E.P.Q.S. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameE.P.Q.S. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC359472
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of E.P.Q.S. LIMITED?

    • (9305) /

    Where is E.P.Q.S. LIMITED located?

    Registered Office Address
    2 Floor 4 West Regent Street
    G2 1RW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of E.P.Q.S. LIMITED?

    Previous Company Names
    Company NameFromUntil
    EADIE PARTNERSHIPS LIMITEDApr 16, 2010Apr 16, 2010
    DRYMEN LEISURE LIMITEDMay 21, 2009May 21, 2009
    HMS (774) LIMITEDMay 12, 2009May 12, 2009

    What are the latest accounts for E.P.Q.S. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for E.P.Q.S. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    1 pages4.17(Scot)

    Registered office address changed from 33 Laird Street Coatbridge Lanarkshire ML5 3LW on May 17, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 10, 2012

    LRESEX

    Registered office address changed from 88B Drymen Road Bearsden Glasgow G61 2SY on Apr 16, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed eadie partnerships LIMITED\certificate issued on 11/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2012

    RES15

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 12, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2011

    Statement of capital on Dec 06, 2011

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Previous accounting period shortened from May 31, 2010 to Mar 31, 2010

    3 pagesAA01

    Annual return made up to May 12, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Myra Wells Eadie as a director

    2 pagesAP01

    Director's details changed for Richard Blair Eadie on Jan 01, 2010

    2 pagesCH01

    Termination of appointment of Blair Eadie as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed drymen leisure LIMITED\certificate issued on 16/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 29, 2010

    RES15

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of E.P.Q.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EADIE, Richard Blair
    Drymen Road
    Bearsden
    G61 2SY Glasgow
    88b
    Secretary
    Drymen Road
    Bearsden
    G61 2SY Glasgow
    88b
    BritishSelf Employed132120390001
    EADIE, Myra Wells
    4 West Regent Street
    G2 1RW Glasgow
    2 Floor
    Director
    4 West Regent Street
    G2 1RW Glasgow
    2 Floor
    ScotlandBritishDirector152950200001
    EADIE, Richard Blair
    Drymen Road
    Bearsden
    G61 2SY Glasgow
    88b
    Director
    Drymen Road
    Bearsden
    G61 2SY Glasgow
    88b
    ScotlandBritishSelf Employed132120390001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    EADIE, Blair Andrew
    Drymen Road
    Bearsden
    G61 2SY Glasgow
    88b
    Director
    Drymen Road
    Bearsden
    G61 2SY Glasgow
    88b
    BritishPublican132120450001
    MUNRO, Donald John
    49 Sutherland Drive
    Pollokshields
    G41 4ET Glasgow
    Director
    49 Sutherland Drive
    Pollokshields
    G41 4ET Glasgow
    United KingdomBritishSolicitor125965730001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001

    Does E.P.Q.S. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2013Dissolved on
    May 10, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan M Wriglesworth
    2nd Floor 4 West Regent Street
    G2 1RW Glasgow
    practitioner
    2nd Floor 4 West Regent Street
    G2 1RW Glasgow
    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