Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director Name | Mr Grant Leslie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17 / 19 Innovation Centre Aberdeen Science An Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Dr Leigh Cassidy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | Prof Graeme Iain Paton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2016) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Website | eponatechnologies.co.uk |
---|---|
Telephone | 01224 274185 |
Telephone region | Aberdeen |
Registered Address | Unit 17-19 Innovation Centre Aberdeen Science And Energy Park Bridge Of Don Aberdeen AB23 8GX Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
500 at £0.01 | Ken Killham 7.14% Ordinary |
---|---|
3.5k at £0.01 | Leigh Cassidy 50.00% Ordinary |
3k at £0.01 | Graeme Paton 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,014 |
Cash | £4,955 |
Current Liabilities | £9,689 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
3 July 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 December 2019 | Registered office address changed from 43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland to Unit 17-19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 5 December 2019 (1 page) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
31 May 2019 | Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page) |
31 May 2019 | Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 August 2018 | Resolutions
|
13 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
10 August 2018 | Notification of Sem Energy (Holdings) Limited as a person with significant control on 1 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Grant Leslie as a director on 1 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Leigh Cassidy as a director on 1 August 2018 (1 page) |
10 August 2018 | Director's details changed for Mr Grant Leslie on 1 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr John Linden Jones as a director on 1 August 2018 (2 pages) |
10 August 2018 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 43 Panmure Gardens Potterton Aberdeen AB23 8UG on 10 August 2018 (1 page) |
10 August 2018 | Cessation of Leigh Cassidy as a person with significant control on 1 August 2018 (1 page) |
10 August 2018 | Cessation of Graeme Iain Paton as a person with significant control on 1 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Wjm Secretaries Limited as a secretary on 1 August 2018 (1 page) |
3 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Termination of appointment of Graeme Iain Paton as a director on 1 March 2016 (2 pages) |
16 December 2016 | Termination of appointment of Graeme Iain Paton as a director on 1 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 April 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (21 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (21 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (21 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (21 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (21 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (21 pages) |
11 April 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (21 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (21 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
7 December 2011 | Appointment of Mr Graeme Iain Paton as a director (2 pages) |
7 December 2011 | Director's details changed for Mr Graeme Iain Paton on 7 December 2011 (2 pages) |
7 December 2011 | Appointment of Mr Graeme Iain Paton as a director (2 pages) |
7 December 2011 | Director's details changed for Mr Graeme Iain Paton on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Graeme Iain Paton on 7 December 2011 (2 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
11 March 2011 | Incorporation (23 pages) |
11 March 2011 | Incorporation (23 pages) |