EQUINUS LTD

Bankhead Drive City South Office Park Bankhead Drive City South Office Park, Aberdeen, AB12 4XX, Scotland
StatusACTIVE
Company No.SC421567
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 23 days
JurisdictionScotland

SUMMARY

EQUINUS LTD is an active private limited company with number SC421567. It was incorporated 12 years, 23 days ago, on 11 April 2012. The company address is Bankhead Drive City South Office Park Bankhead Drive City South Office Park, Aberdeen, AB12 4XX, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

New address: Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX

Old address: Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland

Change date: 2020-03-23

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-26

New address: Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX

Old address: R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian James

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Leah James

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Ian James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: R & a House Woodburn Road Blackburn Aberdeen AB21 0PS

Old address: 5 Presly Avenue Tarves Ellon Aberdeenshire AB41 7AA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-30

New date: 2016-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mrs Leah James

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James

Change date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James

Change date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

New address: 5 Presly Avenue Tarves Ellon Aberdeenshire AB41 7AA

Old address: The Smithy Northton of Allathan New Deer Aberdeenshire AB53 6YR Scotland

Change date: 2015-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mrs Leah James

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Ian James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Old address: Monteach Croft Monteach Road Methlick Ellon Aberdeenshire AB41 7JG

New address: The Smithy Northton of Allathan New Deer Aberdeenshire AB53 6YR

Change date: 2014-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Mr Ian James

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Old address: Brownhill Croft Brownhill Farm Private Road Methlick Aberdeenshire AB41 7BU

Change date: 2013-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Old address: Brownhill Croft Brownhill Farm Private Road Methlick Ellon Aberdeenshire AB41 7BU Scotland

Change date: 2012-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James

Change date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Leah James

Change date: 2012-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Old address: 109 Raeburn Place Ellon Aberdeenshire AB41 9FS Scotland

Change date: 2012-07-12

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS FIRST AID TRAINING SERVICES LIMITED

44 CHURCH STREET,BRAINTREE,CM7 5JY

Number:08555196
Status:ACTIVE
Category:Private Limited Company

BETASTORE LIMITED

CROMWELL LODGE,LONDON,SW4 0DX

Number:08705652
Status:ACTIVE
Category:Private Limited Company

BRIGHT AND BRIGHT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11104298
Status:ACTIVE
Category:Private Limited Company

CENTRAL LONDON HOTEL OPERATOR LIMITED

1 CHARLES STREET,MAYFAIR,W1J 5DA

Number:07302723
Status:LIQUIDATION
Category:Private Limited Company

MEARS MANAGEMENT LTD

48 BLACKROCK ROAD,BIRMINGHAM,B23 7XN

Number:11347327
Status:ACTIVE
Category:Private Limited Company

NARRATIVELY LIMITED

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:09014330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source