Company NameEP2 Limited
DirectorsStephen Leonard and Jacqueline Jane McPeake
Company StatusActive
Company NumberSC591405
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Leonard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address76 Southbrae Gardens
Glasgow
G13 1UB
Scotland
Director NameMrs Jacqueline Jane McPeake
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address76 Southbrae Gardens
Glasgow
G13 1UB
Scotland

Location

Registered Address76 Southbrae Gardens
Glasgow
G13 1UB
Scotland
ConstituencyGlasgow North West
WardPartick West

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

29 March 2022Delivered on: 31 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Heritable subjects 24 blairdardie road glasgow G13 2AD registered in land register of scotland under title number gla 204243.
Outstanding
21 January 2022Delivered on: 31 January 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Heritable subjects known as 177 boreland drive, glasgow G13 3TP registered in the land register of scotland under title number GLA64573.
Outstanding
11 March 2021Delivered on: 11 March 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 baldric road, glasgow, G13 3QJ. All and whole the subjects known as and forming 18 baldric road, glasgow, G13 3QJ being the subjects registered in the land register of scotland under title number GLA37459;.
Outstanding
19 December 2020Delivered on: 5 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 29 kelvinside drive, glasgow, G20 6QD. All and whole the subjects known as and forming 29 kelvinside drive, glasgow, G20 6QD being the subjects registered in the land register of scotland under title number GLA119;.
Outstanding
16 June 2020Delivered on: 26 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1/2, 18 hutton drive, glasgow, G51 5RW being the subjects registered in the land register of scotland under title number GLA1215.
Outstanding
28 February 2020Delivered on: 6 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2/1, 55 clifford street, glasgow registered in the land register of scotland under title number GLA22709.
Outstanding
29 August 2019Delivered on: 29 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2/2, 29 arklet road, glasgow, G51 3XR. All and whole the subjects known as and forming 2/2, 29 arklet road, glasgow, G51 3XR and being the subjects registered under the land register of scotland under title number GLA121746;.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Charter Court Financial Services (06749498) Trading as Precise Mortgages

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/2, 11 kennedar drive, glasgow, G51 4PX being the subjects registered in the land register of scotland under title number GLA2677.
Outstanding
23 May 2023Delivered on: 23 May 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 180 boreland drive, glasgow being the subjects registered in the land register of scotland under title number GLA66847.
Outstanding
28 February 2023Delivered on: 1 March 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 2/1, 37 summertown road, glasgow, G51 2QA being the whole subjects registered in the land register of scotland under title number GLA16198.
Outstanding
17 October 2022Delivered on: 24 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Thirty eight oak street, kelty, fife, KY4 0AJ registered under title number FFE5642.
Outstanding
17 October 2022Delivered on: 24 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: One hundred and forty nine keityhill road, kelty, fife, KY4 0LB registered under title number FFE55952.
Outstanding
17 October 2022Delivered on: 24 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Twenty seven station road, kelty, fife, KY4 0BL registered under title number FFE53213.
Outstanding
17 October 2022Delivered on: 24 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Six lindsay court, kelty, fife, KY4 0DA registered under title number FFE75735.
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Heritable subjects known as 193 boreland drive, glasgow registered in the land register of scotland under title number GLA135626.
Outstanding
29 March 2022Delivered on: 1 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Heritable subjects 193 boreland drive, glasgow G13 3TP registered in the land register of scotland under title number gla 135626.
Outstanding
15 November 2018Delivered on: 27 November 2018
Persons entitled: Charter Court Financial Services Limited 06749498

Classification: A registered charge
Particulars: 1/2 37 summertown road, glasgow, G51 2QA.
Outstanding

Filing History

19 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 August 2023Registration of charge SC5914050019, created on 15 August 2023 (4 pages)
18 July 2023Registration of charge SC5914050018, created on 12 July 2023 (6 pages)
24 May 2023Director's details changed for Mrs Jacqueline Mcpeake on 23 May 2023 (2 pages)
24 May 2023Director's details changed for Mrs Mcpeake Jacqueline on 24 May 2023 (2 pages)
24 May 2023Change of details for Mrs Jacqueline Mcpeake as a person with significant control on 24 May 2023 (2 pages)
23 May 2023Registration of charge SC5914050017, created on 23 May 2023 (4 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
1 March 2023Registration of charge SC5914050016, created on 28 February 2023 (4 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Registration of charge SC5914050015, created on 17 October 2022 (3 pages)
24 October 2022Registration of charge SC5914050014, created on 17 October 2022 (3 pages)
24 October 2022Registration of charge SC5914050012, created on 17 October 2022 (3 pages)
24 October 2022Registration of charge SC5914050013, created on 17 October 2022 (3 pages)
17 June 2022Change of details for Mr Stephen Leonard as a person with significant control on 23 March 2018 (2 pages)
13 May 2022Notification of Jacqueline Mcpeake as a person with significant control on 23 March 2018 (2 pages)
8 April 2022Registration of charge SC5914050011, created on 6 April 2022 (5 pages)
1 April 2022Registration of charge SC5914050010, created on 29 March 2022 (5 pages)
31 March 2022Registration of charge SC5914050009, created on 29 March 2022 (5 pages)
30 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
31 January 2022Registration of charge SC5914050008, created on 21 January 2022 (5 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 March 2021Confirmation statement made on 13 March 2021 with updates (5 pages)
11 March 2021Registration of charge SC5914050007, created on 11 March 2021 (4 pages)
5 January 2021Registration of charge SC5914050006, created on 19 December 2020 (4 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 June 2020Registration of charge SC5914050005, created on 16 June 2020 (3 pages)
8 May 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
6 March 2020Registration of charge SC5914050004, created on 28 February 2020 (7 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 August 2019Registration of charge SC5914050003, created on 29 August 2019 (4 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 February 2019Registration of charge SC5914050002, created on 20 February 2019 (5 pages)
27 November 2018Registration of charge SC5914050001, created on 15 November 2018 (4 pages)
22 March 2018Cessation of Stephen Leonard as a person with significant control on 22 March 2018 (1 page)
22 March 2018Appointment of Mrs Jacqueline Mcpeake as a director on 22 March 2018 (2 pages)
14 March 2018Incorporation
Statement of capital on 2018-03-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)