Company NameEpona Technologies Limited
Company StatusDissolved
Company NumberSC395301
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Linden Jones
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 17 / 19 Innovation Centre Aberdeen Science An
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Grant Leslie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 17 / 19 Innovation Centre Aberdeen Science An
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameDr Leigh Cassidy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameProf Graeme Iain Paton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2016)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Contact

Websiteeponatechnologies.co.uk
Telephone01224 274185
Telephone regionAberdeen

Location

Registered AddressUnit 17-19 Innovation Centre Aberdeen Science And Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

500 at £0.01Ken Killham
7.14%
Ordinary
3.5k at £0.01Leigh Cassidy
50.00%
Ordinary
3k at £0.01Graeme Paton
42.86%
Ordinary

Financials

Year2014
Net Worth£7,014
Cash£4,955
Current Liabilities£9,689

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
3 July 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 December 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (12 pages)
31 May 2019Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page)
31 May 2019Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 94.34
(3 pages)
10 August 2018Notification of Sem Energy (Holdings) Limited as a person with significant control on 1 August 2018 (2 pages)
10 August 2018Appointment of Mr Grant Leslie as a director on 1 August 2018 (2 pages)
10 August 2018Termination of appointment of Leigh Cassidy as a director on 1 August 2018 (1 page)
10 August 2018Director's details changed for Mr Grant Leslie on 1 August 2018 (2 pages)
10 August 2018Appointment of Mr John Linden Jones as a director on 1 August 2018 (2 pages)
10 August 2018Registered 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 2018Cessation of Leigh Cassidy as a person with significant control on 1 August 2018 (1 page)
10 August 2018Cessation of Graeme Iain Paton as a person with significant control on 1 August 2018 (1 page)
10 August 2018Termination of appointment of Wjm Secretaries Limited as a secretary on 1 August 2018 (1 page)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Termination of appointment of Graeme Iain Paton as a director on 1 March 2016 (2 pages)
16 December 2016Termination of appointment of Graeme Iain Paton as a director on 1 March 2016 (2 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 70.99
(6 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 70.99
(6 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House (6 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (21 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (21 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (21 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (21 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (21 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (21 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House (6 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (21 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (21 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 70
(5 pages)
21 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 70
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(5 pages)
21 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 70
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(5 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 70
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(5 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 70
(5 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 70
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(5 pages)
21 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(5 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(5 pages)
7 December 2011Appointment of Mr Graeme Iain Paton as a director (2 pages)
7 December 2011Director's details changed for Mr Graeme Iain Paton on 7 December 2011 (2 pages)
7 December 2011Appointment of Mr Graeme Iain Paton as a director (2 pages)
7 December 2011Director's details changed for Mr Graeme Iain Paton on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Graeme Iain Paton on 7 December 2011 (2 pages)
24 May 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/04/2016
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/04/2016
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 70
(3 pages)
11 March 2011Incorporation (23 pages)
11 March 2011Incorporation (23 pages)