68-74 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
SIC code:
69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified
Company staff
People with significant control
Diane G.
1 January 2017
Nature of control:
25-50% shares
Thomas G.
1 January 2017
Nature of control:
25-50% shares
Financial data
Date of Accounts
2017-05-31
2018-05-31
Current Assets
7,015
3,013
Fixed Assets
505
-
Total Assets Less Current Liabilities
-19,503
153
Epg Legal Services Limited was formally closed on 2019-08-06.
Epg Legal Services was a private limited company that could have been found at 68-74 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, UNITED KINGDOM. Its net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2016-05-24) was run by 2 directors.
Director Derek O. who was appointed on 24 May 2016.
Director Thomas G. who was appointed on 24 May 2016.
The company was officially categorised as "activities of patent and copyright agents; other legal activities not elsewhere classified" (69109).
The latest confirmation statement was filed on 2018-05-24 and last time the statutory accounts were filed was on 31 May 2018.
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 9th, May 2019
| dissolution
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 24th May 2018
filed on: 25th, May 2018
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2017
filed on: 16th, February 2018
| accounts
Free Download
(5 pages)
TM01
29th November 2017 - the day director's appointment was terminated
filed on: 29th, November 2017
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 24th May 2017
filed on: 2nd, June 2017
| confirmation statement
Free Download
(6 pages)
TM01
20th July 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
Free Download
(1 page)
AD01
Address change date: 10th October 2016. New Address: 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ. Previous address: 39 Elmbank Road Langbank Port Glasgow PA14 6YT Scotland
filed on: 10th, October 2016
| address
Free Download
(1 page)
TM01
20th July 2016 - the day director's appointment was terminated
filed on: 22nd, July 2016
| officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 24th, May 2016
| incorporation