EPIPOLE LTD

Register to unlock more data on OkredoRegister

EPIPOLE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC391348

Incorporation date

11/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Registered office address changed from Arrol House Viking Way Rosyth Dunfermline KY11 2UT Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2025-12-08
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-08-25
dot icon18/03/2025
Termination of appointment of Ian Herbert Stevens as a director on 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon13/01/2025
Resolutions
dot icon13/01/2025
Memorandum and Articles of Association
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon16/04/2024
Appointment of Mr Thomas Grosvenor Daniells as a director on 2024-04-01
dot icon02/02/2024
Confirmation statement made on 2024-01-11 with updates
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Memorandum and Articles of Association
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon03/11/2023
Termination of appointment of Craig Robertson as a director on 2023-09-30
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-29
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Second filing of Confirmation Statement dated 2023-01-11
dot icon08/03/2023
Termination of appointment of Conal Alphonsus Harte as a director on 2023-02-28
dot icon08/03/2023
Appointment of Mrs Sarah Elizabeth Jardine as a director on 2023-03-01
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon02/11/2022
Termination of appointment of Hugh Gill as a director on 2022-10-31
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Memorandum and Articles of Association
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon24/10/2022
Cessation of Craig Robertson as a person with significant control on 2022-10-21
dot icon24/10/2022
Notification of a person with significant control statement
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Registered office address changed from 3 st Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF to Arrol House Viking Way Rosyth Dunfermline KY11 2UT on 2022-01-25
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon21/01/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon12/01/2022
Termination of appointment of Ian Richard Leigh as a director on 2021-12-21
dot icon06/01/2022
Termination of appointment of Robert Barnet Henderson as a director on 2021-12-31
dot icon24/12/2021
Appointment of Mr Hugh John Patrick Stewart as a director on 2021-12-21
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Resolutions
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon03/11/2021
Second filing of Confirmation Statement dated 2021-01-11
dot icon03/11/2021
Second filing of a statement of capital following an allotment of shares on 2020-05-12
dot icon20/10/2021
Appointment of Mr Conal Alphonsus Harte as a director on 2021-09-21
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon18/01/2021
Micro company accounts made up to 2020-02-29
dot icon17/01/2021
Appointment of Mr Hugh Gill as a director on 2020-12-22
dot icon08/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon11/09/2020
Memorandum and Articles of Association
dot icon11/09/2020
Resolutions
dot icon26/06/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon19/06/2020
Memorandum and Articles of Association
dot icon19/06/2020
Resolutions
dot icon12/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon28/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-02
dot icon26/01/2020
Appointment of Mr Paul Williams as a director on 2019-12-17
dot icon20/01/2020
Termination of appointment of John Brown Warnock Park as a director on 2019-12-31
dot icon20/01/2020
Appointment of Mr Ian Richard Leigh as a director on 2019-11-05
dot icon17/01/2020
Appointment of Mr Ian Herbert Stevens as a director on 2019-11-11
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon19/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/11/2019
Resolutions
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon23/10/2019
Director's details changed for Dr Craig Robertson on 2019-10-18
dot icon18/02/2019
Confirmation statement made on 2019-01-11 with updates
dot icon15/01/2019
Appointment of Robert Barnet Henderson as a director on 2018-12-01
dot icon26/07/2018
Micro company accounts made up to 2018-02-28
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon23/03/2018
Sub-division of shares on 2018-03-20
dot icon23/03/2018
Resolutions
dot icon12/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-02-28
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon20/01/2016
Register inspection address has been changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ Scotland to C/O Harper Macleod Llp the Ca'd'oro, 45 Gordon Street Glasgow G1 3PE
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon18/08/2015
Resolutions
dot icon13/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/04/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon02/04/2015
Register inspection address has been changed from 80 George Street Edinburgh EH2 3BU to C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ
dot icon01/04/2015
Appointment of Mr John Brown Warnock Park as a director on 2014-04-02
dot icon01/04/2015
Termination of appointment of Karen Jane Robertson as a secretary on 2014-04-02
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/09/2014
Previous accounting period extended from 2014-01-31 to 2014-02-28
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon25/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon20/02/2013
Register inspection address has been changed
dot icon19/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Resolutions
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon11/02/2013
Sub-division of shares on 2013-02-07
dot icon06/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon11/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

7
2023
change arrow icon-40.36 % *

* during past year

Cash in Bank

£626,135.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
921.17K
-
0.00
1.17M
-
2022
12
1.56M
-
0.00
1.05M
-
2023
7
1.80M
-
0.00
626.14K
-
2023
7
1.80M
-
0.00
626.14K
-

Employees

2023

Employees

7 Descended-42 % *

Net Assets(GBP)

1.80M £Ascended14.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

626.14K £Descended-40.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Hugh John Patrick
Director
21/12/2021 - Present
53
Williams, Paul
Director
17/12/2019 - Present
10
Dr Craig Robertson
Director
11/01/2011 - 30/09/2023
3
Park, John Brown Warnock
Director
02/04/2014 - 31/12/2019
6
Stevens, Ian Herbert
Director
11/11/2019 - 28/02/2025
13

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EPIPOLE LTD

EPIPOLE LTD is an(a) Liquidation company incorporated on 11/01/2011 with the registered office located at C/O Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EPIPOLE LTD?

toggle

EPIPOLE LTD is currently Liquidation. It was registered on 11/01/2011 .

Where is EPIPOLE LTD located?

toggle

EPIPOLE LTD is registered at C/O Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JT.

What does EPIPOLE LTD do?

toggle

EPIPOLE LTD operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

How many employees does EPIPOLE LTD have?

toggle

EPIPOLE LTD had 7 employees in 2023.

What is the latest filing for EPIPOLE LTD?

toggle

The latest filing was on 08/12/2025: Resolutions.