Company NameElectric Vehicle Association Scotland C.I.C.
Company StatusActive
Company NumberSC569460
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 2017(6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Maclennan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameRobert John Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleCivil Servant - Crown Office &
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Neil Cameron Swanson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Neil Arthur Kermode
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(5 years after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Mark William Jeffery Walker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(5 years after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMrs Jennifer Dawn Walls
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(5 years after company formation)
Appointment Duration1 year, 9 months
RoleAssociate Partner/Practice Manager Primary Care
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameRaymond Okonski
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Craighouse Avenue
Edinburgh
Midlothian
EH10 5LL
Scotland
Director NameJohn Douglas Steele Robertson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 Craighouse Avenue
Edinburgh
Midlothian
EH10 5LL
Scotland
Director NameDr Alister Hamilton
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address64 Craighouse Avenue
Edinburgh
Midlothian
EH10 5LL
Scotland
Director NameMs Elinor Victoria Chalmers
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed18 September 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2022)
RoleOrthadontist
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 30 June 2022 (9 pages)
7 July 2022Appointment of Mrs Jennifer Dawn Walls as a director on 30 June 2022 (2 pages)
6 July 2022Appointment of Mr Mark William Jeffery Walker as a director on 30 June 2022 (2 pages)
6 July 2022Appointment of Mr Neil Arthur Kermode as a director on 30 June 2022 (2 pages)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 July 2022Termination of appointment of Elinor Victoria Chalmers as a director on 30 June 2022 (1 page)
28 March 2022Micro company accounts made up to 30 June 2021 (9 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
19 May 2021Registered office address changed from 26 Whitecraig Road Ardrossan KA22 7EF Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 19 May 2021 (1 page)
16 March 2021Registered office address changed from 64 Craighouse Avenue Edinburgh Midlothian EH10 5LL to 26 Whitecraig Road Ardrossan KA22 7EF on 16 March 2021 (1 page)
7 March 2021Termination of appointment of Alister Hamilton as a director on 7 March 2021 (1 page)
28 September 2020Micro company accounts made up to 30 June 2020 (8 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 June 2019 (10 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (10 pages)
30 September 2018Appointment of Ms Elinor Victoria Chalmers as a director on 18 September 2018 (2 pages)
28 September 2018Termination of appointment of John Douglas Steele Robertson as a director on 18 September 2018 (1 page)
28 September 2018Termination of appointment of Raymond Okonski as a director on 27 September 2018 (1 page)
23 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 June 2017Incorporation of a Community Interest Company (72 pages)
22 June 2017Incorporation of a Community Interest Company (72 pages)