About

Registered Number: SC340421
Date of Incorporation: 29/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1f1 Aquarius Court Orchardhead Way, Innova Campus,, Rosyth, Dunfermline, Fife, KY11 2DW,

 

Epoint Embedded Computing Ltd was registered on 29 March 2008, it's status is listed as "Active". The business has 4 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Aileen Elspeth Delia 22 September 2008 - 1
MCDONALD, Donald Wilson 22 August 2008 - 1
CATA, Genis 01 April 2016 16 October 2018 1
Secretary Name Appointed Resigned Total Appointments
WELSH, William Christopher 19 October 2009 15 May 2019 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
AA - Annual Accounts 30 April 2019
AP04 - Appointment of corporate secretary 12 April 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 06 November 2018
PSC01 - N/A 15 October 2018
RP04CS01 - N/A 05 October 2018
RP04CS01 - N/A 05 October 2018
CS01 - N/A 20 May 2018
AD01 - Change of registered office address 20 May 2018
AA - Annual Accounts 22 December 2017
SH01 - Return of Allotment of shares 05 June 2017
CS01 - N/A 30 May 2017
SH01 - Return of Allotment of shares 06 April 2017
RP04SH01 - N/A 06 April 2017
SH01 - Return of Allotment of shares 31 March 2017
SH01 - Return of Allotment of shares 31 March 2017
SH01 - Return of Allotment of shares 29 December 2016
SH01 - Return of Allotment of shares 29 December 2016
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 02 October 2015
RESOLUTIONS - N/A 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2015
RP04 - N/A 29 September 2015
RP04 - N/A 29 September 2015
RP04 - N/A 29 September 2015
RP04 - N/A 29 September 2015
RP04 - N/A 29 September 2015
RP04 - N/A 29 September 2015
AR01 - Annual Return 29 September 2015
SH01 - Return of Allotment of shares 29 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 10 June 2014
DISS40 - Notice of striking-off action discontinued 24 May 2014
AR01 - Annual Return 22 May 2014
GAZ1 - First notification of strike-off action in London Gazette 04 April 2014
AR01 - Annual Return 26 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 06 December 2010
RESOLUTIONS - N/A 05 November 2010
GAZ1 - First notification of strike-off action in London Gazette 11 June 2010
AP03 - Appointment of secretary 19 October 2009
AP01 - Appointment of director 19 October 2009
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 02 July 2009
CERTNM - Change of name certificate 06 March 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
CERTNM - Change of name certificate 28 August 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.