General information

Name:

Eveve Limited.

Office Address:

27/5 Woodburn Terrace Edinburgh EH10 4SS

Number: SC172315

Incorporation date: 1997-02-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • careers@eveve.com
  • info@eveve.co.nz
  • mark.gregory@eveve.com
  • richard.small@eveve.co.nz

Website

www.eveve.com

Description

Data updated on:

Eveve Ltd. has been prospering in the business for at least twenty seven years. Started with registration number SC172315 in the year 1997, it is located at 27/5 Woodburn Terrace, Bruntsfield EH10 4SS. The present name is Eveve Ltd.. The enterprise's previous clients may know it as Eyemuir, which was used up till 2000-06-28. The enterprise's SIC code is 62012 which stands for Business and domestic software development. Eveve Limited. reported its latest accounts for the financial period up to 31st December 2022. The business latest annual confirmation statement was released on 13th February 2023.

As mentioned in this particular enterprise's executives list, since 2011-09-26 there have been three directors: Gordon M., Timothy R. and Michael R.. In order to help the directors in their tasks, this particular business has been utilizing the skillset of Timothy R. as a secretary since July 2007.

  • Previous company's names
  • Eveve Ltd. 2000-06-28
  • Eyemuir Limited 1997-02-13

Financial data based on annual reports

Company staff

Gordon M.

Role: Director

Appointed: 26 September 2011

Latest update: 28 March 2024

Timothy R.

Role: Director

Appointed: 24 July 2007

Latest update: 28 March 2024

Timothy R.

Role: Secretary

Appointed: 24 July 2007

Latest update: 28 March 2024

Michael R.

Role: Director

Appointed: 25 February 1997

Latest update: 28 March 2024

People with significant control

Executives who control the firm include: Michael R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Timothy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael R.
Notified on 21 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Timothy R.
Notified on 21 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 January 2014

Company filings

Filing category

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

Additional Information

Accountant/Auditor,
2013

Name:

Danzig Limited

Address:

6 St Colme Street

Post code:

EH3 6AD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 79909 : Other reservation service activities n.e.c.
27
Company Age

Similar companies nearby

Closest companies