Epipole Ltd DUNFERMLINE


Founded in 2011, Epipole, classified under reg no. SC391348 is an active company. Currently registered at Arrol House Viking Way KY11 2UT, Dunfermline the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Sarah J., Hugh S. and Paul W. and others. Of them, Ian S. has been with the company the longest, being appointed on 11 November 2019 and Sarah J. has been with the company for the least time - from 1 March 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen R. who worked with the the firm until 2 April 2014.

Epipole Ltd Address / Contact

Office Address Arrol House Viking Way
Office Address2 Rosyth
Town Dunfermline
Post code KY11 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC391348
Date of Incorporation Tue, 11th Jan 2011
Industry specialised design activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Sarah J.

Position: Director

Appointed: 01 March 2023

Hugh S.

Position: Director

Appointed: 21 December 2021

Paul W.

Position: Director

Appointed: 17 December 2019

Ian S.

Position: Director

Appointed: 11 November 2019

Conal H.

Position: Director

Appointed: 21 September 2021

Resigned: 28 February 2023

Hugh G.

Position: Director

Appointed: 22 December 2020

Resigned: 31 October 2022

Ian L.

Position: Director

Appointed: 05 November 2019

Resigned: 21 December 2021

Robert H.

Position: Director

Appointed: 01 December 2018

Resigned: 31 December 2021

John P.

Position: Director

Appointed: 02 April 2014

Resigned: 31 December 2019

Karen R.

Position: Secretary

Appointed: 11 January 2011

Resigned: 02 April 2014

Craig R.

Position: Director

Appointed: 11 January 2011

Resigned: 30 September 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Craig R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Craig R.

Notified on 6 April 2016
Ceased on 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-02-282015-02-282016-02-282018-02-282019-02-282020-02-292020-12-312021-12-312022-12-31
Net Worth4 22329 598145 29561 200      
Balance Sheet
Cash Bank On Hand       719 0831 169 4091 049 790
Current Assets6 42032 409150 459142 607103 353101 658478 562908 536  
Debtors4 80010 34510 2767 999   179 364173 609808 689
Net Assets Liabilities    284 981255 97341 051507 502921 1651 562 353
Other Debtors       58 69966 03345 445
Property Plant Equipment       12 86965 93188 984
Total Inventories       12 02421 24465 782
Cash Bank In Hand1 62022 064140 183103 898      
Net Assets Liabilities Including Pension Asset Liability4 22329 598145 29561 200      
Stocks Inventory   30 710      
Tangible Fixed Assets 419        
Reserves/Capital
Called Up Share Capital1122      
Profit Loss Account Reserve4 222-25 403-310 264-550 084      
Shareholder Funds4 22329 598145 29561 200      
Other
Accumulated Depreciation Impairment Property Plant Equipment       7 68719 29237 624
Amounts Owed By Other Related Parties Other Than Directors         666 752
Average Number Employees During Period     64101312
Capital Commitments        27 867 
Corporation Tax Recoverable       112 928104 93696 492
Creditors    131 974134 999252 214240 863227 822220 149
Fixed Assets 419  1 0145 2424 37012 869  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       17 21989 04458 978
Increase From Depreciation Charge For Year Property Plant Equipment        11 60518 332
Net Current Assets Liabilities4 22329 179145 29561 20025 295522288 895735 496  
Nominal Value Allotted Share Capital       346
Number Equity Instruments Forfeited Share-based Payment Arrangement         834
Number Equity Instruments Granted Share-based Payment Arrangement       17 154 14 950
Number Equity Instruments Outstanding Share-based Payment Arrangement       17 51417 51431 630
Number Shares Issued Fully Paid        356 058600 475
Other Creditors       240 863227 822220 149
Other Taxation Payable       18 90226 66625 044
Par Value Share 0 0    00
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 32632 8193 7301 935  
Property Plant Equipment Gross Cost       20 55685 223126 608
Total Additions Including From Business Combinations Property Plant Equipment        64 66741 385
Total Assets Less Current Liabilities4 22329 598145 29561 20024 2814 720293 265748 365  
Trade Creditors Trade Payables       63 213104 693115 837
Trade Debtors Trade Receivables       7 7372 640 
Useful Life Property Plant Equipment Years        43
Creditors Due Within One Year2 1973 2305 16481 407      
Number Shares Allotted1 0001 2501 9652 169      
Share Capital Allotted Called Up Paid11        
Share Premium Account 55 000455 557611 282      
Tangible Fixed Assets Additions 833        
Tangible Fixed Assets Cost Or Valuation 833        
Tangible Fixed Assets Depreciation 414        
Tangible Fixed Assets Depreciation Charged In Period 414        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 28th, December 2023
Free Download (25 pages)

Company search