About

Registered Number: SC270149
Date of Incorporation: 01/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Stannergate House, 41 Dundee Road West, Dundee, DD5 1NB

 

Evotek Ltd was founded on 01 July 2004 with its registered office in Dundee, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Mclaren, John Scrimger, Crawford, Lorna Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLAREN, John Scrimger 06 August 2015 - 1
CRAWFORD, Lorna Anne 01 October 2004 06 August 2015 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 02 July 2019
PSC02 - N/A 28 August 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 28 June 2016
MR04 - N/A 10 October 2015
AR01 - Annual Return 12 August 2015
AP03 - Appointment of secretary 08 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
MR01 - N/A 06 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 15 July 2008
353 - Register of members 15 July 2008
410(Scot) - N/A 16 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 22 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 18 July 2005
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
123 - Notice of increase in nominal capital 21 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
MEM/ARTS - N/A 28 September 2004
CERTNM - Change of name certificate 15 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
225 - Change of Accounting Reference Date 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Outstanding

N/A

Bond & floating charge 30 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.