Company NameEvolution Ropes Limited
Company StatusActive
Company NumberSC459171
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell John Ritchie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEvolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Director NameMr Peter Christopher Young
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEvolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Secretary Name3RD Momentum Limited (Corporation)
StatusCurrent
Appointed05 August 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressBrodies Llp 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameMr Gordon James Farmer
StatusResigned
Appointed13 June 2019(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2021)
RoleCompany Director
Correspondence AddressPacesetter House Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Director NameChallenger Energy Limited (Corporation)
StatusResigned
Appointed17 September 2013(same day as company formation)
Correspondence AddressPacesetter House Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 2013(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websiteevolutionropes.com
Email address[email protected]
Telephone01224 900800
Telephone regionAberdeen

Location

Registered AddressEvolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Challenger Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,304
Cash£10,067
Current Liabilities£628,428

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 End30 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

20 May 2016Delivered on: 24 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
24 July 2023Termination of appointment of Gordon James Farmer as a director on 2 June 2023 (1 page)
24 July 2023Termination of appointment of Roderick James Macgregor as a director on 2 June 2023 (1 page)
21 July 2023Appointment of Brodies Secretarial Services Limited as a secretary on 21 July 2023 (2 pages)
13 March 2023Accounts for a small company made up to 30 December 2021 (11 pages)
13 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
18 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
17 August 2022Registered office address changed from Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland to Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA on 17 August 2022 (1 page)
11 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages)
24 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
22 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
21 August 2021Termination of appointment of Gordon James Farmer as a secretary on 5 August 2021 (1 page)
20 August 2021Appointment of 3Rd Momentum Limited as a secretary on 5 August 2021 (2 pages)
16 August 2021Registered office address changed from 13 Henderson Road Inverness IV1 1SN to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 16 August 2021 (1 page)
8 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
8 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
28 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 October 2020Register inspection address has been changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 28 Albyn Place Aberdeen AB10 1YL (1 page)
23 October 2020Change of details for Rig Surveys Group Limited as a person with significant control on 20 August 2019 (2 pages)
21 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Notification of Rig Surveys Group Limited as a person with significant control on 25 June 2019 (2 pages)
13 December 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
13 December 2019Cessation of Challenger Energy Limited as a person with significant control on 25 June 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 June 2019Termination of appointment of Brodies Secretarial Services Limited as a secretary on 13 June 2019 (2 pages)
25 June 2019Appointment of Mr Gordon James Farmer as a secretary on 13 June 2019 (3 pages)
25 June 2019Appointment of Mr Gordon James Farmer as a director on 13 June 2019 (2 pages)
25 June 2019Registered office address changed from Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA to 13 Henderson Road Inverness IV1 1SN on 25 June 2019 (2 pages)
24 June 2019Appointment of Mr Roderick James Macgregor as a director on 13 June 2019 (2 pages)
20 September 2018Termination of appointment of Challenger Energy Limited as a director on 10 September 2018 (1 page)
20 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
24 May 2016Registration of charge SC4591710001, created on 20 May 2016 (17 pages)
24 May 2016Registration of charge SC4591710001, created on 20 May 2016 (17 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 November 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
25 November 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
25 November 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
25 November 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
17 November 2015Annual return made up to 17 September 2015 with a full list of shareholders (5 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
17 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
(4 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Annual return made up to 17 September 2015 with a full list of shareholders (5 pages)
13 November 2015Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 13 November 2015 (1 page)
13 November 2015Appointment of Mr Peter Christopher Young as a director on 11 November 2015 (2 pages)
13 November 2015Appointment of Mr Peter Christopher Young as a director on 11 November 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Director's details changed for Vehicle Storage (Scotland) Limited on 4 October 2013 (1 page)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Director's details changed for Vehicle Storage (Scotland) Limited on 4 October 2013 (1 page)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Director's details changed for Vehicle Storage (Scotland) Limited on 4 October 2013 (1 page)
17 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(44 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(44 pages)