Background WavePink WaveYellow Wave

EPR SCOTLAND LIMITED (SC147994)

EPR SCOTLAND LIMITED (SC147994) is an active UK company. incorporated on 10 December 1993. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EPR SCOTLAND LIMITED has been registered for 32 years.

Company Number
SC147994
Status
active
Type
ltd
Incorporated
10 December 1993
Age
32 years
Address
1 West Regent Street, Glasgow, G2 1AP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPR SCOTLAND LIMITED

EPR SCOTLAND LIMITED is an active company incorporated on 10 December 1993 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EPR SCOTLAND LIMITED was registered 32 years ago.(SIC: 35110)

Status

active

Active since 32 years ago

Company No

SC147994

LTD Company

Age

32 Years

Incorporated 10 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

COMLAW NO. 344 LIMITED
From: 10 December 1993To: 22 April 1994
Contact
Address

1 West Regent Street Glasgow, G2 1AP,

Previous Addresses

191 West George Street Glasgow G2 2LD
From: 2 May 2014To: 2 November 2016
191 West George Street Glasgow G2 2LB
From: 10 December 1993To: 2 May 2014
Timeline

30 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Dec 93
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Aug 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Owner Exit
Oct 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
25 April 2022
AUDAUD
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2020
AAAnnual Accounts
Legacy
5 March 2020
PARENT_ACCPARENT_ACC
Legacy
5 March 2020
GUARANTEE2GUARANTEE2
Legacy
5 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
3 August 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
27 July 2018
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2018
AAAnnual Accounts
Legacy
14 March 2018
PARENT_ACCPARENT_ACC
Legacy
14 March 2018
AGREEMENT2AGREEMENT2
Legacy
14 March 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Termination Secretary Company
11 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
20 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
20 February 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Statement Of Companys Objects
24 October 2014
CC04CC04
Resolution
24 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Legacy
17 April 2012
MG05sMG05s
Legacy
17 April 2012
MG05sMG05s
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
419a(Scot)419a(Scot)
Legacy
2 March 2006
419a(Scot)419a(Scot)
Legacy
2 March 2006
419a(Scot)419a(Scot)
Legacy
2 March 2006
419a(Scot)419a(Scot)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Legacy
2 December 2005
410(Scot)410(Scot)
Legacy
29 November 2005
410(Scot)410(Scot)
Legacy
29 November 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
20 October 2005
466(Scot)466(Scot)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Mortgage Alter Floating Charge
17 October 2005
466(Scot)466(Scot)
Legacy
17 October 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
17 October 2005
466(Scot)466(Scot)
Legacy
17 October 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
17 October 2005
466(Scot)466(Scot)
Legacy
17 October 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
17 October 2005
466(Scot)466(Scot)
Legacy
17 October 2005
410(Scot)410(Scot)
Memorandum Articles
6 October 2005
MEM/ARTSMEM/ARTS
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288cChange of Particulars
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
410(Scot)410(Scot)
Legacy
28 October 2004
410(Scot)410(Scot)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
419a(Scot)419a(Scot)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
410(Scot)410(Scot)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
287Change of Registered Office
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Memorandum Articles
9 April 1998
MEM/ARTSMEM/ARTS
Legacy
9 April 1998
88(2)R88(2)R
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Legacy
9 April 1998
419a(Scot)419a(Scot)
Legacy
9 April 1998
419a(Scot)419a(Scot)
Legacy
10 March 1998
410(Scot)410(Scot)
Legacy
10 March 1998
410(Scot)410(Scot)
Legacy
23 February 1998
410(Scot)410(Scot)
Legacy
23 February 1998
410(Scot)410(Scot)
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
7 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
21 December 1995
410(Scot)410(Scot)
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
1 August 1995
410(Scot)410(Scot)
Legacy
1 August 1995
410(Scot)410(Scot)
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
224224
Legacy
26 August 1994
88(2)R88(2)R
Memorandum Articles
26 August 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
26 August 1994
MAMA
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
26 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
18 April 1994
288288
Incorporation Company
10 December 1993
NEWINCIncorporation