Company NameEpic Inns Limited
Company StatusDissolved
Company NumberSC240362
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMichael Duthie Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Deeview Road South
Cults
Aberdeen
Aberdeenshire
AB15 9NA
Scotland
Secretary NameCatherine Mary Mason
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Whitestripes Way
Bridge Of Don
Aberdeen
AB22 8WG
Scotland
Director NameWilliam Duthie Cowe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address92 Queens Road
Aberdeen
Aberdeenshire
AB15 4YQ
Scotland
Secretary NameMarissa Wilson
NationalityBritish
StatusResigned
Appointed29 August 2005(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2006)
RoleAdministrator
Correspondence Address23 Deeview Road South
Cults
Aberdeen
Aberdeenshire
AB15 9NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2010)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth-£127,082
Cash£651
Current Liabilities£192,489

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 September 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2015Notice of final meeting of creditors (3 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
10 May 2012Court order notice of winding up (1 page)
10 May 2012Notice of winding up order (1 page)
10 May 2012Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 10 May 2012 (2 pages)
28 July 2011Compulsory strike-off action has been suspended (1 page)
17 May 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
10 February 2010Compulsory strike-off action has been suspended (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 March 2009Compulsory strike-off action has been suspended (1 page)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 December 2007Return made up to 02/12/07; full list of members (2 pages)
1 June 2007Director resigned (1 page)
22 December 2006Return made up to 02/12/06; full list of members (2 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 March 2006Director resigned (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 3 dee street aberdeen AB11 6DQ (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
22 December 2005Return made up to 02/12/05; full list of members (7 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
4 February 2005Partic of mort/charge * (3 pages)
11 January 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2004Dec mort/charge * (2 pages)
10 November 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 November 2004Partic of mort/charge * (3 pages)
30 October 2004Dec mort/charge * (2 pages)
11 February 2004Return made up to 02/12/03; full list of members (7 pages)
23 September 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
19 June 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (6 pages)
30 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Ad 24/04/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)