THE EPIC GROUP (SCOTLAND) LIMITED
Overview
Company Name | THE EPIC GROUP (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC133471 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE EPIC GROUP (SCOTLAND) LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is THE EPIC GROUP (SCOTLAND) LIMITED located?
Registered Office Address | 2 Union Terrace Union Terrace AB10 1NJ Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE EPIC GROUP (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
EPIC GROUP (SCOTLAND) LIMITED | Sep 22, 1997 | Sep 22, 1997 |
DONWIN LIMITED | Aug 16, 1991 | Aug 16, 1991 |
What are the latest accounts for THE EPIC GROUP (SCOTLAND) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for THE EPIC GROUP (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for THE EPIC GROUP (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge SC1334710017 in full | 1 pages | MR04 | ||
Unaudited abridged accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||
Registered office address changed from Victoria House 259 Union Street Aberdeen AB11 6BR to 2 Union Terrace Union Terrace Aberdeen AB10 1NJ on Mar 02, 2021 | 1 pages | AD01 | ||
Registration of charge SC1334710017, created on Oct 15, 2020 | 19 pages | MR01 | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 2 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 13 | 1 pages | MR05 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Who are the officers of THE EPIC GROUP (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILSON, Michael Duthie | Director | Union Terrace AB10 1NJ Aberdeen 2 Union Terrace Scotland | Scotland | British | Director | 29720010 | ||||||||
MASON, Catherine Mary | Secretary | 259 Union Street AB11 6BR Aberdeen Victoria House United Kingdom | 171915550001 | |||||||||||
MASON, Catherine Mary | Secretary | 12 Whitestripes Way Bridge Of Don AB22 8WG Aberdeen | British | 82163540002 | ||||||||||
MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||||||
SHAW, Mark David | Secretary | 11 Dorchester Court Ferry Pool Road OX2 7DT Oxford Oxfordshire | British | 56274410001 | ||||||||||
WILSON, Marissa | Secretary | 23 Deeview Road South Cults AB15 9NA Aberdeen Aberdeenshire | British | Administrator | 107624510001 | |||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor, Quartermile Two United Kingdom |
| 95512800001 | ||||||||||
RAEBURN CHRISTIE CLARK & WALLACE | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500003 | |||||||||||
COLVILLE, David Charles | Director | 15 Kings Gate AB15 4EL Aberdeen | British | Licensed Trade | 58129610001 | |||||||||
COWE, William Duthie | Director | 5 Inch Garth Mews AB15 9PG Aberdeen Aberdeenshire | Scotland | British | Hotel Trade | 103226640003 | ||||||||
SHAW, James | Director | 10 Albyn Terrace AB10 1YP Aberdeen | Scotland | British | Company Director | 56790790003 | ||||||||
SHAW, Mark David | Director | 11 Dorchester Court Ferry Pool Road OX2 7DT Oxford Oxfordshire | British | Property Manager | 56274410001 |
Who are the persons with significant control of THE EPIC GROUP (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Duthie Wilson | Apr 06, 2016 | Union Terrace AB10 1NJ Aberdeen 2 Union Terrace Scotland | No |
Nationality: Scottish Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0