EPIDOTE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

30/04/2530 April 2025 Termination of appointment of David Nicol Proctor as a director on 2025-04-25

View Document

10/03/2510 March 2025 Appointment of Mr Michael Macdonald as a director on 2025-03-06

View Document

10/03/2510 March 2025 Termination of appointment of Jonathan James Renton Thursby as a director on 2025-02-20

View Document

10/03/2510 March 2025 Director's details changed for Mr Michael Macdonald on 2025-03-06

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/12/246 December 2024

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

07/02/247 February 2024 Director's details changed for Mr Fraser Louden on 2024-02-07

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR JONATHAN JAMES RENTON THURSBY

View Document

26/04/1926 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

04/04/194 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

06/11/186 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

06/11/186 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

07/06/187 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

07/06/187 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

10/04/1810 April 2018 SECRETARY APPOINTED JOHN JOSEPH HOUSTON

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

22/01/1822 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

22/01/1822 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER LOUDEN / 30/10/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER LOUDEN / 30/10/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / EPIDOTE HOLDINGS LIMITED / 27/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JOHN JOSEPH HOUSTON

View Document

24/05/1724 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

25/04/1625 April 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR FRASER LOUDEN

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR SAM COPEMAN

View Document

25/04/1625 April 2016 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/09/1529 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HELMORE / 07/12/2012

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD

View Document

23/01/1223 January 2012 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 143 DUTHIE TERRACE ABERDEEN ABERDEENSHIRE AB10 7PT

View Document

11/10/1111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HELMORE / 20/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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