Company NameEPC (Thainstone) Llp
Company StatusDissolved
Company NumberSO300375
CategoryLimited Liability Partnership
Incorporation Date12 May 2004(19 years, 12 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Directors

LLP Designated Member NameMr Brian Philip Thomson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2022(18 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenwell Steading Denwell Steading
Insch
AB52 6TE
Scotland
LLP Designated Member NameMr Mark Stephen Skinner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardhead Steading
Ellon
Aberdeenshire
AB41 8DE
Scotland
LLP Designated Member NameMr Brian Philip Thomson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenwell Steading Insch
Inverurie
Aberdeenshire
AB52 6TE
Scotland
LLP Member NameRoy Walker
Date of BirthFebruary 1973 (Born 51 years ago)
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address90 Middlepark
Inverurie
Aberdeenshire
AB51 4QW
Scotland
LLP Member NameMark Anderson
Date of BirthNovember 1973 (Born 50 years ago)
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Concraig Gardens
Kingswell
Aberdeen
AB15 8LG
Scotland
LLP Member NameGordon Smith
Date of BirthDecember 1963 (Born 60 years ago)
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gordon Terrace
Inverurie
Aberdeenshire
AB51 4GT
Scotland

Location

Registered AddressDenwell Steading
Insch
AB52 6TE
Scotland
ConstituencyGordon
WardWest Garioch
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£534,376
Cash£47,277
Current Liabilities£14,434

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 February 2012Delivered on: 24 February 2012
Persons entitled: National Tube Stockholders Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building a, thainstone business park, camiestone road, inverurie, aberdeen ABN76325.
Outstanding
29 January 2010Delivered on: 10 February 2010
Satisfied on: 11 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 3 and 4 camiestone road thainstone business park inverurie.
Fully Satisfied
3 September 2009Delivered on: 9 September 2009
Satisfied on: 10 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 November 2004Delivered on: 30 November 2004
Satisfied on: 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.5092 hecares in county of aberdeen comprising site a, thainstone industrial estate, inverurie.
Fully Satisfied
16 August 2004Delivered on: 19 August 2004
Satisfied on: 17 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 June 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
8 April 2020Member's details changed for Gordon Smith on 2 April 2020 (2 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
27 September 2019Registered office address changed from Axis Business Centre Thainstone Inverurie AB51 5TB to Denwell Steading Denwell Steading Insch AB52 6TE on 27 September 2019 (1 page)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 April 2018Location of register of charges has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 April 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Mark Anderson as a member on 30 November 2016 (1 page)
3 April 2017Termination of appointment of Mark Anderson as a member on 30 November 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 12 May 2016 (5 pages)
16 May 2016Annual return made up to 12 May 2016 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 12 May 2015 (5 pages)
12 May 2015Annual return made up to 12 May 2015 (5 pages)
11 May 2015Member's details changed for Mark Stephen Skinner on 11 May 2015 (2 pages)
11 May 2015Member's details changed for Mark Stephen Skinner on 11 May 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 May 2014Annual return made up to 12 May 2014 (5 pages)
13 May 2014Annual return made up to 12 May 2014 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 12 May 2013 (5 pages)
13 May 2013Annual return made up to 12 May 2013 (5 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 3 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 3 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 12 May 2012 (5 pages)
14 May 2012Annual return made up to 12 May 2012 (5 pages)
13 April 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages)
13 April 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages)
24 February 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
24 February 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Termination of appointment of Roy Walker as a member (2 pages)
25 August 2011Termination of appointment of Roy Walker as a member (2 pages)
8 June 2011Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages)
8 June 2011Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages)
8 June 2011Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages)
16 May 2011Annual return made up to 12 May 2011 (6 pages)
16 May 2011Annual return made up to 12 May 2011 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 12 May 2010 (11 pages)
14 May 2010Annual return made up to 12 May 2010 (11 pages)
30 April 2010Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
30 April 2010Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
19 April 2010Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
19 April 2010Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
10 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (5 pages)
10 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (5 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Annual return made up to 12/05/09 (4 pages)
14 May 2009Annual return made up to 12/05/09 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Annual return made up to 12/05/08 (4 pages)
15 May 2008Annual return made up to 12/05/08 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2007Annual return made up to 12/05/07 (4 pages)
23 May 2007Annual return made up to 12/05/07 (4 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 May 2006Annual return made up to 12/05/06 (5 pages)
19 May 2006Annual return made up to 12/05/06 (5 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
18 May 2005Annual return made up to 12/05/05 (3 pages)
18 May 2005Annual return made up to 12/05/05 (3 pages)
22 April 2005Registered office changed on 22/04/05 from: 30 west high street inverurie AB51 3QA (1 page)
22 April 2005Registered office changed on 22/04/05 from: 30 west high street inverurie AB51 3QA (1 page)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
19 August 2004Partic of mort/charge * (6 pages)
19 August 2004Partic of mort/charge * (6 pages)
13 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
13 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 May 2004Incorporation (5 pages)
12 May 2004Incorporation (5 pages)