Mid Ardoe
Aberdeen
AB12 5XT
Scotland
Secretary Name | Mr Paul Joseph Franzetti |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2009(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 4406 Hazard St Houston Texas 77098 |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 July 2009) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | epeusconsulting.com |
---|
Registered Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Epeus Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,468 |
Cash | £17,733 |
Current Liabilities | £564,203 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2023 (5 months, 2 weeks from now) |
20 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
1 May 2013 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
---|---|
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 May 2015 | Satisfaction of charge 3 in full (1 page) |
21 May 2015 | Satisfaction of charge 3 in full (1 page) |
8 December 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
8 December 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 June 2014 | Registration of charge 2392330005 (23 pages) |
5 June 2014 | Registration of charge 2392330005 (23 pages) |
27 March 2014 | Satisfaction of charge 2 in full (3 pages) |
27 March 2014 | Satisfaction of charge 2 in full (3 pages) |
31 December 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
31 December 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
10 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 May 2013 | Registration of charge 2392330004 (16 pages) |
3 May 2013 | Registration of charge 2392330004 (16 pages) |
16 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 July 2009 | Appointment terminated secretary paull & williamsons LLP (1 page) |
16 July 2009 | Secretary appointed paul joseph franzetti (2 pages) |
16 July 2009 | Appointment terminated secretary paull & williamsons LLP (1 page) |
16 July 2009 | Secretary appointed paul joseph franzetti (2 pages) |
20 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
20 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
20 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
20 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
10 February 2009 | Return made up to 06/11/08; full list of members (5 pages) |
10 February 2009 | Return made up to 06/11/08; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 November 2007 | Return made up to 06/11/07; full list of members (5 pages) |
21 November 2007 | Return made up to 06/11/07; full list of members (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (5 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 06/11/06; full list of members (5 pages) |
6 December 2006 | Director's particulars changed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 November 2005 | Return made up to 06/11/05; full list of members (5 pages) |
15 November 2005 | Return made up to 06/11/05; full list of members (5 pages) |
3 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
3 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
13 January 2005 | Dec mort/charge * (2 pages) |
13 January 2005 | Dec mort/charge * (2 pages) |
17 November 2004 | Return made up to 06/11/04; full list of members (5 pages) |
17 November 2004 | Return made up to 06/11/04; full list of members (5 pages) |
8 November 2004 | Partic of mort/charge * (3 pages) |
8 November 2004 | Partic of mort/charge * (3 pages) |
27 May 2004 | Partic of mort/charge * (7 pages) |
27 May 2004 | Partic of mort/charge * (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 December 2003 | Return made up to 06/11/03; full list of members (5 pages) |
5 December 2003 | Return made up to 06/11/03; full list of members (5 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Company name changed markfleet LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed markfleet LIMITED\certificate issued on 05/12/02 (2 pages) |
6 November 2002 | Incorporation (23 pages) |
6 November 2002 | Incorporation (23 pages) |