Company NameEvergreen Property Ltd
DirectorBarry Mark Burton
Company StatusActive
Company NumberSC436452
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Previous NameThe Pickering Company Edinburgh Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Mark Burton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Castleview Suite Fettes Park
496 Ferry Road
Edinburgh
EH5 2DN
Scotland
Director NameMr Marcus George Pickering
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Robert Douglas Dawkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered AddressThe Castleview Suite Fettes Park
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

20 at £1Barry Burton
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,671
Cash£863
Current Liabilities£10,708

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

31 July 2023Registered office address changed from The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DN Scotland to The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 31 July 2023 (1 page)
29 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
16 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 November 2022Registered office address changed from 29 Hamilton Place Edinburgh EH3 5BA Scotland to The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DN on 10 November 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 January 2020Register inspection address has been changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 46 Craighall Road Edinburgh EH6 4RU (1 page)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
26 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 November 2018Change of details for Mr Barry Mark Burton as a person with significant control on 9 February 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 February 2018Registered office address changed from Dolphington House by Craigie Dalmeny South Queensferry Edinburgh EH30 9TR Scotland to 29 Hamilton Place Edinburgh EH3 5BA on 9 February 2018 (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 April 2016Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Dolphington House by Craigie Dalmeny South Queensferry Edinburgh EH30 9TR on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Dolphington House by Craigie Dalmeny South Queensferry Edinburgh EH30 9TR on 12 April 2016 (1 page)
12 November 2015Register(s) moved to registered office address 61 Dublin Street Edinburgh EH3 6NL (1 page)
12 November 2015Register inspection address has been changed from 1 Summerhall Edinburgh EH9 1PL Scotland to 61 Dublin Street Edinburgh EH3 6NL (1 page)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(4 pages)
12 November 2015Register inspection address has been changed from 1 Summerhall Edinburgh EH9 1PL Scotland to 61 Dublin Street Edinburgh EH3 6NL (1 page)
12 November 2015Register(s) moved to registered office address 61 Dublin Street Edinburgh EH3 6NL (1 page)
27 July 2015Company name changed the pickering company edinburgh LTD\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
27 July 2015Company name changed the pickering company edinburgh LTD\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Termination of appointment of Marcus George Pickering as a director on 22 May 2015 (1 page)
26 May 2015Termination of appointment of Marcus George Pickering as a director on 22 May 2015 (1 page)
25 May 2015Termination of appointment of Robert Douglas Dawkins as a director on 22 May 2015 (1 page)
25 May 2015Termination of appointment of Robert Douglas Dawkins as a director on 22 May 2015 (1 page)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20
(5 pages)
4 December 2014Register(s) moved to registered inspection location 1 Summerhall Edinburgh EH9 1PL (1 page)
4 December 2014Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 61 Dublin Street Edinburgh EH3 6NL on 4 December 2014 (1 page)
4 December 2014Register(s) moved to registered inspection location 1 Summerhall Edinburgh EH9 1PL (1 page)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20
(5 pages)
4 December 2014Register inspection address has been changed to 1 Summerhall Edinburgh EH9 1PL (1 page)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20
(5 pages)
4 December 2014Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 61 Dublin Street Edinburgh EH3 6NL on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 61 Dublin Street Edinburgh EH3 6NL on 4 December 2014 (1 page)
4 December 2014Register inspection address has been changed to 1 Summerhall Edinburgh EH9 1PL (1 page)
6 October 2014Appointment of Mr Robert Douglas Dawkins as a director on 1 September 2014 (4 pages)
6 October 2014Appointment of Barry Mark Burton as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Barry Mark Burton as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Mr Robert Douglas Dawkins as a director on 1 September 2014 (4 pages)
6 October 2014Appointment of Barry Mark Burton as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Mr Robert Douglas Dawkins as a director on 1 September 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 August 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
7 August 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20
(3 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20
(3 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20
(3 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)