EPIC INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEPIC INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC240362
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EPIC INNS LIMITED?

    • (5510) /

    Where is EPIC INNS LIMITED located?

    Registered Office Address
    Third Floor West Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EPIC INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2008

    What is the status of the latest annual return for EPIC INNS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EPIC INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Atholl Exchange 6 Canning Street Edinburgh EH3 8EG* on Apr 08, 2013

    2 pagesAD01

    Registered office address changed from * 30-31 Queen Street Edinburgh Midlothian EH2 1JX* on May 10, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2008

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Aug 31, 2007

    4 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts for a small company made up to Aug 31, 2005

    6 pagesAA

    legacy

    2 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    7 pages363s

    Who are the officers of EPIC INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Catherine Mary
    12 Whitestripes Way
    Bridge Of Don
    AB22 8WG Aberdeen
    Secretary
    12 Whitestripes Way
    Bridge Of Don
    AB22 8WG Aberdeen
    British82163540002
    WILSON, Marissa
    23 Deeview Road South
    Cults
    AB15 9NA Aberdeen
    Aberdeenshire
    Secretary
    23 Deeview Road South
    Cults
    AB15 9NA Aberdeen
    Aberdeenshire
    BritishAdministrator107624510001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    95512800001
    COWE, William Duthie
    92 Queens Road
    AB15 4YQ Aberdeen
    Aberdeenshire
    Director
    92 Queens Road
    AB15 4YQ Aberdeen
    Aberdeenshire
    BritishDirector89399950001
    WILSON, Michael Duthie
    23 Deeview Road South
    Cults
    AB15 9NA Aberdeen
    Aberdeenshire
    Director
    23 Deeview Road South
    Cults
    AB15 9NA Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director29720003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does EPIC INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 20, 2005
    Delivered On Feb 04, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The haughton arms hotel, alford.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 04, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Oct 28, 2004
    Delivered On Nov 05, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 05, 2004Registration of a charge (410)
    Standard security
    Created On Jun 06, 2003
    Delivered On Jun 19, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The portree hotel, portree, isle of skye.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 19, 2003Registration of a charge (410)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 23, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    • Nov 24, 2004Statement of satisfaction of a charge in full or part (419a)

    Does EPIC INNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2012Petition date
    Apr 25, 2012Commencement of winding up
    Jun 10, 2015Conclusion of winding up
    Sep 15, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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