E-VOYAGES SCOTLAND LIMITED



Company Documents

DateDescription
24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 93 GEORGE STREET EDINBURGH LOTHIAN REGION EH2 3ES UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 12 DULSIE DRIVE NAIRN IV12 4TH SCOTLAND

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts


22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM BRAEHEAD FARM RUMBLING BRIDGE KINROSS KY13 0PU

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMANUELLE JOSETTE SPRIET / 13/11/2015

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR THOMAS KIRK BENNETT

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR THOMAS KIRK BENNETT

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS EMMANUELLE JOSETTE SPRIET

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company