Active
Company Information for EPIDOTE LIMITED
4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
|
Company Registration Number
SC200575
Private Limited Company
Active |
Company Name | |
---|---|
EPIDOTE LIMITED | |
Legal Registered Office | |
4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN Other companies in AB10 | |
Company Number | SC200575 | |
---|---|---|
Company ID Number | SC200575 | |
Date formed | 1999-10-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 06:43:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Epidote Advisory Limited | Unknown | Company formed on the 2014-06-12 | ||
EPIDOTE CONSULTING INC | British Columbia | Active | Company formed on the 2018-04-18 | |
EPIDOTE ENTERPRISES LLC | Delaware | Unknown | ||
EPIDOTE HOLDINGS LIMITED | 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN | Active | Company formed on the 2012-01-26 | |
EPIDOTE HOLDINGS, LLC | 737 smithtown bypass Suffolk SMITHTOWN NY 11787 | Active | Company formed on the 2007-02-16 | |
EPIDOTE INVESTMENTS PTY LTD | Active | Company formed on the 2021-11-02 | ||
EPIDOTE L.L.C. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2011-05-23 | |
EPIDOTE MUSIC GROUP INC. | 610 FIFTH AVENUE SUITE 3021 Orange NEW YORK NY 10185 | Active | Company formed on the 2021-02-05 | |
EPIDOTE PHARMACEUTICAL PRIVATE LIMITED | SUNDERKHED ITAPE LAYOUT H. TQ BULDHANA BULDHANA Maharashtra 443001 | ACTIVE | Company formed on the 2013-08-16 | |
EPIDOTE, LLC | 12 RUTH DR PALM COAST FL 32164 | Inactive | Company formed on the 2011-08-30 |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH HOUSTON |
||
STEVEN HELMORE |
||
JOHN JOSEPH HOUSTON |
||
FRASER LOUDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
SAM COPEMAN |
Director | ||
LC SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHER DAVID LOXLEY DODD |
Company Secretary | ||
KAREN LOUISE HELMORE |
Company Secretary | ||
KAREN LOUISE HELMORE |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPIDOTE HOLDINGS LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
EPIDOTE HOLDINGS LIMITED | Director | 2017-09-18 | CURRENT | 2012-01-26 | Active | |
EV HOLDINGS LIMITED | Director | 2016-08-15 | CURRENT | 2013-12-20 | Active | |
EV FINCO LIMITED | Director | 2016-08-15 | CURRENT | 2014-03-06 | Active | |
E.V. OFFSHORE LIMITED | Director | 2016-08-15 | CURRENT | 2000-03-01 | Active | |
EPIDOTE HOLDINGS LIMITED | Director | 2016-04-19 | CURRENT | 2012-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Fraser Louden on 2024-02-07 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID NICOL PROCTOR | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HELMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH HOUSTON | |
TM02 | Termination of appointment of John Joseph Houston on 2019-12-23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES RENTON THURSBY | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AP03 | Appointment of John Joseph Houston as company secretary on 2018-04-05 | |
TM02 | Termination of appointment of D.W. Company Services Limited on 2018-03-16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER LOUDEN / 30/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER LOUDEN / 30/10/2017 | |
PSC05 | Change of details for Epidote Holdings Limited as a person with significant control on 2017-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH HOUSTON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRASER LOUDEN | |
AP01 | DIRECTOR APPOINTED MR SAM COPEMAN | |
AP04 | Appointment of D.W. Company Services Limited as company secretary on 2016-04-19 | |
TM02 | Termination of appointment of Lc Secretaries Limited on 2016-04-19 | |
AA01 | Current accounting period extended from 31/10/16 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/09/15 FULL LIST | |
AR01 | 20/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HELMORE / 07/12/2012 | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 143 DUTHIE TERRACE ABERDEEN ABERDEENSHIRE AB10 7PT | |
AR01 | 20/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HELMORE / 20/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
88(2)R | AD 25/10/99--------- £ SI 98@1=98 £ IC 1/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as EPIDOTE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |