EVERGREEN PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

EVERGREEN PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC164414

Incorporation date

25/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon20/12/2023
Registered office address changed from 482/7 Gilmerton Road Edinburgh EH17 7SA Scotland to 272 Bath Street Glasgow G2 4JR on 2023-12-20
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon26/03/2019
Director's details changed for Elaine Dunphy on 2019-03-15
dot icon26/03/2019
Secretary's details changed for Mrs Catherine Bishop on 2019-03-15
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Registered office address changed from Longnewton Mill Farm House Longnewton Mill Farmhouse Melrose Roxburghshire TD6 9ES to 482/7 Gilmerton Road Edinburgh EH17 7SA on 2016-12-05
dot icon08/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon05/04/2011
Director's details changed for Elaine Dunphy on 2010-06-07
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2011
Registered office address changed from the Pines Failford by Mauchline Ayrshire KA5 5TF Scotland on 2011-01-06
dot icon31/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon31/03/2010
Director's details changed for Elaine Dunphy on 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Secretary's change of particulars / catherine peacock / 06/06/2009
dot icon06/06/2009
Return made up to 25/03/09; full list of members
dot icon06/06/2009
Registered office changed on 06/06/2009 from the pines failford by mauchline ayrshire KA5 5TF scotland
dot icon06/06/2009
Registered office changed on 06/06/2009 from falcon house 12 barns street ayr KA7 1XA
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 25/03/08; full list of members
dot icon17/04/2008
Director's change of particulars / elaine dunphy / 17/09/2007
dot icon10/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 25/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 25/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
Registered office changed on 24/01/06 from: 8 park quadrant glasgow G3 6BS
dot icon15/04/2005
Return made up to 25/03/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 25/03/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 25/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 25/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 25/03/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/04/2000
Return made up to 25/03/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 25/03/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Return made up to 25/03/98; no change of members
dot icon25/11/1997
Accounts for a small company made up to 1997-03-31
dot icon19/06/1997
Return made up to 25/03/97; full list of members
dot icon19/06/1997
Registered office changed on 19/06/97 from: lauralbank failford mauchline ayrshire KA5 5TF
dot icon19/06/1997
New secretary appointed
dot icon02/02/1997
Registered office changed on 02/02/97 from: 153 afton drive dean park renfrew PA4 0XH
dot icon04/04/1996
Secretary resigned
dot icon04/04/1996
Director resigned
dot icon27/03/1996
New director appointed
dot icon25/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.55K
-
0.00
-
-
2022
1
61.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunphy, Elaine
Director
25/03/1996 - Present
-
Mabbott, Stephen
Nominee Director
25/03/1996 - 25/03/1996
2041
Reid, Brian
Nominee Secretary
25/03/1996 - 25/03/1996
264
Bishop, Catherine
Secretary
25/03/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERGREEN PERSONNEL LIMITED

EVERGREEN PERSONNEL LIMITED is an(a) Dissolved company incorporated on 25/03/1996 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERGREEN PERSONNEL LIMITED?

toggle

EVERGREEN PERSONNEL LIMITED is currently Dissolved. It was registered on 25/03/1996 and dissolved on 31/03/2026.

Where is EVERGREEN PERSONNEL LIMITED located?

toggle

EVERGREEN PERSONNEL LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does EVERGREEN PERSONNEL LIMITED do?

toggle

EVERGREEN PERSONNEL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EVERGREEN PERSONNEL LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.