Company NameEpeus Limited
DirectorMark Thompson
Company StatusActive
Company NumberSC239233
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 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 Mark Thompson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Mid Ardoe Steadings
Mid Ardoe
Aberdeen
AB12 5XT
Scotland
Secretary NameMr Paul Joseph Franzetti
NationalityBritish
StatusCurrent
Appointed13 July 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address4406 Hazard St
Houston
Texas
77098
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed02 December 2002(3 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 July 2009)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteepeusconsulting.com

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Epeus Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£216,468
Cash£17,733
Current Liabilities£564,203

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

20 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 March 2005Delivered on: 18 March 2005
Satisfied on: 21 May 2015
Persons entitled: The Royal Bank of Scotland 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
19 October 2004Delivered on: 8 November 2004
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: 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
11 May 2004Delivered on: 27 May 2004
Satisfied on: 13 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
8 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 May 2015Satisfaction of charge 3 in full (1 page)
21 May 2015Satisfaction of charge 3 in full (1 page)
8 December 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
8 December 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
5 June 2014Registration of charge 2392330005 (23 pages)
5 June 2014Registration of charge 2392330005 (23 pages)
27 March 2014Satisfaction of charge 2 in full (3 pages)
27 March 2014Satisfaction of charge 2 in full (3 pages)
31 December 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
31 December 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
10 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
3 May 2013Registration of charge 2392330004 (16 pages)
3 May 2013Registration of charge 2392330004 (16 pages)
16 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 July 2009Appointment terminated secretary paull & williamsons LLP (1 page)
16 July 2009Secretary appointed paul joseph franzetti (2 pages)
16 July 2009Appointment terminated secretary paull & williamsons LLP (1 page)
16 July 2009Secretary appointed paul joseph franzetti (2 pages)
20 May 2009Appointment terminated secretary paull & williamsons (1 page)
20 May 2009Appointment terminated secretary paull & williamsons (1 page)
20 May 2009Secretary appointed paull & williamsons LLP (1 page)
20 May 2009Secretary appointed paull & williamsons LLP (1 page)
10 February 2009Return made up to 06/11/08; full list of members (5 pages)
10 February 2009Return made up to 06/11/08; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 November 2007Return made up to 06/11/07; full list of members (5 pages)
21 November 2007Return made up to 06/11/07; full list of members (5 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 06/11/06; full list of members (5 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 06/11/06; full list of members (5 pages)
4 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 November 2005Return made up to 06/11/05; full list of members (5 pages)
15 November 2005Return made up to 06/11/05; full list of members (5 pages)
3 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 March 2005Partic of mort/charge * (3 pages)
18 March 2005Partic of mort/charge * (3 pages)
13 January 2005Dec mort/charge * (2 pages)
13 January 2005Dec mort/charge * (2 pages)
17 November 2004Return made up to 06/11/04; full list of members (5 pages)
17 November 2004Return made up to 06/11/04; full list of members (5 pages)
8 November 2004Partic of mort/charge * (3 pages)
8 November 2004Partic of mort/charge * (3 pages)
27 May 2004Partic of mort/charge * (7 pages)
27 May 2004Partic of mort/charge * (7 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 December 2003Return made up to 06/11/03; full list of members (5 pages)
5 December 2003Return made up to 06/11/03; full list of members (5 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
5 December 2002Company name changed markfleet LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed markfleet LIMITED\certificate issued on 05/12/02 (2 pages)
6 November 2002Incorporation (23 pages)
6 November 2002Incorporation (23 pages)