Company NameEVO Man Ltd.
Company StatusDissolved
Company NumberSC397489
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom Psyllas
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Millside Drive
Peterculter
Aberdeenshire
AB14 0WF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMs Margareta Eugenia Burlaciuc
Date of BirthMay 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed01 September 2014(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 3, Fifth Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

70 at £1Tom Psyllas
70.00%
Ordinary
30 at £1Margareta Eugenia Burlaciuc
30.00%
Ordinary

Financials

Year2014
Net Worth-£9,926
Cash£148
Current Liabilities£28,937

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2017Final Gazette dissolved following liquidation (1 page)
17 January 2017Final Gazette dissolved following liquidation (1 page)
17 October 2016Order of court for early dissolution (1 page)
17 October 2016Order of court for early dissolution (1 page)
8 February 2016Registered office address changed from 31 Millside Drive Peterculter AB14 0WF United Kingdom to C/O Begbies Traynor (Central) Llp Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 February 2016 (3 pages)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(2 pages)
8 February 2016Registered office address changed from 31 Millside Drive Peterculter AB14 0WF United Kingdom to C/O Begbies Traynor (Central) Llp Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 February 2016 (3 pages)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(2 pages)
27 January 2016Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 31 Millside Drive Peterculter AB14 0WF on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 31 Millside Drive Peterculter AB14 0WF on 27 January 2016 (1 page)
15 July 2015Termination of appointment of Margareta Eugenia Burlaciuc as a director on 10 June 2015 (1 page)
15 July 2015Termination of appointment of Margareta Eugenia Burlaciuc as a director on 10 June 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
6 January 2015Appointment of Ms Margareta Eugenia Burlaciuc as a director on 1 September 2014 (2 pages)
6 January 2015Appointment of Ms Margareta Eugenia Burlaciuc as a director on 1 September 2014 (2 pages)
6 January 2015Appointment of Ms Margareta Eugenia Burlaciuc as a director on 1 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
26 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1
(4 pages)
26 April 2011Appointment of Tom Psyllas as a director (3 pages)
26 April 2011Appointment of Tom Psyllas as a director (3 pages)
26 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1
(4 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 April 2011Incorporation (23 pages)
11 April 2011Incorporation (23 pages)