EPB (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

EPB (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241394

Incorporation date

19/12/2002

Size

Dormant

Contacts

Registered address

Registered address

7 Hillview Avenue, Westhill, Aberdeen AB32 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon13/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon12/01/2026
Termination of appointment of Steven John Minter as a director on 2025-12-20
dot icon31/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon08/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon09/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon13/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon13/01/2010
Director's details changed for Charles William Thomson on 2010-01-13
dot icon13/01/2010
Director's details changed for Dr Steven Minter on 2010-01-13
dot icon03/08/2009
Registered office changed on 03/08/2009 from 34 albyn place aberdeen AB10 1FW
dot icon03/08/2009
Appointment terminated secretary stronachs secretaries LIMITED
dot icon03/08/2009
Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon01/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 19/12/08; full list of members
dot icon23/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon23/05/2008
Appointment terminated secretary stronachs
dot icon27/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 19/12/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 19/12/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 19/12/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/01/2005
Return made up to 19/12/04; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 19/12/03; full list of members
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon12/02/2003
Certificate of change of name
dot icon19/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.10K
-
0.00
-
-
2022
0
6.10K
-
0.00
-
-
2022
0
6.10K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Charles William
Director
27/02/2003 - Present
2
Minter, Steven John, Dr
Director
27/02/2003 - 20/12/2025
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPB (SCOTLAND) LIMITED

EPB (SCOTLAND) LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at 7 Hillview Avenue, Westhill, Aberdeen AB32 6PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EPB (SCOTLAND) LIMITED?

toggle

EPB (SCOTLAND) LIMITED is currently Active. It was registered on 19/12/2002 .

Where is EPB (SCOTLAND) LIMITED located?

toggle

EPB (SCOTLAND) LIMITED is registered at 7 Hillview Avenue, Westhill, Aberdeen AB32 6PG.

What does EPB (SCOTLAND) LIMITED do?

toggle

EPB (SCOTLAND) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EPB (SCOTLAND) LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-18 with no updates.