Peebles
EH45 9AW
Scotland
Website | evolutionam.co.uk |
---|---|
Telephone | 07 786381205 |
Telephone region | Mobile |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | James Blacklaw 50.00% Ordinary |
---|---|
1 at £1 | Karen Blacklaw 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
31 August 2021 | Director's details changed for Mr James Blacklaw on 31 August 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
31 August 2021 | Change of details for Mr James Blacklaw as a person with significant control on 31 August 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
28 August 2019 | Director's details changed for Mr James Blacklaw on 27 August 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 November 2018 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 20 November 2018 (1 page) |
30 August 2018 | Director's details changed for Mr James Blacklaw on 30 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
30 August 2018 | Director's details changed for Mr James Blacklaw on 30 August 2018 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr James Blacklaw on 22 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr James Blacklaw on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr James Blacklaw as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr James Blacklaw as a person with significant control on 22 August 2017 (2 pages) |
6 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
6 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Termination of appointment of a director (2 pages) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Termination of appointment of a director (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Registered office address changed from 49 Manor Place Edinburgh Midlothian EH3 7EG United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 49 Manor Place Edinburgh Midlothian EH3 7EG United Kingdom on 30 June 2014 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 August 2012 | Incorporation (21 pages) |
22 August 2012 | Incorporation (21 pages) |