Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EPIC MINDS LIMITED
Company Information for

EPIC MINDS LIMITED

51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD,
Company Registration Number
SC068539
Private Limited Company
Active

Company Overview

About Epic Minds Ltd
EPIC MINDS LIMITED was founded on 1979-06-13 and has its registered office in Dumfries. The organisation's status is listed as "Active". Epic Minds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EPIC MINDS LIMITED
 
Legal Registered Office
51 RAE STREET
DUMFRIES
DUMFRIESSHIRE
DG1 1JD
Other companies in DG1
 
Previous Names
CAIRNSMORE ESTATES LIMITED12/12/2016
Filing Information
Company Number SC068539
Company ID Number SC068539
Date formed 1979-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 16:44:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIC MINDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EPIC MINDS LIMITED
The following companies were found which have the same name as EPIC MINDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPIC MINDS INC. 1112 MONANA AVE EL PASO Texas 79902 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-08-26
EPIC MINDS, INC. 1617 RED CEDAR DR FORT MYERS FL 33907 Inactive Company formed on the 2015-02-23
EPIC MINDS LLC California Unknown
EPIC MINDS, LLC 8120 FLEETWING TRL FORT WORTH TX 76131 Dissolved Company formed on the 2019-01-29
Epic Mindset 181 West Meadow Dr Vail CO 81657 Good Standing Company formed on the 2018-10-01
EPIC MINDS, L.L.C. 222 NW SUNRISE DRIVE WAUKEE IA 50263 Active Company formed on the 2021-05-27
EPIC MINDS LLC 408 VISTA WEST CT UNIT A BASTROP TX 78602 Active Company formed on the 2023-08-08
Epic Minds International Organization 87 La Peer Blvd Toronto Ontario M1W 2H4 Active Company formed on the 2024-07-12

Company Officers of EPIC MINDS LIMITED

Current Directors
Officer Role Date Appointed
SARA GABRIELLE GARDINER-MCNEILL
Director 2001-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GUILDSHELF (222) LIMITED
Director 2009-04-29 2016-06-07
MESSRS PRIMROSE & GORDON
Company Secretary 1990-08-31 2012-12-18
WALTER ANDREW PENMAN
Director 1990-08-31 2003-08-25
JAMES WYLLIE IRVING
Director 1989-06-13 2002-02-07
ALASDAIR SINCLAIR
Company Secretary 1989-06-13 1990-08-31
ALASDAIR SINCLAIR
Director 1989-06-13 1990-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06Change of details for Miss Sara Gabrielle Gardiner-Mcneill as a person with significant control on 2016-04-06
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-18CONFIRMATION STATEMENT MADE ON 03/09/24, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Director's details changed for Miss Sara Gabrielle Gardiner-Mcneill on 2022-09-01
2022-09-28Change of details for Miss Sara Gabrielle Gardiner-Mcneill as a person with significant control on 2022-09-01
2022-09-28CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-28PSC04Change of details for Miss Sara Gabrielle Gardiner-Mcneill as a person with significant control on 2022-09-01
2022-09-28CH01Director's details changed for Miss Sara Gabrielle Gardiner-Mcneill on 2022-09-01
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2016-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-12CERTNMCompany name changed cairnsmore estates LIMITED\certificate issued on 12/12/16
2016-12-12RES15CHANGE OF COMPANY NAME 13/10/22
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GUILDSHELF (222) LIMITED
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GUILDSHELF (222) LIMITED
2016-06-24RES01ADOPT ARTICLES 07/06/2016
2016-06-24RES01ADOPT ARTICLES 07/06/2016
2016-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-01AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-15AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-15CH01Director's details changed for Sara Gabrielle Gardiner-Mcneill on 2014-10-01
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-29AR0103/09/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-30AR0103/09/13 ANNUAL RETURN FULL LIST
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/13 FROM 1 Newall Terrace Dumfries DG1 1LN Scotland
2013-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MESSRS PRIMROSE & GORDON
2012-12-18AR0103/09/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for Sara Gabrielle Gardiner-Mcneill on 2012-08-31
2012-12-18CH04SECRETARY'S DETAILS CHNAGED FOR MESSRS PRIMROSE & GORDON on 2012-09-02
2012-10-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31CH04SECRETARY'S DETAILS CHNAGED FOR MESSRS PRIMROSE & GORDON on 2012-01-26
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 92 IRISH STREET DUMFRIES DG1 2PF
2011-11-03AR0103/09/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-30AR0103/09/10 FULL LIST
2010-09-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GUILDSHELF (222) LIMITED / 02/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA GABRIELLE GARDINER-MCNEILL / 02/09/2010
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-19AR0103/09/09 FULL LIST
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-18288aDIRECTOR APPOINTED GUILDSHELF (222) LIMITED
2008-09-29363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-24363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-11-15363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-10363(288)DIRECTOR RESIGNED
2003-10-10363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-13363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-02-20288bDIRECTOR RESIGNED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-10363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-08363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-24363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-25363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-22363sRETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-20363sRETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-02363sRETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1994-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-27363sRETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS
1993-08-10287REGISTERED OFFICE CHANGED ON 10/08/93 FROM: CAIRNSMORE HOUSE CARSPHAIRN CASTLE DOUGLAS DG7 3TQ
1992-09-25363sRETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS
1992-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-09-20363RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EPIC MINDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPIC MINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPIC MINDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPIC MINDS LIMITED

Intangible Assets
Patents
We have not found any records of EPIC MINDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPIC MINDS LIMITED
Trademarks
We have not found any records of EPIC MINDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIC MINDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EPIC MINDS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EPIC MINDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPIC MINDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPIC MINDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1