Company NameEpsco Limited
Company StatusActive
Company NumberSC140759
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 6 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Epsco Ltd Arran Road
Perth
PH1 3DZ
Scotland
Secretary NameMs Marion Elisabeth Kristjansson
NationalityIcelandic
StatusCurrent
Appointed25 November 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Epsco Ltd Arran Road
Perth
PH1 3DZ
Scotland
Director NameMs Marion Elisabeth Kristjansson
Date of BirthMay 1955 (Born 69 years ago)
NationalityDanish
StatusCurrent
Appointed11 August 1993(9 months, 4 weeks after company formation)
Appointment Duration30 years, 8 months
RoleFinancial Administrator
Country of ResidenceIceland
Correspondence AddressC/O Epsco Ltd Arran Road
Perth
PH1 3DZ
Scotland
Director NameKristjan Thode Smith
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(13 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleBusiness Manager
Country of ResidenceNorway
Correspondence AddressC/O Epsco Ltd Arran Road
Perth
PH1 3DZ
Scotland
Director NameCraig Michael Lesslie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Epsco Ltd Arran Road
Perth
PH1 3DZ
Scotland
Director NameEllen Dokken
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed08 December 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 08 December 1995)
RoleMarketing Manager
Correspondence Address2930
Bagn
Norway
Director NameAndrew Joannou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 1995)
RoleBusiness Manager
Correspondence Address70 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Director NameDurano Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteepsco.co.uk
Email address[email protected]
Telephone01738 446363
Telephone regionPerth

Location

Registered AddressUnits 1-4 Arran Road
Arran Road
Perth
PH1 3DZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

4.5k at £0.1Mr Stuart Smith
45.00%
Ordinary
4.5k at £0.1Mrs Marion Elisabeth Kristjansson
45.00%
Ordinary
1000 at £0.1Kristjan Thode Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£735,150
Cash£362,119
Current Liabilities£168,104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

20 December 1994Delivered on: 28 December 1994
Satisfied on: 31 July 2002
Persons entitled: Lloyds Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 November 2019Confirmation statement made on 16 November 2019 with updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 September 2019Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Units 1-4 Arran Road Arran Road Perth PH1 3DZ on 4 September 2019 (1 page)
11 December 2018Appointment of Craig Michael Lesslie as a director on 4 December 2018 (2 pages)
11 December 2018Director's details changed for Kristjan Thode Smith on 16 November 2018 (2 pages)
6 December 2018Director's details changed for Marion Elisabeth Kristjansson on 16 November 2018 (2 pages)
6 December 2018Director's details changed for Ms Marion Elisabeth Kristjansson on 16 November 2018 (2 pages)
6 December 2018Change of details for Ms Marion Elisabeth Kristjansson as a person with significant control on 16 November 2018 (2 pages)
6 December 2018Change of details for Ms Marion Elisabeth Kristjansson as a person with significant control on 16 November 2018 (2 pages)
6 December 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
6 December 2018Secretary's details changed for Ms Marion Elisabeth Kristjansson on 16 November 2018 (1 page)
6 December 2018Director's details changed for Kristjan Thode Smith on 16 November 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(6 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
19 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
18 December 2013Secretary's details changed for Marion Elisabeth Kristjansson on 15 November 2013 (1 page)
18 December 2013Secretary's details changed for Marion Elisabeth Kristjansson on 15 November 2013 (1 page)
17 December 2013Director's details changed for Marion Elisabeth Kristjansson on 15 November 2013 (2 pages)
17 December 2013Director's details changed for Kristjan Thode Smith on 15 November 2013 (2 pages)
17 December 2013Director's details changed for Marion Elisabeth Kristjansson on 15 November 2013 (2 pages)
17 December 2013Director's details changed for Kristjan Thode Smith on 15 November 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
17 August 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 August 2012 (2 pages)
17 August 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 August 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 August 2009Gbp nc 1000/2000\20/07/09 (2 pages)
11 August 2009S-div (2 pages)
11 August 2009S-div (2 pages)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division of share capital 20/07/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division of share capital 20/07/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2009Gbp nc 1000/2000\20/07/09 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Director and secretary's change of particulars / marion kristjansson / 10/07/2008 (1 page)
19 January 2009Director and secretary's change of particulars / marion kristjansson / 10/07/2008 (1 page)
19 January 2009Director's change of particulars / stuart smith / 10/07/2008 (1 page)
19 January 2009Return made up to 16/11/08; full list of members (6 pages)
19 January 2009Director's change of particulars / kristjan smith / 10/07/2008 (1 page)
19 January 2009Return made up to 16/11/08; full list of members (6 pages)
19 January 2009Director's change of particulars / kristjan smith / 10/07/2008 (1 page)
19 January 2009Director's change of particulars / stuart smith / 10/07/2008 (1 page)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
1 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 November 2007Return made up to 16/11/07; full list of members (6 pages)
27 November 2007Return made up to 16/11/07; full list of members (6 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
3 November 2006Return made up to 16/10/06; full list of members (6 pages)
3 November 2006Return made up to 16/10/06; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
27 June 2006Registered office changed on 27/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 November 2004Return made up to 16/10/04; full list of members (5 pages)
2 November 2004Return made up to 16/10/04; full list of members (5 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 October 2003Return made up to 16/10/03; full list of members (5 pages)
23 October 2003Return made up to 16/10/03; full list of members (5 pages)
8 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 October 2002Return made up to 16/10/02; full list of members (5 pages)
22 October 2002Return made up to 16/10/02; full list of members (5 pages)
31 July 2002Dec mort/charge * (5 pages)
31 July 2002Dec mort/charge * (5 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 October 2001Return made up to 16/10/01; full list of members (5 pages)
23 October 2001Return made up to 16/10/01; full list of members (5 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
7 November 2000Return made up to 16/10/00; full list of members (5 pages)
7 November 2000Return made up to 16/10/00; full list of members (5 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 October 1999Return made up to 16/10/99; full list of members (5 pages)
23 October 1999Return made up to 16/10/99; full list of members (5 pages)
27 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
23 October 1998Return made up to 16/10/98; full list of members (5 pages)
23 October 1998Return made up to 16/10/98; full list of members (5 pages)
20 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 October 1997Return made up to 16/10/97; full list of members (5 pages)
24 October 1997Return made up to 16/10/97; full list of members (5 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
31 October 1996Return made up to 16/10/96; full list of members (5 pages)
31 October 1996Return made up to 16/10/96; full list of members (5 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
20 October 1995Return made up to 16/10/95; full list of members (12 pages)
20 October 1995Return made up to 16/10/95; full list of members (12 pages)
16 August 1995New director appointed (4 pages)
16 August 1995New director appointed (4 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 September 1993£ nc 100/1000 11/08/93 (1 page)
24 September 1993£ nc 100/1000 11/08/93 (1 page)
24 September 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 September 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1992Incorporation (19 pages)
16 October 1992Incorporation (19 pages)