Company NameEpic Management Solutions Limited
Company StatusDissolved
Company NumberSC394611
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameCallum McTavish
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2015(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 High Street
Dumbarton
G82 1LS
Scotland
Director NameIain Dorrian
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Barnhill Road
Dumbarton
G82 2SD
Scotland

Location

Registered Address53 High Street
Dumbarton
G82 1LS
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Debora Dorrian
50.00%
Ordinary
50 at £1Iain Dorrian
50.00%
Ordinary

Financials

Year2014
Net Worth-£43
Current Liabilities£9,938

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Appointment of Callum Mctavish as a director on 28 December 2015 (3 pages)
14 January 2016Termination of appointment of Iain Dorrian as a director on 28 December 2015 (2 pages)
14 January 2016Registered office address changed from 39 Barnhill Road Dumbarton G82 2SD United Kingdom to 53 High Street Dumbarton G82 1LS on 14 January 2016 (2 pages)
10 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(14 pages)
10 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(14 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(14 pages)
30 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(14 pages)
27 February 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 99
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
21 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (15 pages)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (15 pages)
2 March 2011Incorporation (48 pages)