Company NameEPB (Scotland) Limited
DirectorsSteven John Minter and Charles William Thomson
Company StatusActive
Company NumberSC241394
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Steven John Minter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlodge Farm
Oven Hill Road New Mills
High Peak
Derbyshire
SK12 4QL
Director NameMr Charles William Thomson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address7 Hillview Avenue
Westhill
Aberdeen
AB32 6PG
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address7 Hillview Avenue
Westhill
Aberdeen
AB32 6PG
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Charles William Thomson
50.00%
Ordinary
50 at £1Steven Minter
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,038
Cash£90
Current Liabilities£11,200

Accounts

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

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
4 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Dr Steven Minter on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Dr Steven Minter on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Charles William Thomson on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Charles William Thomson on 13 January 2010 (2 pages)
3 August 2009Appointment terminated secretary stronachs secretaries LIMITED (1 page)
3 August 2009Registered office changed on 03/08/2009 from 34 albyn place aberdeen AB10 1FW (1 page)
3 August 2009Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 August 2009Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 August 2009Registered office changed on 03/08/2009 from 34 albyn place aberdeen AB10 1FW (1 page)
3 August 2009Appointment terminated secretary stronachs secretaries LIMITED (1 page)
1 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
23 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
23 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
23 May 2008Appointment terminated secretary stronachs (1 page)
23 May 2008Appointment terminated secretary stronachs (1 page)
27 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 January 2008Return made up to 19/12/07; full list of members (2 pages)
22 January 2008Return made up to 19/12/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 January 2006Return made up to 19/12/05; full list of members (2 pages)
31 January 2006Return made up to 19/12/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 January 2005Return made up to 19/12/04; full list of members (5 pages)
22 January 2005Return made up to 19/12/04; full list of members (5 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 January 2004Return made up to 19/12/03; full list of members (5 pages)
5 January 2004Return made up to 19/12/03; full list of members (5 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
12 February 2003Company name changed mountwest 446 LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed mountwest 446 LIMITED\certificate issued on 12/02/03 (2 pages)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)