Company NameEvolution A M Limited
DirectorJames Blacklaw
Company StatusActive
Company NumberSC430954
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr James Blacklaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address10 Glensax Road
Peebles
EH45 9AW
Scotland

Contact

Websiteevolutionam.co.uk
Telephone07 786381205
Telephone regionMobile

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James Blacklaw
50.00%
Ordinary
1 at £1Karen Blacklaw
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
31 August 2021Director's details changed for Mr James Blacklaw on 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
31 August 2021Change of details for Mr James Blacklaw as a person with significant control on 31 August 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr James Blacklaw on 27 August 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 November 2018Registered 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 2018Director's details changed for Mr James Blacklaw on 30 August 2018 (2 pages)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
30 August 2018Director's details changed for Mr James Blacklaw on 30 August 2018 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr James Blacklaw on 22 August 2017 (2 pages)
1 September 2017Director's details changed for Mr James Blacklaw on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr James Blacklaw as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr James Blacklaw as a person with significant control on 22 August 2017 (2 pages)
6 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
6 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Termination of appointment of a director (2 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Termination of appointment of a director (2 pages)
19 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
30 June 2014Registered office address changed from 49 Manor Place Edinburgh Midlothian EH3 7EG United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 49 Manor Place Edinburgh Midlothian EH3 7EG United Kingdom on 30 June 2014 (1 page)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
22 August 2012Incorporation (21 pages)
22 August 2012Incorporation (21 pages)