Company NameEVI Renewables Ltd
DirectorsChristopher Campbell and Neil Beattie
Company StatusActive
Company NumberSC582849
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 4 months ago)
Previous NameEVI Charge Points Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Campbell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SN
Scotland
Director NameMr Neil Beattie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SN
Scotland

Location

Registered Address20 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SN
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
4 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 July 2019Notification of Neil George Alexander Beattie as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 July 2019Withdrawal of a person with significant control statement on 3 July 2019 (2 pages)
3 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 20 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL United Kingdom to 20 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 19 June 2018 (2 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)