Advanced company searchLink opens in new window

EVERGREEN FOODS (SCOTLAND) LTD

Company number SC562033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Apr 2022 DS01 Application to strike the company off the register
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 AD01 Registered office address changed from 387 Sauchiehall Street Glasgow G2 3HU Scotland to 52 Albert Road Glasgow G42 8DN on 11 June 2021
01 Feb 2021 AD01 Registered office address changed from 10 C/O Allison Street Glasgow G42 8NN Scotland to 387 Sauchiehall Street Glasgow G2 3HU on 1 February 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 TM01 Termination of appointment of Aftab Ahmad as a director on 1 February 2021
17 Nov 2020 AD01 Registered office address changed from 10 C/O Global Accountancy Practice Allison Street Glasgow G42 8NN Scotland to 10 C/O Allison Street Glasgow G42 8NN on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 67 Braidpark Drive Giffnock Glasgow G46 6LY Scotland to 10 C/O Allison Street Glasgow G42 8NN on 17 November 2020
11 Sep 2020 AD01 Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 67 Braidpark Drive Giffnock Glasgow G46 6LY on 11 September 2020
03 Jul 2020 TM01 Termination of appointment of Rehana Ahmad as a director on 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Jun 2020 PSC07 Cessation of Aftab Ahmad as a person with significant control on 17 April 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 AD01 Registered office address changed from 4/1, 19 Waterloo Street Glasgow G2 6AY Scotland to 22 Milnpark Street Glasgow G41 1BB on 21 October 2019
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AP01 Appointment of Ms Rehana Ahmad as a director on 1 August 2018
31 Aug 2018 AD01 Registered office address changed from C/O Global Accountancy Practice Ltd 10 Allison Street Glasgow G42 8NN Scotland to 4/1, 19 Waterloo Street Glasgow G2 6AY on 31 August 2018