EPCB LIMITED
Status | ACTIVE |
Company No. | SC435750 |
Category | Private Limited Company |
Incorporated | 30 Oct 2012 |
Age | 11 years, 7 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
EPCB LIMITED is an active private limited company with number SC435750. It was incorporated 11 years, 7 months, 4 days ago, on 30 October 2012. The company address is 140 Hamilton Place, Aberdeen, AB15 5BB, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Old address: 1 Woodlands Terrace Cults Aberdeen AB15 9DG Scotland
New address: 140 Hamilton Place Aberdeen AB15 5BB
Change date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin Wallace Burnett
Change date: 2017-11-01
Documents
Gazette filings brought up to date
Date: 10 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Appoint person secretary company with name date
Date: 22 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-10
Officer name: Ms Kimberly Susan Rothman
Documents
Termination secretary company with name termination date
Date: 22 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Burnett
Termination date: 2019-06-10
Documents
Cessation of a person with significant control
Date: 22 Jun 2019
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Paula Burnett
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2019
Action Date: 22 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-22
Old address: 18 (Flat 3 / 2Fl) Clarence Street Edinburgh EH3 5AF Scotland
New address: 1 Woodlands Terrace Cults Aberdeen AB15 9DG
Documents
Gazette filings brought up to date
Date: 06 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Gazette filings brought up to date
Date: 03 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
New address: 18 (Flat 3 / 2Fl) Clarence Street Edinburgh EH3 5AF
Old address: 15 Gladstone Place Queens Cross Aberdeen AB10 6UX
Change date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 18 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Capital variation of rights attached to shares
Date: 12 Mar 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Mar 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Resolution
Date: 14 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Nov 2012
Action Date: 12 Nov 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-11-12
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rennie
Documents
Termination secretary company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stronachs Secretaries Limited
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Wallace Burnett
Documents
Appoint person secretary company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Paula Burnett
Documents
Change registered office address company with date old address
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Address
Type: AD01
Old address: 34 Albyn Place Aberdeen AB10 1FW Scotland
Change date: 2012-11-12
Documents
Change account reference date company current extended
Date: 12 Nov 2012
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2013-10-31
Documents
Certificate change of name company
Date: 12 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sllp 25 LIMITED\certificate issued on 12/11/12
Documents
Incorporation company
Date: 30 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
26 SMITHAM BOTTOM LANE,PURLEY,CR8 3DA
Number: | 04684663 |
Status: | ACTIVE |
Category: | Private Limited Company |
TULIP TREE HOUSE,SEVENOAKS,TN15 0HP
Number: | 08674086 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 THE LORNE,LEATHERHEAD,KT23 4JY
Number: | 11716135 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET RESEARCH IRELAND LIMITED
46 ELMWOOD AVENUE,,BT9 6AZ
Number: | NI020044 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL FLOORING ALLIANCE LIMITED
30 WHINCHAT WAY,GREAT YARMOUTH,NR31 8SD
Number: | 11282738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN STISTED COTTAGE FARM,BRAINTREE,CM7 8DZ
Number: | 04092550 |
Status: | ACTIVE |
Category: | Private Limited Company |