
Company StatusDissolved
Company NumberSC364480
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date13 January 2023 (1 year, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Christopher Frank Hatch
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleRope Access Technician
Country of ResidenceScotland
Correspondence Address13 Novar Road
Alness
Ross-Shire
IV17 0QQ
Scotland
Secretary NameMrs Elaine Hatch
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Novar Road
Alness
Ross-Shire
IV17 0QQ
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Hatch
100.00%
Ordinary

Financials

Year2014
Net Worth£1,587
Cash£2,584
Current Liabilities£42,361

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 January 2023Final Gazette dissolved following liquidation (1 page)
13 October 2022Final account prior to dissolution in a winding-up by the court (12 pages)
10 January 2017Court order notice of winding up (1 page)
10 January 2017Notice of winding up order (1 page)
10 January 2017Registered office address changed from 13 Novar Road Alness Ross-Shire IV17 0QQ to 10 Ardross Street Inverness IV3 5NS on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 13 Novar Road Alness Ross-Shire IV17 0QQ to 10 Ardross Street Inverness IV3 5NS on 10 January 2017 (2 pages)
10 January 2017Notice of winding up order (1 page)
10 January 2017Court order notice of winding up (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 October 2014Termination of appointment of Elaine Hatch as a secretary on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Elaine Hatch as a secretary on 17 October 2014 (1 page)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Director's details changed for Mr Christopher Hatch on 24 August 2010 (2 pages)
7 January 2011Director's details changed for Mr Christopher Hatch on 24 August 2010 (2 pages)
7 January 2011Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Incorporation (18 pages)
24 August 2009Incorporation (18 pages)