UKBizDB.co.uk

EPIDOTE HOLDINGS LIMITED

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

This company is commonly known as Epidote Holdings Limited. The company was founded 12 years ago and was given the registration number SC415491. The firm's registered office is in EDINBURGH. You can find them at 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:EPIDOTE HOLDINGS LIMITED
Company Number:SC415491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 58290 - Other software publishing
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ev Technology Centre, 19 Frensham Road, Sweet Briar Industrial Estate, Norwich, United Kingdom, NR3 2BT

Director19 April 2016Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director01 July 2020Active
E.V Technology Centre, 19 Frensham Road, Norwich, United Kingdom, NR3 2BT

Director11 June 2019Active
E.V Technology Centre, 19 Frensham Road, Norwich, United Kingdom, NR3 2BT

Secretary05 April 2018Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary19 April 2016Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary26 January 2012Active
E.V. Technology Centre, Frensham Road, Norwich, England, NR3 2BT

Director19 April 2016Active
'Tullymet', 29 Kincardine Road, Torphins, Banchory, United Kingdom, AB31 4GH

Director26 January 2012Active
Banchory Business Centre, Burn O'Bennie Road, Banchory, United Kingdom, AB31 5ZU

Director18 September 2017Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director26 January 2012Active

People with Significant Control

E.V. Offshore Limited
Notified on:27 September 2017
Status:Active
Country of residence:England
Address:Ev Technology Centre, 19 Frensham Road, Norwich, England, NR3 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-29Accounts

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Other

Legacy.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-19Accounts

Legacy.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-08Other

Legacy.

Download
2020-06-08Other

Legacy.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.