Epr Scotland Limited

DataGardener
epr scotland limited
live
Small

Epr Scotland Limited

sc147994Private Limited With Share Capital

1 West Regent Street, Glasgow, G21AP
Incorporated

10/12/1993

Company Age

32 years

Directors

5

Employees

24

SIC Code

20150

Risk

moderate risk

Company Overview

Registration, classification & business activity

Epr Scotland Limited (sc147994) is a private limited with share capital incorporated on 10/12/1993 (32 years old) and registered in glasgow, G21AP. The company operates under SIC code 20150 - manufacture of fertilizers and nitrogen compounds.

Energy power resources is at the forefront of the uk renewable energy market with one of the largest and most diverse portfolios of plant in the uk. with power stations in thetford (norfolk), ely (cambridgeshire), glanford (lincolnshire), eye (suffolk) and westfield (fife) and backed by octopus inv...

Private Limited With Share Capital
SIC: 20150
Small
Incorporated 10/12/1993
G21AP
24 employees

Financial Overview

Total Assets

£6.15M

Liabilities

£11.20M

Net Assets

£-5.06M

Turnover

£10.93M

Cash

£108.0K

Key Metrics

24

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

23

Registered

3

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-03-2026
Legacy
Category:Accounts
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-03-2025
Legacy
Category:Accounts
Date:13-03-2025
Legacy
Category:Other
Date:13-03-2025
Legacy
Category:Other
Date:13-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-03-2024
Legacy
Category:Accounts
Date:09-03-2024
Legacy
Category:Other
Date:09-03-2024
Legacy
Category:Other
Date:09-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-01-2023
Legacy
Category:Accounts
Date:20-01-2023
Legacy
Category:Other
Date:20-01-2023
Legacy
Category:Other
Date:20-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-04-2022
Auditors Resignation Company
Category:Auditors
Date:25-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-11-2021
Legacy
Category:Accounts
Date:25-11-2021
Legacy
Category:Other
Date:25-11-2021
Legacy
Category:Other
Date:25-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-11-2020
Legacy
Category:Accounts
Date:10-11-2020
Legacy
Category:Other
Date:10-11-2020
Legacy
Category:Other
Date:10-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-03-2020
Legacy
Category:Accounts
Date:05-03-2020
Legacy
Category:Other
Date:05-03-2020
Legacy
Category:Other
Date:05-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-01-2019
Legacy
Category:Accounts
Date:08-01-2019
Legacy
Category:Other
Date:08-01-2019
Legacy
Category:Other
Date:08-01-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-03-2018
Legacy
Category:Accounts
Date:14-03-2018
Legacy
Category:Other
Date:14-03-2018
Legacy
Category:Other
Date:14-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2016
Termination Secretary Company
Category:Officers
Date:11-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-05-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:20-02-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015

Import / Export

Imports
12 Months4
60 Months10
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date13/03/2026
Latest Accounts30/06/2025

Trading Addresses

Renewables House, 330 Bristol Business Park, Bristol, Avon, BS161EJ
1 West Regent Street, Glasgow, Lanarkshire, G21APRegistered
1 West Regent Street, Glasgow, Lanarkshire, G21APRegistered
Renewables House, 330 Bristol Business Park, Bristol, Avon, BS161EJ
1 West Regent Street, Glasgow, Lanarkshire, G21APRegistered

Contact

448450510510
www.mreuk.com/
1 West Regent Street, Glasgow, G21AP