Background WavePink WaveYellow Wave

EPISTEMY LIMITED (SC365481)

EPISTEMY LIMITED (SC365481) is an active UK company. incorporated on 14 September 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. EPISTEMY LIMITED has been registered for 16 years. Current directors include ARNOLD, Daniel Peter, Dr, CHRISTIE, Michael Andrew, TALBOT, Jack Leslie.

Company Number
SC365481
Status
active
Type
ltd
Incorporated
14 September 2009
Age
16 years
Address
Energy Academy Heriot Watt University, Edinburgh, EH14 4AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ARNOLD, Daniel Peter, Dr, CHRISTIE, Michael Andrew, TALBOT, Jack Leslie
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPISTEMY LIMITED

EPISTEMY LIMITED is an active company incorporated on 14 September 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. EPISTEMY LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

SC365481

LTD Company

Age

16 Years

Incorporated 14 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Energy Academy Heriot Watt University Riccarton Edinburgh, EH14 4AS,

Previous Addresses

Alba Innovation Centre the Alba Campus, Rosebank Livingston West Lothian EH54 7GA Scotland
From: 15 November 2010To: 15 August 2013
Energy Academy Heriot-Watt University Riccarton Edinburgh EH14 4AP
From: 22 October 2009To: 15 November 2010
C/O Technology & Research Services Heriot-Watt University Riccarton Edinburgh EH14 4AS
From: 14 September 2009To: 22 October 2009
Timeline

6 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
Aug 11
Director Left
May 13
Director Left
May 13
Loan Cleared
Jan 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCFARLANE, Sean Robert

Active
Harviestoun Road, DollarFK14 7HQ
Secretary
Appointed 04 Nov 2014

ARNOLD, Daniel Peter, Dr

Active
Castlemains Gardens, North BerwickEH39 5EU
Born August 1979
Director
Appointed 14 Sept 2009

CHRISTIE, Michael Andrew

Active
Caiyside, EdinburghEH10 7HR
Born January 1957
Director
Appointed 14 Sept 2009

TALBOT, Jack Leslie

Active
Heriot Watt University, EdinburghEH14 4AS
Born October 1986
Director
Appointed 14 Sept 2009

BROWN, Derek Gardiner

Resigned
Leslie Way, DunbarEH42 1GP
Secretary
Appointed 14 Sept 2009
Resigned 12 Apr 2010

KOZLOVA, Olga, Dr

Resigned
Heriot Watt University, EdinburghEH14 4AS
Secretary
Appointed 12 Apr 2010
Resigned 06 Sept 2013

MCNAULL, Philip Gerard

Resigned
Heriot Watt University, EdinburghEH14 4AS
Born January 1958
Director
Appointed 21 Oct 2009
Resigned 27 May 2013

WALKER, Leon John

Resigned
The Alba Campus, Rosebank, LivingstonEH54 7GA
Born July 1953
Director
Appointed 11 Aug 2011
Resigned 27 May 2013

Persons with significant control

1

Mr Michael Andrew Christie

Active
Riccarton, CurrieEH14 4AS
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 August 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Secretary Company With Change Date
28 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Legacy
21 December 2010
MG01sMG01s
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Resolution
8 October 2009
RESOLUTIONSResolutions
Incorporation Company
14 September 2009
NEWINCIncorporation