Company NameEvergreen Na Ltd
DirectorMarwan Ali Osman
Company StatusActive - Proposal to Strike off
Company NumberSC513916
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)
Previous NameEvergreen Ltd Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Marwan Ali Osman
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityIndian
StatusCurrent
Appointed09 October 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address301 Leith Walk
Edinburgh
EH6 8SA
Scotland
Director NameMr Arjun Prasad Kharel
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 North High Street
Musselburgh
Midlothian
EH21 6AS
Scotland
Director NameMr Navin Kandel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 North High Street
Musselburgh
Midlothian
EH21 6AS
Scotland

Location

Registered Address301 Leith Walk
Edinburgh
EH6 8SA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 December 2020 (3 years, 4 months ago)
Next Return Due24 December 2021 (overdue)

Filing History

10 December 2020Cessation of Navin Kandel as a person with significant control on 9 December 2020 (1 page)
10 December 2020Appointment of Mr Marwan Ali Osman as a director on 9 October 2020 (2 pages)
10 December 2020Termination of appointment of Navin Kandel as a director on 9 December 2020 (1 page)
10 December 2020Registered office address changed from 96 North High Street Musselburgh Midlothian EH21 6AS United Kingdom to 301 Leith Walk Edinburgh EH6 8SA on 10 December 2020 (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
10 December 2020Notification of Marwan Ali Osman as a person with significant control on 9 December 2020 (2 pages)
13 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
28 August 2018Cessation of Arjun Prasad Kharel as a person with significant control on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Arjun Prasad Kharel as a director on 23 March 2018 (1 page)
1 March 2018Notification of Navin Kandel as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Appointment of Mr Navin Kandel as a director on 1 March 2018 (2 pages)
14 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
7 September 2017Director's details changed for Mr Arjun Prasad Kharel on 1 July 2017 (2 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of Arjun Prasad Kharel as a person with significant control on 1 September 2016 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Arjun Prasad Kharel on 1 July 2017 (2 pages)
7 September 2017Notification of Arjun Prasad Kharel as a person with significant control on 1 September 2016 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
9 May 2017Previous accounting period shortened from 10 October 2016 to 31 August 2016 (1 page)
9 May 2017Previous accounting period shortened from 10 October 2016 to 31 August 2016 (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2016Current accounting period extended from 31 August 2016 to 10 October 2016 (1 page)
26 August 2016Current accounting period extended from 31 August 2016 to 10 October 2016 (1 page)
17 May 2016Director's details changed for Mr Arajun Prasad Kharel on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Arajun Prasad Kharel on 17 May 2016 (2 pages)
21 March 2016Director's details changed for Mr Arjun Khael on 10 September 2015 (3 pages)
21 March 2016Director's details changed for Mr Arjun Khael on 10 September 2015 (3 pages)
7 September 2015Company name changed evergreen LTD LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
7 September 2015Company name changed evergreen LTD LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)