About

Registered Number: SC172315
Date of Incorporation: 13/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 27/5 Woodburn Terrace, Edinburgh, EH10 4SS

 

Eveve Ltd was registered on 13 February 1997 with its registered office in the United Kingdom, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Milloy, Gordon Thomas, Ryan, Timothy John, Ryan, Michael Thomas, Mowforth, Catherine Mary, Ryan, Bernadette Frances, Ryan, John Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLOY, Gordon Thomas 26 September 2011 - 1
RYAN, Timothy John 24 July 2007 - 1
MOWFORTH, Catherine Mary 01 March 2000 31 July 2005 1
RYAN, Bernadette Frances 25 February 1997 13 June 2004 1
RYAN, John Alexander 01 October 1998 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Michael Thomas 25 February 1997 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 13 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 January 2014
AA01 - Change of accounting reference date 17 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 19 March 2012
SH01 - Return of Allotment of shares 13 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
363a - Annual Return 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
AA - Annual Accounts 22 December 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 26 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 28 December 2000
CERTNM - Change of name certificate 27 June 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 07 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 25 May 1999
363s - Annual Return 22 May 1998
287 - Change in situation or address of Registered Office 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.