THE EPIC GROUP (SCOTLAND) LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
THE EPIC GROUP (SCOTLAND) LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
THE EPIC GROUP (SCOTLAND) LIMITED was incorporated 32 years ago on 16/08/1991 and has the registered number: SC133471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THE EPIC GROUP (SCOTLAND) LIMITED was incorporated 32 years ago on 16/08/1991 and has the registered number: SC133471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THE EPIC GROUP (SCOTLAND) LIMITED - ABERDEEN
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
2 UNION TERRACE
ABERDEEN
AB10 1NJ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL DUTHIE WILSON | Jan 1965 | Scottish | Director | 1991-10-01 | CURRENT |
RAEBURN CHRISTIE CLARK & WALLACE | Corporate Secretary | 1993-07-16 UNTIL 2002-03-25 | RESIGNED | ||
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2006-01-20 UNTIL 2012-09-03 | RESIGNED | ||
MR MARK DAVID SHAW | Dec 1968 | British | Director | 1991-10-01 UNTIL 1993-06-18 | RESIGNED |
JAMES SHAW | Jan 1945 | British | Director | 1993-03-09 UNTIL 1993-06-18 | RESIGNED |
MR WILLIAM DUTHIE COWE | Nov 1967 | British | Director | 2005-01-01 UNTIL 2005-06-01 | RESIGNED |
DAVID CHARLES COLVILLE | May 1968 | British | Director | 1998-04-02 UNTIL 1999-08-29 | RESIGNED |
SANDRA ELIZABETH MIDDLETON | Nominee Secretary | 1991-08-16 UNTIL 1991-10-01 | RESIGNED | ||
MARISSA WILSON | Nov 1977 | Secretary | 2005-08-29 UNTIL 2006-01-20 | RESIGNED | |
MR MARK DAVID SHAW | Dec 1968 | British | Secretary | 1991-10-01 UNTIL 1993-06-18 | RESIGNED |
CATHERINE MARY MASON | Jul 1973 | Secretary | 2002-03-26 UNTIL 2005-08-29 | RESIGNED | |
MISS CATHERINE MARY MASON | Secretary | 2012-09-03 UNTIL 2017-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Duthie Wilson | 2016-04-06 | 1/1965 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Epic Group (Scotland) Limited | 2023-07-05 | 31-08-2022 | £279,667 Cash £4,998,878 equity |
The Epic Group (Scotland) Limited | 2022-09-01 | 31-08-2021 | £179,875 Cash £5,651,365 equity |
The Epic Group (Scotland) Limited | 2021-10-02 | 31-08-2020 | £17,161 Cash £5,968,408 equity |
The Epic Group (Scotland) Limited | 2021-09-01 | 31-08-2019 | £195,874 Cash £5,826,638 equity |