EQUINUS LTD
Status | ACTIVE |
Company No. | SC421567 |
Category | Private Limited Company |
Incorporated | 11 Apr 2012 |
Age | 12 years, 23 days |
Jurisdiction | Scotland |
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
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
Gazette filings brought up to date
Date: 07 May 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 24 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 29 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AJS FIRST AID TRAINING SERVICES LIMITED
44 CHURCH STREET,BRAINTREE,CM7 5JY
Number: | 08555196 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
48 BLACKROCK ROAD,BIRMINGHAM,B23 7XN
Number: | 11347327 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09014330 |
Status: | ACTIVE |
Category: | Private Limited Company |