EVERGREEN PROPERTY LTD

Register to unlock more data on OkredoRegister

EVERGREEN PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC436452

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Castleview Suite Fettes Park, 496 Ferry Road, Edinburgh EH5 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon13/01/2026
Particulars of variation of rights attached to shares
dot icon13/01/2026
Change of share class name or designation
dot icon12/12/2025
Change of share class name or designation
dot icon12/12/2025
Particulars of variation of rights attached to shares
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon10/11/2025
Change of details for Barry Mark Burton as a person with significant control on 2025-11-10
dot icon25/10/2025
Notification of Barry Mark Burton as a person with significant control on 2016-04-06
dot icon17/10/2025
Cessation of Barry Mark Burton as a person with significant control on 2025-10-17
dot icon17/10/2025
Director's details changed for Mr Barry Mark Burton on 2025-10-17
dot icon14/05/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon18/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-29
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon23/01/2025
Statement of capital following an allotment of shares on 2025-01-23
dot icon23/12/2024
Resolutions
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon12/12/2024
Sub-division of shares on 2024-11-27
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/07/2023
Registered office address changed from The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DN Scotland to The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 2023-07-31
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon10/11/2022
Registered office address changed from 29 Hamilton Place Edinburgh EH3 5BA Scotland to The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DN on 2022-11-10
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/01/2020
Register inspection address has been changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 46 Craighall Road Edinburgh EH6 4RU
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon26/11/2018
Change of details for Mr Barry Mark Burton as a person with significant control on 2018-02-09
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/02/2018
Registered office address changed from Dolphington House by Craigie Dalmeny South Queensferry Edinburgh EH30 9TR Scotland to 29 Hamilton Place Edinburgh EH3 5BA on 2018-02-09
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/04/2016
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Dolphington House by Craigie Dalmeny South Queensferry Edinburgh EH30 9TR on 2016-04-12
dot icon12/11/2015
Register inspection address has been changed from 1 Summerhall Edinburgh EH9 1PL Scotland to 61 Dublin Street Edinburgh EH3 6NL
dot icon12/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered office address 61 Dublin Street Edinburgh EH3 6NL
dot icon27/07/2015
Certificate of change of name
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/05/2015
Termination of appointment of Marcus George Pickering as a director on 2015-05-22
dot icon25/05/2015
Termination of appointment of Robert Douglas Dawkins as a director on 2015-05-22
dot icon04/12/2014
Register inspection address has been changed to 1 Summerhall Edinburgh EH9 1PL
dot icon04/12/2014
Register(s) moved to registered inspection location 1 Summerhall Edinburgh EH9 1PL
dot icon04/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/12/2014
Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 61 Dublin Street Edinburgh EH3 6NL on 2014-12-04
dot icon06/10/2014
Appointment of Mr Robert Douglas Dawkins as a director on 2014-09-01
dot icon06/10/2014
Appointment of Barry Mark Burton as a director on 2014-09-01
dot icon24/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-08-31
dot icon03/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+52.17 % *

* during past year

Cash in Bank

£290,298.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.58K
-
0.00
190.78K
-
2022
5
48.74K
-
0.00
290.30K
-
2022
5
48.74K
-
0.00
290.30K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

48.74K £Ascended320.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

290.30K £Ascended52.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Jennifer Louise
Director
02/04/2026 - Present
4
Burton, Barry Mark
Director
01/09/2014 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERGREEN PROPERTY LTD

EVERGREEN PROPERTY LTD is an(a) Active company incorporated on 08/11/2012 with the registered office located at The Castleview Suite Fettes Park, 496 Ferry Road, Edinburgh EH5 2DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERGREEN PROPERTY LTD?

toggle

EVERGREEN PROPERTY LTD is currently Active. It was registered on 08/11/2012 .

Where is EVERGREEN PROPERTY LTD located?

toggle

EVERGREEN PROPERTY LTD is registered at The Castleview Suite Fettes Park, 496 Ferry Road, Edinburgh EH5 2DL.

What does EVERGREEN PROPERTY LTD do?

toggle

EVERGREEN PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does EVERGREEN PROPERTY LTD have?

toggle

EVERGREEN PROPERTY LTD had 5 employees in 2022.

What is the latest filing for EVERGREEN PROPERTY LTD?

toggle

The latest filing was on 13/01/2026: Particulars of variation of rights attached to shares.