EPISO 3 INCENTIVE PARTNERS (GP) LIMITED

Register to unlock more data on OkredoRegister

EPISO 3 INCENTIVE PARTNERS (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC435041

Incorporation date

18/10/2012

Size

Dormant

Contacts

Registered address

Registered address

Level 5, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon19/11/2025
Director's details changed for Mrs. Tina Ngai Mei Ratte on 2025-11-19
dot icon27/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon18/08/2025
Termination of appointment of Joanne Rothwell as a director on 2025-08-13
dot icon17/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/11/2024
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-14
dot icon24/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon16/10/2024
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16
dot icon26/09/2024
Director's details changed for Mrs. Tina Ngai Mei Ng on 2024-09-11
dot icon15/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/11/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon25/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon31/10/2022
Termination of appointment of Tm Company Services Limited as a secretary on 2022-02-21
dot icon31/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon31/03/2022
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2022-03-31
dot icon31/03/2022
Appointment of Morton Fraser Secretaries Limited as a secretary on 2022-02-21
dot icon05/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon22/04/2021
Appointment of Mrs. Tina Ngai Mei Ng as a director on 2021-04-16
dot icon22/04/2021
Termination of appointment of Priyan Uditha Manatunga as a director on 2021-04-16
dot icon22/04/2021
Termination of appointment of Ian Paul Laming as a director on 2021-04-16
dot icon22/04/2021
Appointment of Joanne Rothwell as a director on 2021-04-16
dot icon21/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon17/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon26/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon14/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon20/01/2016
Full accounts made up to 2015-04-30
dot icon13/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/07/2015
Secretary's details changed for Tm Company Services Limited on 2015-07-29
dot icon23/01/2015
Full accounts made up to 2014-04-30
dot icon29/12/2014
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2014-12-29
dot icon21/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon14/02/2014
Full accounts made up to 2013-04-30
dot icon31/01/2014
Previous accounting period shortened from 2013-10-31 to 2013-04-30
dot icon10/12/2013
Current accounting period extended from 2014-10-31 to 2015-04-30
dot icon06/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/10/2012
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
18/10/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
21/02/2022 - Present
416
Rothwell, Joanne
Director
16/04/2021 - 13/08/2025
6
Ratte, Tina Ngai Mei, Mrs.
Director
16/04/2021 - Present
4
Manatunga, Priyan Uditha
Director
18/10/2012 - 16/04/2021
35
Laming, Ian Paul
Director
18/10/2012 - 16/04/2021
28

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 EPISO 3 INCENTIVE PARTNERS (GP) LIMITED

EPISO 3 INCENTIVE PARTNERS (GP) LIMITED is an(a) Active company incorporated on 18/10/2012 with the registered office located at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY. 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 EPISO 3 INCENTIVE PARTNERS (GP) LIMITED?

toggle

EPISO 3 INCENTIVE PARTNERS (GP) LIMITED is currently Active. It was registered on 18/10/2012 .

Where is EPISO 3 INCENTIVE PARTNERS (GP) LIMITED located?

toggle

EPISO 3 INCENTIVE PARTNERS (GP) LIMITED is registered at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY.

What does EPISO 3 INCENTIVE PARTNERS (GP) LIMITED do?

toggle

EPISO 3 INCENTIVE PARTNERS (GP) LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for EPISO 3 INCENTIVE PARTNERS (GP) LIMITED?

toggle

The latest filing was on 19/11/2025: Director's details changed for Mrs. Tina Ngai Mei Ratte on 2025-11-19.