EPIC MINDS LIMITED
DUMFRIES CAIRNSMORE ESTATES LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC068539
Status Active
Incorporation Date 13 June 1979
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Company name changed cairnsmore estates LIMITED\certificate issued on 12/12/16 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-11-28 ; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of EPIC MINDS LIMITED are www.epicminds.co.uk, and www.epic-minds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Epic Minds Limited is a Private Limited Company. The company registration number is SC068539. Epic Minds Limited has been working since 13 June 1979. The present status of the company is Active. The registered address of Epic Minds Limited is 51 Rae Street Dumfries Dumfriesshire Dg1 1jd. . GARDINER-MCNEILL, Sara Gabrielle is a Director of the company. Secretary SINCLAIR, Alasdair has been resigned. Secretary MESSRS PRIMROSE & GORDON has been resigned. Director IRVING, James Wyllie has been resigned. Director PENMAN, Walter Andrew has been resigned. Director SINCLAIR, Alasdair has been resigned. Director GUILDSHELF (222) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GARDINER-MCNEILL, Sara Gabrielle
Appointed Date: 20 December 2001
54 years old

Resigned Directors

Secretary
SINCLAIR, Alasdair
Resigned: 31 August 1990

Secretary
MESSRS PRIMROSE & GORDON
Resigned: 18 December 2012
Appointed Date: 31 August 1990

Director
IRVING, James Wyllie
Resigned: 07 February 2002
111 years old

Director
PENMAN, Walter Andrew
Resigned: 25 August 2003
Appointed Date: 31 August 1990
97 years old

Director
SINCLAIR, Alasdair
Resigned: 31 August 1990

Director
GUILDSHELF (222) LIMITED
Resigned: 07 June 2016
Appointed Date: 29 April 2009

Persons With Significant Control

Miss Sara Gabrielle Gardiner-Mcneill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

EPIC MINDS LIMITED Events

12 Dec 2016
Company name changed cairnsmore estates LIMITED\certificate issued on 12/12/16
  • CONNOT ‐ Change of name notice

12 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28

21 Sep 2016
Confirmation statement made on 3 September 2016 with updates
27 Jun 2016
Termination of appointment of Guildshelf (222) Limited as a director on 7 June 2016
24 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 87 more events
14 Apr 1987
Full accounts made up to 31 December 1985
04 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

26 Oct 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Aug 1982
Return made up to 15/07/82; full list of members
13 Jun 1979
Incorporation