EP-ANTS LTD

Register to unlock more data on OkredoRegister

EP-ANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC326306

Incorporation date

25/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 16 Chesters View, Bonnyrigg, Midlothian EH19 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon12/09/2023
Cessation of Ernest George Currie Frain as a person with significant control on 2023-09-12
dot icon12/09/2023
Cessation of Helen Frain as a person with significant control on 2023-09-12
dot icon12/09/2023
Termination of appointment of Ernie Frain as a director on 2023-09-12
dot icon12/09/2023
Termination of appointment of Helen Frain as a secretary on 2023-09-12
dot icon12/09/2023
Termination of appointment of Helen Frain as a director on 2023-09-12
dot icon12/09/2023
Appointment of Mr Ernest Frain as a director on 2023-09-12
dot icon12/09/2023
Application to strike the company off the register
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon16/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon10/08/2018
Registered office address changed from Ash Cottage, Collyland Alloa Clackmannanshire FK10 3AL to 16 16 Chesters View Bonnyrigg Midlothian EH19 3PU on 2018-08-10
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Change of details for Mr Ernest George Currie Frain as a person with significant control on 2016-07-05
dot icon30/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon28/06/2017
Cessation of Ernest George Currie Frain as a person with significant control on 2017-06-28
dot icon27/06/2017
Notification of Helen Frain as a person with significant control on 2016-06-26
dot icon27/06/2017
Notification of Ernest George Currie Frain as a person with significant control on 2017-06-27
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon06/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon30/06/2010
Director's details changed for Ernie Frain on 2010-06-25
dot icon30/06/2010
Director's details changed for Helen Frain on 2010-06-25
dot icon04/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon19/11/2008
Director's change of particulars / ernie frain / 19/11/2008
dot icon19/11/2008
Return made up to 25/06/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/09/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon25/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
239.00
-
0.00
100.00
-
2022
2
26.00
-
0.00
100.00
-
2023
2
2.00K
-
0.00
100.00
-
2023
2
2.00K
-
0.00
100.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00K £Ascended7.58K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ernest George Currie Frain
Director
12/09/2023 - Present
-
Frain, Helen
Director
25/06/2007 - 12/09/2023
-
Frain, Helen
Secretary
25/06/2007 - 12/09/2023
-
Frain, Ernie
Director
25/06/2007 - 12/09/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EP-ANTS LTD

EP-ANTS LTD is an(a) Dissolved company incorporated on 25/06/2007 with the registered office located at 16 16 Chesters View, Bonnyrigg, Midlothian EH19 3PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EP-ANTS LTD?

toggle

EP-ANTS LTD is currently Dissolved. It was registered on 25/06/2007 and dissolved on 05/12/2023.

Where is EP-ANTS LTD located?

toggle

EP-ANTS LTD is registered at 16 16 Chesters View, Bonnyrigg, Midlothian EH19 3PU.

What does EP-ANTS LTD do?

toggle

EP-ANTS LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does EP-ANTS LTD have?

toggle

EP-ANTS LTD had 2 employees in 2023.

What is the latest filing for EP-ANTS LTD?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.