UKBizDB.co.uk

EPOINT EMBEDDED COMPUTING LIMITED

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

This company is commonly known as Epoint Embedded Computing Limited. The company was founded 16 years ago and was given the registration number SC340421. The firm's registered office is in DUNFERMLINE. You can find them at Rosyth Business Centre Cromarty Campus, Rosyth, Dunfermline, Fife. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EPOINT EMBEDDED COMPUTING LIMITED
Company Number:SC340421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Rosyth Business Centre Cromarty Campus, Rosyth, Dunfermline, Fife, Scotland, KY11 2WX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itek House, 1 Newark Road South, Glenrothes, KY7 4NS

Director22 September 2008Active
Itek House, 1 Newark Road South, Glenrothes, KY7 4NS

Director22 August 2008Active
12, Craigflower Gardens, Torryburn, Dunfermline, United Kingdom, KY12 8HF

Secretary19 October 2009Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary29 March 2008Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary01 April 2019Active
25, Pl De Les Acacies, Matadepera, Barcelona 08230, Spain,

Director01 April 2016Active
Cedar House, Westley Road, Bury St. Edmunds, England, IP33 3SE

Director25 September 2015Active
1f1 Aquarius Court, Orchardhead Way, Innova Campus,, Rosyth, Dunfermline, United Kingdom, KY11 2DW

Director19 October 2009Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director29 March 2008Active

People with Significant Control

Mr Donald Wilson Mcdonald
Notified on:29 March 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:Itek House, 1 Newark Road South, Glenrothes, KY7 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Roy Underwood
Notified on:27 March 2017
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Cedar House, 168 Westley Road, Bury St Edmunds, England, IP33 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-31Address

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

Download
2023-07-27Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-05-06Gazette

Gazette filings brought up to date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-11Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Change account reference date company previous extended.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-16Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-10-28Address

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

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.