About

Registered Number: SC405537
Date of Incorporation: 17/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Colindale 31d Gillespie Road, Edinburgh, EH13 0NW

 

The Evans Trust was founded on 17 August 2011, it has a status of "Active". The current directors of this organisation are listed as Naysmith, Robert Meikle, Naysmith, Robert Meikle, Sinclair, Brenda Jane, Walker, Stuart William, Wallace, Norman Walker, Dr, Whitlie, David Roy, Wilson, Brian Graham, Gordon, Ian, Ferguson, Angus Matthew, Gordon, Ian Hamish at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYSMITH, Robert Meikle 23 November 2015 - 1
SINCLAIR, Brenda Jane 17 August 2011 - 1
WALKER, Stuart William 22 August 2011 - 1
WALLACE, Norman Walker, Dr 17 August 2011 - 1
WHITLIE, David Roy 17 August 2011 - 1
WILSON, Brian Graham 22 August 2011 - 1
FERGUSON, Angus Matthew 17 August 2011 11 May 2015 1
GORDON, Ian Hamish 17 August 2011 04 May 2020 1
Secretary Name Appointed Resigned Total Appointments
NAYSMITH, Robert Meikle 02 March 2020 - 1
GORDON, Ian 17 August 2011 02 March 2020 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
TM01 - Termination of appointment of director 15 May 2020
AA - Annual Accounts 16 March 2020
AP03 - Appointment of secretary 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 26 August 2016
AP01 - Appointment of director 26 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 May 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 22 August 2012
AA01 - Change of accounting reference date 31 May 2012
NEWINC - New incorporation documents 17 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.