Company Information for EPONA TECHNOLOGIES LIMITED
Unit 17-19 Innovation Centre Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, AB23 8GX,
|
Company Registration Number
SC395301
Private Limited Company
Active |
Company Name | |
---|---|
EPONA TECHNOLOGIES LIMITED | |
Legal Registered Office | |
Unit 17-19 Innovation Centre Aberdeen Science And Energy Park Bridge Of Don Aberdeen AB23 8GX Other companies in G2 | |
Company Number | SC395301 | |
---|---|---|
Company ID Number | SC395301 | |
Date formed | 2011-03-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-03-09 | |
Return next due | 2023-03-23 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-02-16 04:22:22 |
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 | ||
---|---|---|---|---|
EPONA TECHNOLOGIES LTD | Flat 2/2 71 Bellgrove Street Glasgow G31 1JQ | active | Company formed on the 2025-01-01 |
Officer | Role | Date Appointed |
---|---|---|
WJM SECRETARIES LIMITED |
||
LEIGH CASSIDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME IAIN PATON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASPY LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2018-03-19 | Active | |
BARTYS TRUSTEES LIMITED | Company Secretary | 2017-05-29 | CURRENT | 2005-07-12 | Active | |
BMK (NOMINEES) LIMITED | Company Secretary | 2017-05-29 | CURRENT | 1997-10-28 | Active | |
DUALCHAS ARCHITECTS LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
BIOSCIENCE NETWORK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2002-11-21 | Dissolved 2017-08-02 | |
SIVERS PHOTONICS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2000-10-09 | Active | |
BLAKESEYE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
HARLOW 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
SLPC 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
HIGHLAND SIGNALS LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Active | |
MELVILLE INDEPENDENT PLC | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
LOCHHEAD ENERGY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
ROSLIN BIOCENTRE LIMITED | Company Secretary | 2011-01-17 | CURRENT | 1997-09-19 | Active - Proposal to Strike off | |
NEWARK STEADINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2007-01-23 | Dissolved 2018-03-13 | |
CREATIVE ENTERPRISE OFFICE LTD | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
GJAW LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2017-04-18 | |
LINC SCOTLAND VENTURES LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
SPIRITLAKE LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2010-10-18 | Active | |
FORTH METRICS LIMITED | Company Secretary | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
EQUITY GAP LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Active | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Company Secretary | 2010-05-01 | CURRENT | 1918-06-03 | Active | |
LONGHAUL SPIRIT LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2008-07-16 | Active | |
SIPSWITCH LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2006-12-11 | Dissolved 2017-05-09 | |
PINNACLE TELECOM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1998-03-30 | Dissolved 2017-05-09 | |
I G SOFTWARE LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1999-02-05 | Dissolved 2017-05-09 | |
PINNACLE CDT LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2002-12-10 | Active | |
CLOUDCOCO HOLDINGS LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1986-12-12 | Active | |
FEC REALISATION LTD | Company Secretary | 2009-10-26 | CURRENT | 2009-04-02 | Liquidation | |
SUPPLIER DEVELOPMENT PROGRAMME | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
SOUTH CHESTHILL HYDRO LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
WELL COW LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
THE TAYLOR CLARKE PARTNERSHIP LIMITED | Company Secretary | 2007-10-26 | CURRENT | 1991-12-20 | Active | |
ROSLIN FOUNDATION | Company Secretary | 2007-10-23 | CURRENT | 1995-04-01 | Active | |
ROSLIN DEVELOPMENTS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-08 | Dissolved 2015-06-05 | |
ROSLIN CELL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
ROSLIN CELLS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2005-09-16 | Liquidation | |
EMELAR LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2014-12-11 | |
SELECTABOOK LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
VAN MERKSTEIJN LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2014-05-16 | |
VAN MERKSTEIJN HOLDINGS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2014-05-16 | |
PROVEN ENERGY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1980-05-09 | Dissolved 2015-01-16 | |
3WG LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2005-07-12 | Dissolved 2014-03-04 | |
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) | Company Secretary | 2006-11-02 | CURRENT | 1993-07-21 | Active | |
AICON ENGINEERING LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-06-05 | |
WP REALISATIONS 2017 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 1995-09-07 | Dissolved 2018-01-16 | |
PSI ELECTRONICS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2004-06-21 | Dissolved 2013-08-22 | |
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1998-04-01 | Active | |
WEENTREPRENEURS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1998-06-15 | Dissolved 2014-10-24 | |
IMS TRAINING AND DEVELOPMENT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-07 | RECEIVERSHIP | |
FIFE JOINERY MANUFACTURING LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1979-12-18 | Dissolved 2017-08-05 | |
VELUX COMPANY LTD. | Company Secretary | 2004-03-19 | CURRENT | 1979-12-24 | Active | |
V.U.K. HOLDINGS LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1954-06-25 | Active | |
IDEAS IN MEDIA LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1991-02-11 | Dissolved 2014-01-31 | |
WJM SHARE NOMINEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1994-03-17 | Active | |
MARITIME TRUSTEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1958-12-16 | Active | |
WASTEMASTER LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1984-04-19 | Active - Proposal to Strike off | |
LIVN GROUP LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-04-08 | Active | |
HERMITAGE HOLDINGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 1999-03-09 | Active | |
WJM DIRECTORS LIMITED | Company Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active | |
ENREN TECHNOLOGIES LTD | Director | 2017-01-06 | CURRENT | 2016-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CH01 | Director's details changed for Mr John Linden Jones on 2022-06-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/19 FROM 43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD03 | Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP | |
AD02 | Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 13/08/18 STATEMENT OF CAPITAL;GBP 94.34 | |
SH01 | 01/08/18 STATEMENT OF CAPITAL GBP 94.34 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ | |
CH01 | Director's details changed for Mr Grant Leslie on 2018-08-01 | |
PSC02 | Notification of Sem Energy (Holdings) Limited as a person with significant control on 2018-08-01 | |
PSC07 | CESSATION OF GRAEME IAIN PATON AS A PSC | |
PSC07 | CESSATION OF LEIGH CASSIDY AS A PSC | |
TM02 | Termination of appointment of Wjm Secretaries Limited on 2018-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH CASSIDY | |
AP01 | DIRECTOR APPOINTED MR GRANT LESLIE | |
AP01 | DIRECTOR APPOINTED MR JOHN LINDEN JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 70.99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME IAIN PATON | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 70.99 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
RP04 | SECOND FILING WITH MUD 11/03/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 11/03/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 11/03/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 11/03/12 FOR FORM AR01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Second Filing | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 11/03/15 FULL LIST | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 70.99 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 11/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 11/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME IAIN PATON / 07/12/2011 | |
AP01 | DIRECTOR APPOINTED MR GRAEME IAIN PATON | |
SH01 | 24/05/11 STATEMENT OF CAPITAL GBP 70 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply
Creditors Due Within One Year | 2012-04-01 | £ 8,646 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPONA TECHNOLOGIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 7,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,126 |
Current Assets | 2012-04-01 | £ 8,446 |
Debtors | 2012-04-01 | £ 4,320 |
Fixed Assets | 2012-04-01 | £ 200 |
Shareholder Funds | 2012-04-01 | £ 7,000 |
Tangible Fixed Assets | 2012-04-01 | £ 200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as EPONA TECHNOLOGIES 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. |