This company is commonly known as Epic Minds Limited. The company was founded 44 years ago and was given the registration number SC068539. The firm's registered office is in DUMFRIES. You can find them at 51 Rae Street, , Dumfries, Dumfriesshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EPIC MINDS LIMITED |
---|---|---|
Company Number | : | SC068539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Rae Street, Dumfries, United Kingdom, DG1 1JD | Director | 20 December 2001 | Active |
Nether Dargarvel Cottage, Collin, Dumfries, DG1 4PL | Secretary | - | Active |
1, Newall Terrace, Dumfries, Scotland, DG1 1LN | Corporate Secretary | 31 August 1990 | Active |
92 Irish Street, Dumfries, DG1 2PF | Director | - | Active |
3 Saint Cuthberts Avenue, Dumfries, DG2 7NZ | Director | 31 August 1990 | Active |
Nether Dargarvel Cottage, Collin, Dumfries, DG1 4PL | Director | - | Active |
Equitable House, 47 King William Street, London, England, EC4R 9AF | Corporate Director | 29 April 2009 | Active |
Miss Sara Gabrielle Gardiner-Mcneill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | 51, Rae Street, Dumfries, DG1 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Change of name | Certificate change of name company. | Download |
2016-12-12 | Resolution | Resolution. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Resolution | Resolution. | Download |
2016-06-24 | Change of constitution | Statement of companys objects. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.