Company NameEconomic & Public Policy Consultancy Limited
DirectorsAlison Hunter and Fabian Zuleeg
Company StatusActive
Company NumberSC323234
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 12 months ago)

Business Activity

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

Directors

Director NameAlison Hunter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 East Parkside
Edinburgh
Midlothian
EH16 5XJ
Scotland
Director NameMr Fabian Zuleeg
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 East Parkside
Edinburgh
Midlothian
EH16 5XJ
Scotland
Secretary NameMr Fabian Zuleeg
NationalityGerman
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 East Parkside
Edinburgh
Midlothian
EH16 5XJ
Scotland

Location

Registered Address80 Argyll Street
Dunoon
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alison Hunter
50.00%
Ordinary
1 at £1Fabian Zuleeg
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,124
Cash£270
Current Liabilities£1,394

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Ross and Company 66 John Street Dunoon Argyll PA23 8BJ to 80 Argyll Street Dunoon PA23 7NE on 30 April 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 June 2011Director's details changed for Alison Hunter on 12 June 2011 (2 pages)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Dr Fabian Zuleeg on 12 June 2011 (2 pages)
15 June 2011Director's details changed for Dr Fabian Zuleeg on 12 June 2011 (2 pages)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Fabian Zuleeg on 12 June 2011 (1 page)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Fabian Zuleeg on 12 June 2011 (1 page)
15 June 2011Director's details changed for Alison Hunter on 12 June 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
21 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
15 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 November 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 November 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
22 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (7 pages)
19 October 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
19 October 2009Registered office address changed from 5 East Parkside Edinburgh Midlothian EH16 5XJ on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 5 East Parkside Edinburgh Midlothian EH16 5XJ on 19 October 2009 (2 pages)
19 October 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
14 February 2009Return made up to 09/05/08; full list of members (5 pages)
14 February 2009Return made up to 09/05/08; full list of members (5 pages)
5 June 2007Registered office changed on 05/06/07 from: 5 atholl crescent edinburgh EH3 8EJ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 5 atholl crescent edinburgh EH3 8EJ (1 page)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)