EPCB LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-02-28

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Registered office address changed from 1 Woodlands Terrace Cults Aberdeen AB15 9DG Scotland to 140 Hamilton Place Aberdeen AB15 5BB on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

19/12/2219 December 2022 Change of details for Mr Colin Wallace Burnett as a person with significant control on 2017-11-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/06/1922 June 2019 SECRETARY APPOINTED MS KIMBERLY SUSAN ROTHMAN

View Document

22/06/1922 June 2019 REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 18 (FLAT 3 / 2FL) CLARENCE STREET EDINBURGH EH3 5AF SCOTLAND

View Document

22/06/1922 June 2019 CESSATION OF PAULA BURNETT AS A PSC

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, SECRETARY PAULA BURNETT

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 15 GLADSTONE PLACE QUEENS CROSS ABERDEEN AB10 6UX

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

07/12/147 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/11/139 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ADOPT ARTICLES 12/11/2012

View Document

13/11/1213 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MRS PAULA BURNETT

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW SCOTLAND

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED SLLP 25 LIMITED CERTIFICATE ISSUED ON 12/11/12

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

12/11/1212 November 2012 CURREXT FROM 31/10/2013 TO 28/02/2014

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR COLIN WALLACE BURNETT

View Document

30/10/1230 October 2012 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