Company NameEPCW Services Limited
Company StatusDissolved
Company NumberSC366598
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameElizabeth Patricia Weir
NationalityBritish
StatusClosed
Appointed01 March 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 06 February 2015)
RoleCompany Director
Correspondence Address10 Cowdenhill Place
Knightswood
Glasgow
G13 2QY
Scotland
Director NameSandra McLeod
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 41/43 Belsize Avenue
Belsize
London
NW3 4BN
Director NameMiss Ashleigh Louise Foster
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St. Michaels Crescent
Newtonhill
Stonehaven
AB39 3TW
Scotland
Secretary NameMiss Ashleigh Louise Foster
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 St. Michaels Crescent
Newtonhill
Stonehaven
AB39 3TW
Scotland
Director NameSimpson Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 02 March 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 St Michaels Crescent
Newtonhill
Stonehaven
AB39 3TW
Scotland
Director NameMr Neil Foster
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 St Michaels Crescent
Newtonhill
Stonehaven
AB39 3TW
Scotland
Director NameMr Alan Middleton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2010(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzallan Place
Bathgate
West Lothian
EH48 2UN
Scotland
Director NameMaureen Gillick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2014)
RoleProject Co-Ordinator
Country of ResidenceScotland
Correspondence Address19 Lockhart Street
Stonehouse
ML9 3LX
Scotland

Location

Registered Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Elizabeth Patricia Weir
100.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£565
Current Liabilities£460

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014Application to strike the company off the register (3 pages)
24 June 2014Termination of appointment of Maureen Gillick as a director on 3 June 2014 (2 pages)
24 June 2014Appointment of Sandra Mcleod as a director on 3 June 2014 (3 pages)
24 June 2014Termination of appointment of Maureen Gillick as a director on 3 June 2014 (2 pages)
24 June 2014Appointment of Sandra Mcleod as a director on 3 June 2014 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
2 July 2013Registered office address changed from 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page)
7 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
28 December 2012Appointment of Maureen Gillick as a director on 1 October 2012 (3 pages)
28 December 2012Appointment of Maureen Gillick as a director on 1 October 2012 (3 pages)
28 December 2012Termination of appointment of Alan Middleton as a director on 1 October 2012 (2 pages)
28 December 2012Termination of appointment of Alan Middleton as a director on 1 October 2012 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 July 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (3 pages)
2 November 2011Annual return made up to 9 October 2011 (14 pages)
2 November 2011Annual return made up to 9 October 2011 (14 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Termination of appointment of Simpson Foster as a director (2 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
25 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 10
(4 pages)
21 July 2010Appointment of Alan Middleton as a director (3 pages)
21 July 2010Termination of appointment of Ashleigh Louise Foster as a director (2 pages)
21 July 2010Termination of appointment of Neil Foster as a director (2 pages)
21 July 2010Registered office address changed from 26 st Michaels Crescent Newtonhill Stonehaven AB39 3TW on 21 July 2010 (2 pages)
14 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
14 April 2010Appointment of Elizabeth Patricia Weir as a secretary (3 pages)
14 April 2010Termination of appointment of Ashleigh Louise Foster as a secretary (2 pages)
14 April 2010Registered office address changed from 350 Lanark Road West Edinburgh EH14 5RR United Kingdom on 14 April 2010 (2 pages)
14 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
14 April 2010Appointment of Neil Foster as a director (3 pages)
18 December 2009Appointment of Neil Foster as a director (2 pages)
9 October 2009Incorporation (22 pages)