EPR SCOTLAND LIMITED
Overview
| Company Name | EPR SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC147994 |
| 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 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 Address | No |
What were the previous names of EPR SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMLAW NO. 344 LIMITED | Dec 10, 1993 | Dec 10, 1993 |
What are the latest accounts for EPR SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EPR SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for EPR SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Michael John Bullard on Feb 27, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 16 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 16 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Michael John Bullard as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew George Setchell as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 20 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Edward William Fellows as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Stephen Latham as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1479940020 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479940019 in full | 1 pages | MR04 | ||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||
Auditor's resignation | 8 pages | AUD | ||
Who are the officers of EPR SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
| BULLARD, Michael John, Dr | Director | West Regent Street G2 1AP Glasgow 1 | England | British | 236891060002 | |||||||||
| FELLOWS, Edward William | Director | West Regent Street G2 1AP Glasgow 1 | England | British | 184341910001 | |||||||||
| WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | 86926370001 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579320001 | |||||||||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||||||
| DEVERSON, David Leonard | Secretary | 3 Lockwood Street YO25 6RU Driffield East Yorkshire | British | 4826530001 | ||||||||||
| HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||||||
| LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208042000001 | |||||||||||
| MCINNES, Charles Malcolm | Secretary | 20 Willoughby Close Alveston BS35 3RW Bristol | British | 81330480001 | ||||||||||
| MUIR, David Scott | Secretary | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | 21883690003 | ||||||||||
| WILLIAMS, David James, Dr | Secretary | Steepholme Pen Y Lan Road NP10 8RW Newport | British | 155170640001 | ||||||||||
| COMLAW SECRETARY LIMITED | Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | 40244620001 | |||||||||||
| DORMAN JEFFREY MANAGEMENT LIMITED | Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow Strathclyde | 39922860001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| ANTHONY, Paul | Director | Wentworth House St Leonards Hill SL4 4AT Windsor Berkshire | British | 81406540001 | ||||||||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||||||
| CHILTON, Malcolm David | Director | 20 Prosper Meadow DY6 8BA Kingswinford West Midlands | United Kingdom | British | 145829100001 | |||||||||
| GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||||||
| KING, William John | Director | The Old Laundry Little Horwood MK17 0PG Milton Keynes Buckinghamshire | England | British | 74570800001 | |||||||||
| LATHAM, Paul Stephen | Director | West Regent Street G2 1AP Glasgow 1 | United Kingdom | British | 146527710002 | |||||||||
| LAW, William Moran | Director | Ebenezer House Mill Hill Ellerker HU15 2DG Brough East Yorkshire | England | British | 4826540001 | |||||||||
| MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | 67201010001 | |||||||||
| MUIR, David Scott | Director | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | Uk | British | 21883690003 | |||||||||
| OWENS, David William | Director | The Garden House Marlow Bridge Lane SL7 1RH Marlow Buckinghamshire | England | British | 110731260001 | |||||||||
| SENIOR, Timothy James, Dr | Director | West George Street G2 2LD Glasgow 191 | England | British | 244462470001 | |||||||||
| SETCHELL, Matthew George | Director | West Regent Street G2 1AP Glasgow 1 | England | British | 157021230004 | |||||||||
| SKERTCHLY, Paul Clifford | Director | Dormer Cottage Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | England | British | 82622600002 | |||||||||
| STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | 67692310003 | |||||||||
| TILSTONE, David Paul | Director | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London C/O Macquarie Bank Limited United Kingdom | United Kingdom | British | 117871440003 | |||||||||
| WILLIAMS, David James, Dr | Director | Steepholme Pen Y Lan Road NP10 8RW Newport | United Kingdom | British | 155170640001 |
Who are the persons with significant control of EPR SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Public Limited Company | Jul 23, 2018 | London EC2M 4AA London 250 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Energy Power Resources Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | Yes | ||||||||||
| |||||||||||||
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