Company NameEpoint Solutions Limited
Company StatusDissolved
Company NumberSC314320
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameMN Nova (15) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Wilson McDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(8 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 27 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Williamton House
Low Causeway
Culross
Fife
KY12 8HL
Scotland
Secretary NameDr Donald Wilson McDonald
StatusClosed
Appointed18 November 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2018)
RoleCompany Director
Correspondence AddressThe Office Williamton House
Low Causeway
Culross
Fife
KY12 8HL
Scotland
Director NameMrs Aileen Elspeth Delia McDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Williamton House
Low Causeway
Culross
Fife
KY12 8HL
Scotland
Director NameMr William Christopher Welsh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2015)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Williamton House
Low Causeway
Culross
Fife
KY12 8HL
Scotland
Secretary NameMr William Christopher Welsh
StatusResigned
Appointed19 October 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2015)
RoleCompany Director
Correspondence AddressThe Office Williamton House
Low Causeway
Culross
Fife
KY12 8HL
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressThe Office Williamton House
Low Causeway
Culross
Fife
KY12 8HL
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

100 at £1Donald Wilson McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth-£169,520
Cash£6
Current Liabilities£206,040

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 June 2016Annual return made up to 9 January 2016
Statement of capital on 2016-06-13
  • GBP 100
(19 pages)
13 June 2016Termination of appointment of William Christopher Welsh as a secretary on 18 November 2015 (2 pages)
13 June 2016Administrative restoration application (4 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2015Termination of appointment of Aileen Elspeth Delia Mcdonald as a director on 18 November 2015 (1 page)
18 November 2015Appointment of Dr Donald Wilson Mcdonald as a secretary on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of William Christopher Welsh as a director on 18 November 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
11 April 2013Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 September 2011Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
24 May 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Resolutions
  • RES13 ‐ Section 175(5)(a)/assignation agreement approved 24/09/2010
(1 page)
4 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from Williamton House Low Causeway Culross Dunfermline Fife KY12 8HL Scotland on 4 June 2010 (1 page)
4 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 June 2010Director's details changed for Mrs Aileen Elspeth Delia Mcdonald on 1 January 2010 (2 pages)
4 June 2010Registered office address changed from Williamton House Low Causeway Culross Dunfermline Fife KY12 8HL Scotland on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mrs Aileen Elspeth Delia Mcdonald on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Dr Donald Wilson Mcdonald on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Dr Donald Wilson Mcdonald on 1 January 2010 (2 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Appointment of Mr William Christopher Welsh as a director (2 pages)
19 October 2009Registered office address changed from C/O Mcclure Naismith Nova House 3 Ponton Street Edinburgh EH3 9QQ on 19 October 2009 (1 page)
19 October 2009Appointment of Mr William Christopher Welsh as a secretary (1 page)
3 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 March 2009Return made up to 09/01/09; full list of members (3 pages)
15 October 2008Appointment terminated director william welsh (1 page)
15 October 2008Director appointed aileen mcdonald (2 pages)
21 February 2008Ad 26/09/07--------- £ si 99@1 (2 pages)
20 February 2008New director appointed (2 pages)
15 February 2008Return made up to 09/01/08; full list of members (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (2 pages)
5 April 2007Memorandum and Articles of Association (13 pages)
5 April 2007Company name changed mn nova (15) LIMITED\certificate issued on 05/04/07 (3 pages)
9 January 2007Incorporation (19 pages)