Background WavePink WaveYellow Wave

EVOLUTION ROPES LIMITED (SC459171)

EVOLUTION ROPES LIMITED (SC459171) is an active UK company. incorporated on 17 September 2013. with registered office in Dyce. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVOLUTION ROPES LIMITED has been registered for 12 years. Current directors include RITCHIE, Russell John, YOUNG, Peter Christopher.

Company Number
SC459171
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
Evolution View Wellheads Crescent, Dyce, AB21 7GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RITCHIE, Russell John, YOUNG, Peter Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION ROPES LIMITED

EVOLUTION ROPES LIMITED is an active company incorporated on 17 September 2013 with the registered office located in Dyce. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVOLUTION ROPES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC459171

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce, AB21 7GA,

Previous Addresses

Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland
From: 16 August 2021To: 17 August 2022
13 Henderson Road Inverness IV1 1SN
From: 25 June 2019To: 16 August 2021
Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA
From: 13 November 2015To: 25 June 2019
23 Carden Place Aberdeen AB10 1UQ
From: 17 September 2013To: 13 November 2015
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 15
Funding Round
Nov 15
Loan Secured
May 16
Director Left
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Dec 19
Director Left
Jul 23
Director Left
Jul 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

3RD MOMENTUM LIMITED

Active
31-33 Union Grove, AberdeenAB10 6SD
Corporate secretary
Appointed 05 Aug 2021

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 21 Jul 2023

RITCHIE, Russell John

Active
Wellheads Crescent, DyceAB21 7GA
Born April 1969
Director
Appointed 17 Sept 2013

YOUNG, Peter Christopher

Active
Wellheads Crescent, DyceAB21 7GA
Born June 1972
Director
Appointed 11 Nov 2015

FARMER, Gordon James

Resigned
Wellheads Crescent, AberdeenAB21 7GA
Secretary
Appointed 13 Jun 2019
Resigned 05 Aug 2021

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 17 Sept 2013
Resigned 13 Jun 2019

FARMER, Gordon James

Resigned
Wellheads Crescent, DyceAB21 7GA
Born March 1981
Director
Appointed 13 Jun 2019
Resigned 02 Jun 2023

MACGREGOR, Roderick James

Resigned
Wellheads Crescent, DyceAB21 7GA
Born December 1952
Director
Appointed 13 Jun 2019
Resigned 02 Jun 2023

CHALLENGER ENERGY LIMITED

Resigned
Wellheads Crescent, AberdeenAB21 7GA
Corporate director
Appointed 17 Sept 2013
Resigned 10 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Wellheads Crescent, AberdeenAB21 7GA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 July 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
24 December 2021
AGREEMENT2AGREEMENT2
Legacy
24 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2021
AAAnnual Accounts
Legacy
8 May 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 October 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 January 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 October 2014
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2013
NEWINCIncorporation