Epr Scotland Limited GLASGOW


Founded in 1993, Epr Scotland, classified under reg no. SC147994 is an active company. Currently registered at 1 West Regent Street G2 1AP, Glasgow the company has been in the business for 31 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 22nd Apr 1994 Epr Scotland Limited is no longer carrying the name Comlaw No. 344.

The firm has 3 directors, namely Michael B., Edward F. and Edwin W.. Of them, Edwin W. has been with the company the longest, being appointed on 27 January 2006 and Michael B. has been with the company for the least time - from 24 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Epr Scotland Limited Address / Contact

Office Address 1 West Regent Street
Town Glasgow
Post code G2 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147994
Date of Incorporation Fri, 10th Dec 1993
Industry Production of electricity
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 24 January 2023

Edward F.

Position: Director

Appointed: 12 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Edwin W.

Position: Director

Appointed: 27 January 2006

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Paul L.

Position: Director

Appointed: 15 August 2017

Resigned: 12 December 2022

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Matthew S.

Position: Director

Appointed: 30 October 2015

Resigned: 24 January 2023

Timothy S.

Position: Director

Appointed: 30 October 2015

Resigned: 06 October 2016

David T.

Position: Director

Appointed: 30 November 2006

Resigned: 30 October 2015

David O.

Position: Director

Appointed: 20 February 2006

Resigned: 30 November 2006

Eversecretary Limited

Position: Corporate Secretary

Appointed: 27 April 2005

Resigned: 26 November 2015

Annabelle H.

Position: Secretary

Appointed: 14 March 2005

Resigned: 27 April 2005

Martin S.

Position: Director

Appointed: 14 March 2005

Resigned: 20 February 2006

Ian K.

Position: Director

Appointed: 14 March 2005

Resigned: 27 January 2006

Paul S.

Position: Director

Appointed: 05 July 2004

Resigned: 14 March 2005

Eversecretary Limited

Position: Corporate Secretary

Appointed: 22 July 2003

Resigned: 14 March 2005

Charles M.

Position: Secretary

Appointed: 20 March 2002

Resigned: 22 July 2003

Paul A.

Position: Director

Appointed: 20 March 2002

Resigned: 14 March 2005

David M.

Position: Director

Appointed: 08 November 1999

Resigned: 04 May 2003

David W.

Position: Secretary

Appointed: 26 February 1999

Resigned: 20 March 2002

Malcolm C.

Position: Director

Appointed: 11 December 1998

Resigned: 14 March 2005

David M.

Position: Director

Appointed: 01 May 1998

Resigned: 26 February 1999

David M.

Position: Secretary

Appointed: 01 May 1998

Resigned: 26 February 1999

David D.

Position: Secretary

Appointed: 04 November 1996

Resigned: 01 May 1998

David W.

Position: Director

Appointed: 01 June 1996

Resigned: 20 March 2002

Comlaw Secretary Limited

Position: Secretary

Appointed: 28 May 1996

Resigned: 04 November 1996

Dorman Jeffrey Management Limited

Position: Secretary

Appointed: 18 April 1994

Resigned: 28 May 1996

William K.

Position: Director

Appointed: 15 March 1994

Resigned: 11 December 1998

William L.

Position: Director

Appointed: 15 March 1994

Resigned: 11 December 1998

Eric G.

Position: Nominee Director

Appointed: 10 December 1993

Resigned: 15 March 1994

Graeme B.

Position: Nominee Director

Appointed: 10 December 1993

Resigned: 15 March 1994

Graeme B.

Position: Nominee Secretary

Appointed: 10 December 1993

Resigned: 15 March 1994

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is National Westminster Bank Public Limited Company from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Energy Power Resources Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

National Westminster Bank Public Limited Company

250 Bishopsgate London, London, EC2M 4AA, England

Legal authority Companies Act 1948
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00929027
Notified on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energy Power Resources Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03302734
Notified on 6 April 2016
Ceased on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Comlaw No. 344 April 22, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 20th, January 2023
Free Download (20 pages)

Company search

Advertisements