Advanced company searchLink opens in new window

EPOINT EMBEDDED COMPUTING LIMITED

Company number SC340421

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2023 AD01 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 31 July 2023
27 Jul 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
28 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2022 AD01 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 11 November 2022
15 Jun 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
22 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
29 Jul 2021 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 29 July 2021
16 Jul 2021 AD01 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 16 July 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Mr Donald Wilson Mcdonald on 28 October 2020
14 Jan 2021 CH01 Director's details changed for Mrs Aileen Elspeth Delia Mcdonald on 28 October 2020
14 Jan 2021 PSC07 Cessation of Michael Roy Underwood as a person with significant control on 15 September 2019
14 Jan 2021 PSC04 Change of details for Mr Donald Wilson Mcdonald as a person with significant control on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Michael Roy Underwood as a director on 15 September 2019
28 Oct 2020 AD01 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 28 October 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 TM01 Termination of appointment of William Christopher Welsh as a director on 15 May 2019