- Company Overview for EPR SCOTLAND LIMITED (SC147994)
- Filing history for EPR SCOTLAND LIMITED (SC147994)
- People for EPR SCOTLAND LIMITED (SC147994)
- Charges for EPR SCOTLAND LIMITED (SC147994)
- More for EPR SCOTLAND LIMITED (SC147994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
14 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
14 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
20 Feb 2018 | TM02 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
30 Oct 2017 | AP03 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
09 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 191 West George Street Glasgow G2 2LD to 1 West Regent Street Glasgow G2 1AP on 2 November 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Tim James Senior as a director on 6 October 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Sharna Ludlow on 31 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of a secretary | |
11 May 2016 | AP03 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 | |
27 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
01 Dec 2015 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Tim Senior as a director on 30 October 2015 | |
03 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
12 May 2015 | MR05 | All of the property or undertaking has been released from charge 13 | |
12 May 2015 | MR05 | All of the property or undertaking has been released from charge 13 | |
12 May 2015 | MR04 | Satisfaction of charge 15 in full |