Company NameEP (Glenrothes) Limited
Company StatusDissolved
Company NumberSC365064
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)
Previous NameEURO Precision Ltd

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Liam Torrance
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusClosed
Appointed03 September 2009(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£103,184
Cash£5,127
Current Liabilities£1,059,268

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
8 August 2014Notice of winding up order (1 page)
8 August 2014Court order notice of winding up (1 page)
9 June 2014Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 9 June 2014 (2 pages)
9 June 2014Appointment of a provisional liquidator (2 pages)
9 June 2014Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 9 June 2014 (2 pages)
29 May 2014Company name changed euro precision LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Satisfaction of charge 1 in full (4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
22 August 2013Satisfaction of charge 2 in full (4 pages)
21 August 2013Registration of charge 3650640003 (20 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
6 July 2012Alterations to floating charge 1 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 September 2011Director's details changed for Mr Liam Torrance on 30 September 2010 (2 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 October 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr Liam Torrance on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Liam Torrance on 1 September 2010 (2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2009Current accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
3 September 2009Incorporation (18 pages)