EPIDOTE LIMITED

Register to unlock more data on OkredoRegister

EPIDOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200575

Incorporation date

06/10/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2a Westpark Business Park Westpark Drive, Blackburn, Aberdeen AB21 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/10/2025
Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to 2a Westpark Business Park Westpark Drive Blackburn Aberdeen AB21 0BU on 2025-10-04
dot icon30/09/2025
Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to 2a Westpark Drive Blackburn Aberdeen AB21 0BU on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon30/09/2025
Registered office address changed from 2a Westpark Drive Blackburn Aberdeen AB21 0BU Scotland to 2a Westpark Business Park Westpark Drive Blackburn Aberdeen AB21 0BU on 2025-09-30
dot icon30/09/2025
Registered office address changed from 2a Westpark Business Park Westpark Drive Blackburn Aberdeen AB21 0BU Scotland to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2025-09-30
dot icon01/05/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon30/04/2025
Termination of appointment of David Nicol Proctor as a director on 2025-04-25
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon07/02/2024
Director's details changed for Mr Fraser Louden on 2024-02-07
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon29/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon29/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon29/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon29/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon26/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon26/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon26/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon21/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon21/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon23/12/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon14/07/2020
Appointment of Mr David Nicol Proctor as a director on 2020-07-01
dot icon08/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon30/01/2020
Termination of appointment of Steven Helmore as a director on 2020-01-30
dot icon23/12/2019
Termination of appointment of John Joseph Houston as a director on 2019-12-23
dot icon23/12/2019
Termination of appointment of John Joseph Houston as a secretary on 2019-12-23
dot icon10/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon10/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon14/06/2019
Appointment of Mr Jonathan James Renton Thursby as a director on 2019-06-11
dot icon26/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon06/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon06/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon07/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon07/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/04/2018
Appointment of John Joseph Houston as a secretary on 2018-04-05
dot icon19/03/2018
Termination of appointment of D.W. Company Services Limited as a secretary on 2018-03-16
dot icon22/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon22/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon14/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon09/11/2017
Director's details changed for Mr Fraser Louden on 2017-10-30
dot icon09/11/2017
Director's details changed for Mr Fraser Louden on 2017-10-30
dot icon27/09/2017
Change of details for Epidote Holdings Limited as a person with significant control on 2017-09-27
dot icon22/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon19/09/2017
Appointment of Mr John Joseph Houston as a director on 2017-09-18
dot icon24/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon07/11/2016
Termination of appointment of Sam Copeman as a director on 2016-10-18
dot icon26/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon25/04/2016
Appointment of Mr Fraser Louden as a director on 2016-04-19
dot icon25/04/2016
Appointment of Mr Sam Copeman as a director on 2016-04-19
dot icon25/04/2016
Appointment of D.W. Company Services Limited as a secretary on 2016-04-19
dot icon25/04/2016
Termination of appointment of Lc Secretaries Limited as a secretary on 2016-04-19
dot icon25/04/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon25/04/2016
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2016-04-25
dot icon29/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/12/2012
Director's details changed for Mr Steven Helmore on 2012-12-07
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/01/2012
Appointment of Lc Secretaries Limited as a secretary
dot icon23/01/2012
Termination of appointment of Christopher Dodd as a secretary
dot icon23/01/2012
Registered office address changed from 143 Duthie Terrace Aberdeen Aberdeenshire AB10 7PT on 2012-01-23
dot icon11/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for Steven Helmore on 2010-09-20
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/10/2008
Return made up to 20/09/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 20/09/07; no change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 20/09/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/09/2005
Return made up to 20/09/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/12/2004
Return made up to 20/09/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/09/2003
Return made up to 20/09/03; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/09/2002
Return made up to 06/10/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/11/2001
Return made up to 06/10/01; full list of members
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned;director resigned
dot icon05/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/11/2000
Return made up to 06/10/00; full list of members
dot icon28/10/1999
Ad 25/10/99--------- £ si 98@1=98 £ ic 1/99
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louden, Fraser
Director
19/04/2016 - Present
6
Proctor, David Nicol
Director
01/07/2020 - 25/04/2025
6
Macdonald, Michael
Director
06/03/2025 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPIDOTE LIMITED

EPIDOTE LIMITED is an(a) Active company incorporated on 06/10/1999 with the registered office located at 2a Westpark Business Park Westpark Drive, Blackburn, Aberdeen AB21 0BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPIDOTE LIMITED?

toggle

EPIDOTE LIMITED is currently Active. It was registered on 06/10/1999 .

Where is EPIDOTE LIMITED located?

toggle

EPIDOTE LIMITED is registered at 2a Westpark Business Park Westpark Drive, Blackburn, Aberdeen AB21 0BU.

What does EPIDOTE LIMITED do?

toggle

EPIDOTE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for EPIDOTE LIMITED?

toggle

The latest filing was on 13/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.