UKBizDB.co.uk

EPICURUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epicurus Limited. The company was founded 29 years ago and was given the registration number SC153007. The firm's registered office is in FIFE. You can find them at Red Lion Inn, Culross, Fife, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EPICURUS LIMITED
Company Number:SC153007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1994
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Red Lion Inn, Culross, Fife, KY12 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Secretary01 August 2011Active
Red Lion Inn, Low Causeway, Culross, Dunfermline, KY12 8HN

Director13 September 1994Active
Red Lion Inn, Low Causeway, Culross, Dunfermline, Scotland, KY12 8HN

Director01 March 2013Active
9 West Shore, Pittenweem, Anstruther, KY10 2NU

Secretary13 September 1994Active
77a Broughton Street, Edinburgh, EH1 3RJ

Nominee Secretary12 September 1994Active
Red Lion Inn, Low Causeway, Culross, KY12 8HN

Secretary01 March 2001Active
9 West Shore, Pittenweem, Anstruther, KY10 2NU

Director13 September 1994Active
77a Broughton Street, Edinburgh, EH1 3RJ

Nominee Director12 September 1994Active
Red Lion Inn, Low Causeway, Culross, KY12 8HN

Director01 March 2001Active

People with Significant Control

Lady Angela May Alexander
Notified on:06 April 2016
Status:Active
Date of birth:October 1926
Nationality:British
Country of residence:Scotland
Address:9, West Shore, Anstruther, Scotland, KY10 2NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Alexander
Notified on:06 April 2016
Status:Active
Date of birth:January 2016
Nationality:British
Address:C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-22Address

Change registered office address company with date old address new address.

Download
2023-02-20Resolution

Resolution.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.