Company NameEvolution Rb Limited
Company StatusDissolved
Company NumberSC409034
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 5 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NamePlace D'Or 711 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert Whittle Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(3 weeks, 3 days after company formation)
Appointment Duration5 years (closed 15 November 2016)
RoleEnginner
Country of ResidenceScotland
Correspondence Address16 Duke's View
Slackbuie
Inverness
IV2 6BB
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusClosed
Appointed03 November 2011(3 weeks, 3 days after company formation)
Appointment Duration5 years (closed 15 November 2016)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed10 October 2011(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Robert Brown
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
8 November 2011Appointment of Robert Whittle Brown as a director (3 pages)
8 November 2011Termination of appointment of Thomas Rennie as a director (2 pages)
8 November 2011Appointment of Peterkins Services Limited as a secretary (3 pages)
8 November 2011Termination of appointment of Peterkins Services Limited as a director (2 pages)
8 November 2011Appointment of Peterkins Services Limited as a secretary (3 pages)
8 November 2011Termination of appointment of Peterkins Services Limited as a director (2 pages)
8 November 2011Termination of appointment of Thomas Rennie as a director (2 pages)
8 November 2011Appointment of Robert Whittle Brown as a director (3 pages)
7 November 2011Company name changed place d'or 711 LIMITED\certificate issued on 07/11/11
  • CONNOT ‐
(3 pages)
7 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-03
(1 page)
7 November 2011Company name changed place d'or 711 LIMITED\certificate issued on 07/11/11
  • CONNOT ‐
(3 pages)
7 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-03
(1 page)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec instructed to file res/arts 18/10/2011
(20 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec instructed to file res/arts 18/10/2011
(20 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)