EPR SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEPR SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC147994
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EPR SCOTLAND LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is EPR SCOTLAND LIMITED located?

    Registered Office Address
    1 West Regent Street
    G2 1AP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EPR SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMLAW NO. 344 LIMITEDDec 10, 1993Dec 10, 1993

    What are the latest accounts for EPR SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EPR SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for EPR SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Michael John Bullard on Feb 27, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    16 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    16 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Michael John Bullard as a director on Jan 24, 2023

    2 pagesAP01

    Termination of appointment of Matthew George Setchell as a director on Jan 24, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    20 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Edward William Fellows as a director on Dec 12, 2022

    2 pagesAP01

    Termination of appointment of Paul Stephen Latham as a director on Dec 12, 2022

    1 pagesTM01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge SC1479940020 in full

    1 pagesMR04

    Satisfaction of charge SC1479940019 in full

    1 pagesMR04

    Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022

    1 pagesCH04

    Auditor's resignation

    8 pagesAUD

    Who are the officers of EPR SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    BULLARD, Michael John, Dr
    West Regent Street
    G2 1AP Glasgow
    1
    Director
    West Regent Street
    G2 1AP Glasgow
    1
    EnglandBritish236891060002
    FELLOWS, Edward William
    West Regent Street
    G2 1AP Glasgow
    1
    Director
    West Regent Street
    G2 1AP Glasgow
    1
    EnglandBritish184341910001
    WILKINSON, Edwin John
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    EnglandBritish86926370001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239579320001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    DEVERSON, David Leonard
    3 Lockwood Street
    YO25 6RU Driffield
    East Yorkshire
    Secretary
    3 Lockwood Street
    YO25 6RU Driffield
    East Yorkshire
    British4826530001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208042000001
    MCINNES, Charles Malcolm
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    Secretary
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    British81330480001
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Secretary
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    British21883690003
    WILLIAMS, David James, Dr
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    Secretary
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    British155170640001
    COMLAW SECRETARY LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    40244620001
    DORMAN JEFFREY MANAGEMENT LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    39922860001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ANTHONY, Paul
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British81406540001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CHILTON, Malcolm David
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    Director
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    United KingdomBritish145829100001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    British102259090001
    KING, William John
    The Old Laundry
    Little Horwood
    MK17 0PG Milton Keynes
    Buckinghamshire
    Director
    The Old Laundry
    Little Horwood
    MK17 0PG Milton Keynes
    Buckinghamshire
    EnglandBritish74570800001
    LATHAM, Paul Stephen
    West Regent Street
    G2 1AP Glasgow
    1
    Director
    West Regent Street
    G2 1AP Glasgow
    1
    United KingdomBritish146527710002
    LAW, William Moran
    Ebenezer House Mill Hill
    Ellerker
    HU15 2DG Brough
    East Yorkshire
    Director
    Ebenezer House Mill Hill
    Ellerker
    HU15 2DG Brough
    East Yorkshire
    EnglandBritish4826540001
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritish67201010001
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    UkBritish21883690003
    OWENS, David William
    The Garden House
    Marlow Bridge Lane
    SL7 1RH Marlow
    Buckinghamshire
    Director
    The Garden House
    Marlow Bridge Lane
    SL7 1RH Marlow
    Buckinghamshire
    EnglandBritish110731260001
    SENIOR, Timothy James, Dr
    West George Street
    G2 2LD Glasgow
    191
    Director
    West George Street
    G2 2LD Glasgow
    191
    EnglandBritish244462470001
    SETCHELL, Matthew George
    West Regent Street
    G2 1AP Glasgow
    1
    Director
    West Regent Street
    G2 1AP Glasgow
    1
    EnglandBritish157021230004
    SKERTCHLY, Paul Clifford
    Dormer Cottage
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Dormer Cottage
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    EnglandBritish82622600002
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritish67692310003
    TILSTONE, David Paul
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    C/O Macquarie Bank Limited
    United Kingdom
    Director
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    C/O Macquarie Bank Limited
    United Kingdom
    United KingdomBritish117871440003
    WILLIAMS, David James, Dr
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    Director
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    United KingdomBritish155170640001

    Who are the persons with significant control of EPR SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London
    EC2M 4AA London
    250 Bishopsgate
    England
    Jul 23, 2018
    London
    EC2M 4AA London
    250 Bishopsgate
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03302734
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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