You are here: bizstats.co.uk > a-z index > E list

E.p. Engineering Company (dundee) Limited DUNDEE


Founded in 1978, E.p. Engineering Company (dundee), classified under reg no. SC063906 is an active company. Currently registered at Unit 1 Angus Works DD3 7PT, Dundee the company has been in the business for fourty six years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Scott M., Liam T.. Of them, Liam T. has been with the company the longest, being appointed on 13 April 2017 and Scott M. has been with the company for the least time - from 21 December 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alexandra C. who worked with the the company until 27 September 2013.

E.p. Engineering Company (dundee) Limited Address / Contact

Office Address Unit 1 Angus Works
Office Address2 Tannadice Street
Town Dundee
Post code DD3 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063906
Date of Incorporation Thu, 19th Jan 1978
Industry Engineering design activities for industrial process and production
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Scott M.

Position: Director

Appointed: 21 December 2021

Liam T.

Position: Director

Appointed: 13 April 2017

Alexandra C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 27 September 2013

Bruce E.

Position: Director

Appointed: 29 March 1991

Resigned: 18 May 2017

James E.

Position: Director

Appointed: 24 August 1989

Resigned: 30 September 1998

Marion E.

Position: Director

Appointed: 24 August 1989

Resigned: 26 June 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Liam T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bruce E. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Liam T.

Notified on 18 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruce E.

Notified on 6 April 2016
Ceased on 18 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth132 00796 285      
Balance Sheet
Cash Bank In Hand30 66737 264      
Cash Bank On Hand 37 26436 46117 29632 04020 89722 328120 506
Current Assets171 106136 965169 161183 461254 869347 701519 529680 876
Debtors88 07462 85195 850129 315196 406234 651390 323433 605
Net Assets Liabilities 96 28587 54597 843183 118243 226357 316519 199
Net Assets Liabilities Including Pension Asset Liability132 00796 285      
Other Debtors  19 7644 38199 66837 491176 876169 229
Property Plant Equipment 44 37637 651148 064126 026125 419454 037462 409
Stocks Inventory52 36536 850      
Tangible Fixed Assets56 12144 376      
Total Inventories 36 85036 85036 85026 42392 153106 878126 765
Reserves/Capital
Called Up Share Capital3 0003 000      
Profit Loss Account Reserve54 00718 285      
Shareholder Funds132 00796 285      
Other
Amount Specific Advance Or Credit Directors   43 00325 99326 065 
Amount Specific Advance Or Credit Made In Period Directors   4193 00728 9964 120 
Amount Specific Advance Or Credit Repaid In Period Directors   423 28 9964 048 
Accrued Liabilities 3 93620 162     
Accumulated Depreciation Impairment Property Plant Equipment 251 872258 592284 804307 052329 223339 233393 986
Average Number Employees During Period  1010101153
Bank Borrowings Overdrafts    18 195  30 893
Capital Redemption Reserve75 00075 000      
Corporation Tax Payable 1 5191 409     
Creditors 25 00025 00099 74269 62344 585210 860212 088
Creditors Due After One Year25 00025 000      
Creditors Due Within One Year60 20651 363      
Cumulative Preference Share Dividends Unpaid 25 00025 00025 00025 00025 00025 00025 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25   13 387 
Disposals Property Plant Equipment  165   27 815 
Dividends Paid  2 000     
Finance Lease Liabilities Present Value Total   74 74244 62319 585185 860156 195
Increase From Depreciation Charge For Year Property Plant Equipment  6 74526 21222 24822 17123 39754 753
Net Current Assets Liabilities110 90085 60281 96966 468150 420186 020200 405356 736
Number Shares Allotted 25 000      
Other Creditors 1 58725 00025 00025 00025 00025 00025 000
Other Taxation Social Security Payable 16 05714 1427 37214 94537 7694 71620 326
Par Value Share 1      
Prepayments Accrued Income 13 65219 764     
Profit Loss  -6 740     
Property Plant Equipment Gross Cost 296 248296 243432 868433 078454 642793 270856 395
Provisions For Liabilities Balance Sheet Subtotal 8 6937 07516 94723 70523 62886 26687 858
Provisions For Liabilities Charges10 0148 693      
Share Capital Allotted Called Up Paid25 00025 000      
Tangible Fixed Assets Additions 1 119      
Tangible Fixed Assets Cost Or Valuation295 574296 248      
Tangible Fixed Assets Depreciation239 453251 872      
Tangible Fixed Assets Depreciation Charged In Period 12 587      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 168      
Tangible Fixed Assets Disposals 445      
Total Additions Including From Business Combinations Property Plant Equipment  160136 62521021 564366 44363 125
Total Assets Less Current Liabilities167 021129 978119 620214 532276 446311 439654 442819 145
Trade Creditors Trade Payables 28 26450 05967 55833 40540 443136 360176 434
Trade Debtors Trade Receivables 49 19976 08634 88552 512110 249151 938198 066
Value Shares Allotted3 0003 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 6th, December 2022
Free Download (9 pages)

Company search

Advertisements