EPIC SESSION LIMITED

Seawynd Cottage Sea Wynd Seawynd Cottage Sea Wynd, Longniddry, EH32 0SD, East Lothian
StatusDISSOLVED
Company No.SC178160
CategoryPrivate Limited Company
Incorporated22 Aug 1997
Age26 years, 8 months, 30 days
JurisdictionScotland
Dissolution06 Apr 2021
Years3 years, 1 month, 15 days

SUMMARY

EPIC SESSION LIMITED is an dissolved private limited company with number SC178160. It was incorporated 26 years, 8 months, 30 days ago, on 22 August 1997 and it was dissolved 3 years, 1 month, 15 days ago, on 06 April 2021. The company address is Seawynd Cottage Sea Wynd Seawynd Cottage Sea Wynd, Longniddry, EH32 0SD, East Lothian.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL

Change date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Archibald Stewart Thom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Archibald Stewart Thom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Archibald Stewart Thom

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 16/08/06 from: catchpell house, c/o mcglone & co, carpet lane edinburgh EH6 6SP

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: mcglone & co catchpell house carpet lane, bernard street EH6 6SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 12/08/04 from: 277 pilton avenue edinburgh EH5 2LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 24/03/03 from: 129 comely bank road edinburgh EH4 1BH

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 23/08/02 from: 20 comely bank street edinburgh EH4 1BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES PERCY SEBASTIAN LIMITED

22 GREENWICH ROAD,CARDIFF,CF5 1EU

Number:10739520
Status:ACTIVE
Category:Private Limited Company

GAMBLEWISE LIMITED

85 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10475959
Status:ACTIVE
Category:Private Limited Company

K & D PROPERTY SERVICES LTD

UNIT 11, BROADGATE HOUSE,SPALDING,PE11 2AF

Number:11330571
Status:ACTIVE
Category:Private Limited Company

MAVOSS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11488406
Status:ACTIVE
Category:Private Limited Company

P C P (UK) LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:04552218
Status:LIQUIDATION
Category:Private Limited Company

PETAL PARTNERS LIMITED

19 IRONSTONE WAY,UCKFIELD,TN22 1XJ

Number:04993943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source