UKBizDB.co.uk

EPONA TECHNOLOGIES LIMITED

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

This company is commonly known as Epona Technologies Limited. The company was founded 13 years ago and was given the registration number SC395301. The firm's registered office is in ABERDEEN. You can find them at Unit 17-19 Innovation Centre Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:EPONA TECHNOLOGIES LIMITED
Company Number:SC395301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2011
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 17-19 Innovation Centre Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 / 19 Innovation Centre, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director01 August 2018Active
302, Saint Vincent Street, Glasgow, United Kingdom, G2 5RZ

Corporate Secretary11 March 2011Active
C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Director11 March 2011Active
Unit 17 / 19 Innovation Centre, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director01 August 2018Active
C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Director07 June 2011Active

People with Significant Control

Sem Energy (Holdings) Limited
Notified on:01 August 2018
Status:Active
Country of residence:Scotland
Address:43, Panmure Gardens, Aberdeen, Scotland, AB23 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Leigh Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Graeme Iain Paton
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

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

Download
2019-07-05Accounts

Accounts with accounts type small.

Download
2019-05-31Address

Move registers to sail company with new address.

Download
2019-05-31Address

Change sail address company with new address.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Change account reference date company current shortened.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Resolution

Resolution.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-08-10Address

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

Download
2018-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.