EVEVE LTD.

Register to unlock more data on OkredoRegister

EVEVE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC172315

Incorporation date

13/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

27/5 Woodburn Terrace, Edinburgh, EH10 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon24/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon13/02/2025
Secretary's details changed for Mr Timothy John Ryan on 2025-02-13
dot icon20/12/2024
Termination of appointment of Timothy John Ryan as a director on 2024-12-18
dot icon10/12/2024
Termination of appointment of Gordon Thomas Milloy as a director on 2024-11-30
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon31/10/2019
Micro company accounts made up to 2018-12-31
dot icon13/06/2019
Director's details changed for Mr Gordon Thomas Milloy on 2019-06-13
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon31/10/2018
Micro company accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Gordon Thomas Milloy as a director
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon17/03/2010
Director's details changed for Timothy John Ryan on 2010-03-17
dot icon17/03/2010
Director's details changed for Michael Thomas Ryan on 2010-03-17
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 13/02/09; full list of members
dot icon24/02/2009
Appointment terminated secretary michael ryan
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/03/2008
Return made up to 13/02/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New secretary appointed
dot icon13/03/2007
Return made up to 13/02/07; full list of members
dot icon22/12/2006
Ad 01/03/05-28/02/06 £ si 98@1
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 13/02/06; full list of members
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon14/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/12/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon10/03/2005
Return made up to 13/02/05; full list of members
dot icon31/01/2005
Director resigned
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/06/2004
Director resigned
dot icon12/03/2004
Return made up to 13/02/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon09/02/2004
Registered office changed on 09/02/04 from: 95 mayfield road edinburgh midlothian EH9 3AQ
dot icon14/03/2003
Return made up to 13/02/03; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon10/04/2002
Return made up to 13/02/02; full list of members
dot icon20/02/2002
Partial exemption accounts made up to 2001-02-28
dot icon12/03/2001
Return made up to 13/02/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-02-28
dot icon27/06/2000
Certificate of change of name
dot icon21/04/2000
Return made up to 13/02/00; full list of members
dot icon20/04/2000
New director appointed
dot icon01/03/2000
Full accounts made up to 1999-02-28
dot icon07/06/1999
Accounts for a small company made up to 1998-02-28
dot icon25/05/1999
New director appointed
dot icon25/05/1999
Return made up to 13/02/99; no change of members
dot icon22/05/1998
Return made up to 13/02/98; full list of members
dot icon26/02/1997
Registered office changed on 26/02/97 from: 24 great king street edinburgh EH3 6QN
dot icon26/02/1997
New secretary appointed;new director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Secretary resigned
dot icon13/02/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.78K
-
0.00
-
-
2021
3
6.78K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

6.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Victor Porter
Director
01/02/2005 - 01/06/2007
8
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
13/02/1997 - 25/02/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
13/02/1997 - 25/02/1997
3784
Mr Michael Thomas Ryan
Director
25/02/1997 - Present
-
Milloy, Gordon Thomas
Director
26/09/2011 - 30/11/2024
-

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 EVEVE LTD.

EVEVE LTD. is an(a) Active company incorporated on 13/02/1997 with the registered office located at 27/5 Woodburn Terrace, Edinburgh, EH10 4SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EVEVE LTD.?

toggle

EVEVE LTD. is currently Active. It was registered on 13/02/1997 .

Where is EVEVE LTD. located?

toggle

EVEVE LTD. is registered at 27/5 Woodburn Terrace, Edinburgh, EH10 4SS.

What does EVEVE LTD. do?

toggle

EVEVE LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does EVEVE LTD. have?

toggle

EVEVE LTD. had 3 employees in 2021.

What is the latest filing for EVEVE LTD.?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-13 with no updates.