EPOINT EMBEDDED COMPUTING LIMITED

Register to unlock more data on OkredoRegister

EPOINT EMBEDDED COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC340421

Incorporation date

29/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2008)
dot icon27/01/2026
Court order in a winding-up (& Court Order attachment)
dot icon27/01/2026
Insolvency court order
dot icon31/07/2023
Registered office address changed from Unit 14C Elgin Industrial Estate Dickson Street Dunfermline KY12 7SN Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2023-07-31
dot icon28/07/2023
Court order in a winding-up (& Court Order attachment)
dot icon28/07/2023
Court order in a winding-up (& Court Order attachment)
dot icon27/07/2023
Court order in a winding-up (& Court Order attachment)
dot icon06/05/2023
Compulsory strike-off action has been discontinued
dot icon05/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/04/2023
Compulsory strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Compulsory strike-off action has been discontinued
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon11/11/2022
Registered office address changed from 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Unit 14C Elgin Industrial Estate Dickson Street Dunfermline KY12 7SN on 2022-11-11
dot icon15/06/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon29/07/2021
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2021-07-29
dot icon16/07/2021
Registered office address changed from Rosyth Business Centre Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 2021-07-16
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon14/01/2021
Director's details changed for Mr Donald Wilson Mcdonald on 2020-10-28
dot icon14/01/2021
Director's details changed for Mrs Aileen Elspeth Delia Mcdonald on 2020-10-28
dot icon14/01/2021
Cessation of Michael Roy Underwood as a person with significant control on 2019-09-15
dot icon14/01/2021
Change of details for Mr Donald Wilson Mcdonald as a person with significant control on 2021-01-14
dot icon14/01/2021
Termination of appointment of Michael Roy Underwood as a director on 2019-09-15
dot icon28/10/2020
Registered office address changed from 1F1 Aquarius Court Orchardhead Way, Innova Campus, Rosyth Dunfermline Fife KY11 2DW United Kingdom to Rosyth Business Centre Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 2020-10-28
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Termination of appointment of William Christopher Welsh as a director on 2019-05-15
dot icon15/05/2019
Termination of appointment of William Christopher Welsh as a secretary on 2019-05-15
dot icon30/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2019
Appointment of Mbm Secretarial Services Limited as a secretary on 2019-04-01
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon06/11/2018
Termination of appointment of Genis Cata as a director on 2018-10-16
dot icon15/10/2018
Notification of Michael Roy Underwood as a person with significant control on 2017-03-27
dot icon05/10/2018
Second filing of Confirmation Statement dated 29/03/2018
dot icon05/10/2018
Second filing of Confirmation Statement dated 29/03/2017
dot icon20/05/2018
Registered office address changed from Williamton House Low Causeway Culross Dunfermline Fife KY12 8HL to 1F1 Aquarius Court Orchardhead Way, Innova Campus, Rosyth Dunfermline Fife KY11 2DW on 2018-05-20
dot icon20/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon06/04/2017
Second filing of a statement of capital following an allotment of shares on 2017-02-16
dot icon31/03/2017
Statement of capital following an allotment of shares on 2016-02-16
dot icon31/03/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon29/12/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon29/12/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Appointment of Mr Genis Cata as a director on 2016-04-01
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Appointment of Mr Michael Roy Underwood as a director on 2015-09-25
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon01/10/2015
Sub-division of shares on 2015-09-25
dot icon01/10/2015
Resolutions
dot icon29/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-29
dot icon29/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-29
dot icon29/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-03-29
dot icon29/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-03-29
dot icon29/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-03-29
dot icon29/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-03-29
dot icon29/09/2015
Annual return made up to 2009-03-29 with full list of shareholders
dot icon29/09/2015
Statement of capital following an allotment of shares on 2008-09-21
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2014
Compulsory strike-off action has been discontinued
dot icon22/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon26/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon29/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Lycidas Secretaries Limited as a secretary
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2011
Total exemption small company accounts made up to 2009-03-31
dot icon06/12/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon05/11/2010
Resolutions
dot icon11/06/2010
First Gazette notice for compulsory strike-off
dot icon19/10/2009
Appointment of Mr William Christopher Welsh as a secretary
dot icon19/10/2009
Appointment of Mr William Christopher Welsh as a director
dot icon19/10/2009
Registered office address changed from , Nova House, 3 Ponton Street, Edinburgh, Midlothian, EH3 9QQ on 2009-10-19
dot icon02/07/2009
Return made up to 29/03/09; full list of members
dot icon06/03/2009
Certificate of change of name
dot icon15/10/2008
Appointment terminated director lycidas nominees LIMITED
dot icon15/10/2008
Director appointed donald mcdonald
dot icon15/10/2008
Director appointed aileen mcdonald
dot icon28/08/2008
Certificate of change of name
dot icon29/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
29/03/2024
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2019 - 29/07/2021
507
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
29/03/2008 - 19/10/2009
235
LYCIDAS NOMINEES LIMITED
Nominee Director
29/03/2008 - 21/09/2008
234
Underwood, Michael Roy
Director
25/09/2015 - 15/09/2019
16
Mcdonald, Donald Wilson
Director
22/08/2008 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About EPOINT EMBEDDED COMPUTING LIMITED

EPOINT EMBEDDED COMPUTING LIMITED is an(a) Liquidation company incorporated on 29/03/2008 with the registered office located at Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS. 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 EPOINT EMBEDDED COMPUTING LIMITED?

toggle

EPOINT EMBEDDED COMPUTING LIMITED is currently Liquidation. It was registered on 29/03/2008 .

Where is EPOINT EMBEDDED COMPUTING LIMITED located?

toggle

EPOINT EMBEDDED COMPUTING LIMITED is registered at Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS.

What does EPOINT EMBEDDED COMPUTING LIMITED do?

toggle

EPOINT EMBEDDED COMPUTING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EPOINT EMBEDDED COMPUTING LIMITED?

toggle

The latest filing was on 27/01/2026: Court order in a winding-up (& Court Order attachment).