Eveve Ltd.


Eveve started in year 1997 as Private Limited Company with registration number SC172315. The Eveve company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 27/5 Woodburn Terrace. Postal code: EH10 4SS. Since 2000-06-28 Eveve Ltd. is no longer carrying the name Eyemuir.

At the moment there are 3 directors in the the company, namely Gordon M., Timothy R. and Michael R.. In addition one secretary - Timothy R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael R. who worked with the the company until 1 January 2009.

Eveve Ltd. Address / Contact

Office Address 27/5 Woodburn Terrace
Office Address2 Edinburgh
Town
Post code EH10 4SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC172315
Date of Incorporation Thu, 13th Feb 1997
Industry Business and domestic software development
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Gordon M.

Position: Director

Appointed: 26 September 2011

Timothy R.

Position: Director

Appointed: 24 July 2007

Timothy R.

Position: Secretary

Appointed: 24 July 2007

Michael R.

Position: Director

Appointed: 25 February 1997

David P.

Position: Director

Appointed: 01 February 2005

Resigned: 01 June 2007

Catherine M.

Position: Director

Appointed: 01 March 2000

Resigned: 31 July 2005

John R.

Position: Director

Appointed: 01 October 1998

Resigned: 01 November 2004

Michael R.

Position: Secretary

Appointed: 25 February 1997

Resigned: 01 January 2009

Bernadette R.

Position: Director

Appointed: 25 February 1997

Resigned: 13 June 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Michael R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Timothy R. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael R.

Notified on 21 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Timothy R.

Notified on 21 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eyemuir June 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 31830 46880 241185 225196 893       
Balance Sheet
Current Assets105 183151 244221 847299 248365 376377 629457 559317 399298 745251 934234 376294 538
Net Assets Liabilities    194 431211 508229 428115 39291 55521 668-6 779 
Cash Bank In Hand14 0677 9431 9911 0372 939       
Debtors91 116143 301219 856298 211362 437       
Net Assets Liabilities Including Pension Asset Liability4 31830 46880 241         
Tangible Fixed Assets2 1201 5029137753 463       
Reserves/Capital
Called Up Share Capital10 51710 51710 51710 51710 517       
Profit Loss Account Reserve-85 782-59 632-9 85995 125106 793       
Shareholder Funds4 31830 46880 241185 225196 893       
Other
Average Number Employees During Period      344433
Creditors    85 00085 00090 27980 47685 326101 44863 16753 167
Fixed Assets2 1851 5679788403 5284 7973 3401 4141 3286423112 212
Net Current Assets Liabilities2 133113 901164 263269 385278 365291 711316 367194 454175 553122 47456 077 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 3146 2009 96414 85113 02512 7959 25510 450
Total Assets Less Current Liabilities4 318115 468165 241270 225281 893296 508319 707195 868176 881123 11656 388 
Creditors Due After One Year 85 00085 00085 00085 000       
Creditors Due Within One Year103 05037 34357 58429 86387 011       
Investments Fixed Assets6565656565       
Number Shares Allotted 10 51710 517 10 517       
Par Value Share 11 1       
Share Premium Account79 58379 58379 58379 58379 583       
Tangible Fixed Assets Cost Or Valuation22 83322 8336 8446 84410 163       
Tangible Fixed Assets Depreciation20 71321 3315 9316 0696 700       
Tangible Fixed Assets Depreciation Charged In Period 618588 631       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 988         
Tangible Fixed Assets Disposals  15 989         
Value Shares Allotted10 51710 51710 517         
Percentage Subsidiary Held    100       
Share Capital Allotted Called Up Paid   10 51710 517       
Tangible Fixed Assets Additions    3 319       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements