Company NameEvanya Golf Ltd
DirectorNeil Colquhoun
Company StatusActive - Proposal to Strike off
Company NumberSC447521
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Neil Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Craighill Gardens
Edinburgh
EH10 5PY
Scotland
Director NameMrs Lisa Beth Colquhoun
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Craighill Gardens
Edinburgh
EH10 5PY
Scotland
Secretary NameMiss Danielle Wood
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Craighill Gardens
Edinburgh
EH10 5PY
Scotland

Location

Registered Address10 Craighill Gardens
Edinburgh
EH10 5PY
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1000 at £1Niel Colquhoun
100.00%
Ordinary

Financials

Year2014
Net Worth£3,077
Current Liabilities£951

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 April 2021 (2 years, 11 months ago)
Next Return Due26 April 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Micro company accounts made up to 30 April 2020 (6 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
14 April 2020Compulsory strike-off action has been discontinued (1 page)
11 April 2020Micro company accounts made up to 30 April 2019 (6 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
28 December 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
9 May 2016Termination of appointment of Danielle Wood as a secretary on 1 May 2016 (1 page)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
9 May 2016Termination of appointment of Danielle Wood as a secretary on 1 May 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
25 February 2015Termination of appointment of Lisa Beth Colquhoun as a director on 12 April 2013 (1 page)
25 February 2015Termination of appointment of Lisa Beth Colquhoun as a director on 12 April 2013 (1 page)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 October 2014Appointment of Mr Neil Colquhoun as a director on 12 April 2013 (2 pages)
22 October 2014Appointment of Mr Neil Colquhoun as a director on 12 April 2013 (2 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)