Company NameEvergrow Properties Limited
DirectorsScott Lyndon Chappell and Tony Robert McAulay
Company StatusActive
Company NumberSC621476
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott Lyndon Chappell
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Ladysmill Court
Dunfermline
Fife
KY12 7YD
Scotland
Director NameMr Tony Robert McAulay
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 6 102 Campbell Street
Dunfermline
Fife
KY12 0QL
Scotland

Location

Registered Address86 Thimblehall Drive
Dunfermline
KY12 7RP
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

25 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Works UK PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming 53B rose street, aberdeen, AB10 1UB being the subjects registered in the land register of scotland under title number ABN5071.
Outstanding
21 June 2019Delivered on: 3 July 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 437 greenrigg road, cumbernauld, glasgow.
Outstanding

Filing History

28 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 November 2022Registered office address changed from 86 86 Thimblehall Drive Dunfermline KY12 7RP Scotland to 86 Thimblehall Drive Dunfermline KY12 7RP on 14 November 2022 (1 page)
31 October 2022Registered office address changed from Flat 6 102 Campbell Street Dunfermline Fife KY12 0QL Scotland to 86 86 Thimblehall Drive Dunfermline KY12 7RP on 31 October 2022 (1 page)
28 March 2022Registration of charge SC6214760002, created on 25 March 2022 (4 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 July 2019Registration of charge SC6214760001, created on 21 June 2019 (8 pages)
28 February 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
18 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-18
  • GBP 100
(34 pages)