Company NameEpic Session Limited
Company StatusDissolved
Company NumberSC178160
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Archibald Stewart Thom
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleComputer Analyst
Country of ResidenceScotland
Correspondence AddressFlat 6 8 Kimmerghame Place
Kimmerghame Place
Edinburgh
EH4 2GE
Scotland
Secretary NameChristina Girvan Thom
NationalityBritish
StatusClosed
Appointed31 August 1997(1 week, 2 days after company formation)
Appointment Duration23 years, 7 months (closed 06 April 2021)
RoleNurse
Correspondence Address1f2 4 Harrison Place
Edinburgh
EH11 1SF
Scotland
Secretary NameGerald Joseph Anderson
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Greenbank Road
Edinburgh
EH10 5RU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1Archibald Stewart Thom
100.00%
Ordinary

Financials

Year2014
Net Worth£59,414
Current Liabilities£12,632

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
13 August 2013Director's details changed for Archibald Stewart Thom on 1 January 2013 (2 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Director's details changed for Archibald Stewart Thom on 1 January 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Archibald Stewart Thom on 13 August 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Director's details changed for Archibald Stewart Thom on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 August 2006Location of register of members (1 page)
16 August 2006Registered office changed on 16/08/06 from: catchpell house, c/o mcglone & co, carpet lane edinburgh EH6 6SP (1 page)
16 August 2006Location of debenture register (1 page)
16 August 2006Return made up to 10/08/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 10/08/05; full list of members (2 pages)
10 August 2005Location of debenture register (1 page)
10 August 2005Registered office changed on 10/08/05 from: mcglone & co catchpell house carpet lane, bernard street EH6 6SP (1 page)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 August 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
12 August 2004Registered office changed on 12/08/04 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 March 2003Registered office changed on 24/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page)
23 August 2002Registered office changed on 23/08/02 from: 20 comely bank street edinburgh EH4 1BD (1 page)
23 August 2002Return made up to 22/08/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 September 2000Return made up to 22/08/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 October 1999Return made up to 22/08/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 September 1998Return made up to 22/08/98; full list of members (6 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
22 August 1997Incorporation (14 pages)