Company NameEvergreen Fashion UK Limited
Company StatusActive
Company NumberSC437885
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous NameHms (942) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMichael McGonigle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(1 week after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameXiaofeng Xu
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed18 November 2013(11 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address6 Longjin Road
Gaoxin Industrial Development Area
Ningbo Fenghua
China
Director NameJianjiang Zhu
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed18 November 2013(11 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address6 Longjin Road
Gaoxin Industrial Development Area
Ningbo Fenghua
China
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameDonald John Grieve
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2012(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressC/O Milne Craig Chartered Accountants Bercorn Hous
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65k at £1Ningbo Evergreen Industry Co. LTD
65.00%
Ordinary
5k at £1Xiaofeng Xu
5.00%
Ordinary
15k at £1Donald Grieve
15.00%
Ordinary
15k at £1Michael Mcgonigle
15.00%
Ordinary

Financials

Year2014
Net Worth£200,842
Cash£7,914
Current Liabilities£175,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

26 August 2019Delivered on: 9 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

11 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
20 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
18 October 2019Registered office address changed from C/O Milne Craig Chartered Accountants Bercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 18 October 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 September 2019Registration of charge SC4378850001, created on 26 August 2019 (18 pages)
20 February 2019Notification of Ningbo Evergreen Industrial Co Ltd as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Change of details for Ningbo Evergreen Industrial Co Ltd as a person with significant control on 19 July 2016 (2 pages)
20 February 2019Cessation of Xiaofeng Xu as a person with significant control on 6 April 2016 (1 page)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Cancellation of shares. Statement of capital on 19 July 2016
  • GBP 85,000.00
(5 pages)
23 August 2016Cancellation of shares. Statement of capital on 19 July 2016
  • GBP 85,000.00
(5 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Resolutions
  • RES13 ‐ Buyback agreement approved 11/07/2016
(2 pages)
23 August 2016Resolutions
  • RES13 ‐ Buyback agreement approved 11/07/2016
(2 pages)
6 July 2016Termination of appointment of Donald John Grieve as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Donald John Grieve as a director on 6 July 2016 (1 page)
26 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(6 pages)
26 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Register inspection address has been changed to 3 Lynedoch Place Glasgow G3 6AB (1 page)
25 August 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(6 pages)
25 August 2015Register inspection address has been changed to 3 Lynedoch Place Glasgow G3 6AB (1 page)
25 August 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(6 pages)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Compulsory strike-off action has been suspended (1 page)
6 February 2015Compulsory strike-off action has been suspended (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(5 pages)
2 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(5 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2014Appointment of Jianjiang Zhu as a director (3 pages)
9 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
9 January 2014Appointment of Jianjiang Zhu as a director (3 pages)
9 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2014Appointment of Xiaofeng Xu as a director (3 pages)
9 January 2014Appointment of Xiaofeng Xu as a director (3 pages)
9 January 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100,000
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100,000
(5 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 December 2012 (1 page)
7 December 2012Appointment of Michael Mcgonigle as a director (2 pages)
7 December 2012Appointment of Michael Mcgonigle as a director (2 pages)
7 December 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 December 2012 (1 page)
7 December 2012Company name changed hms (942) LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
7 December 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 December 2012 (1 page)
7 December 2012Appointment of Donald John Grieve as a director (2 pages)
7 December 2012Company name changed hms (942) LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Appointment of Donald John Grieve as a director (2 pages)
7 December 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
6 December 2012Termination of appointment of Donald Munro as a director (1 page)
6 December 2012Termination of appointment of Hms Directors Limited as a director (1 page)
6 December 2012Termination of appointment of Donald Munro as a director (1 page)
6 December 2012Termination of appointment of Hms Directors Limited as a director (1 page)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)