EQUITIX EXETER (S) III GP LIMITED

Avondale House Suite 1l-1o Avondale House Suite 1l-1o, Bellshill, ML4 3NJ, Scotland
StatusACTIVE
Company No.SC525304
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 4 months, 1 day
JurisdictionScotland

SUMMARY

EQUITIX EXETER (S) III GP LIMITED is an active private limited company with number SC525304. It was incorporated 8 years, 4 months, 1 day ago, on 27 January 2016. The company address is Avondale House Suite 1l-1o Avondale House Suite 1l-1o, Bellshill, ML4 3NJ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edwin Walker

Termination date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2021

Action Date: 27 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-27

Charge number: SC5253040004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5253040003

Charge creation date: 2021-04-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5253040001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5253040002

Charge creation date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mrs Charlotte Sophie Ellen Douglass

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Old address: Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill, Lanarkshire ML4 3PB Scotland

Change date: 2020-11-11

New address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Charles Bayston Jones

Appointment date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edwin Walker

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Smith

Termination date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Daniel Knight

Termination date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Sion Laurence Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mrs Charlotte Sophie Ellen Douglass

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equitix Fund Holdco 3 Limited

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Equitix Fund Iii Lp

Cessation date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Sophie Ellen Douglass

Appointment date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Huw Leech

Termination date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Smith

Appointment date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sion Laurence Jones

Appointment date: 2018-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5253040001

Charge creation date: 2016-07-22

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND SURVEYING LTD

STERLING HOUSE,CHESHIRE, WARRINGTON,WA1 1GG

Number:11419606
Status:ACTIVE
Category:Private Limited Company

BRISKLOOK LIMITED

17 PARADISE SQUARE,SHEFFIELD,S1 2DE

Number:02971283
Status:ACTIVE
Category:Private Limited Company

COASTAL LOGISTICS LIMITED

104 NOAK HILL ROAD,ESSEX,CM12 9UH

Number:06471805
Status:ACTIVE
Category:Private Limited Company

LLANDRINDOD TYRES LIMITED

C/O MITCHELL MEREDITH THE EXCHANGE,LLANDRINDOD WELLS,LD1 5HG

Number:04221849
Status:ACTIVE
Category:Private Limited Company

SCOT COMMERCIALS LTD

76 CAMMO ROAD,EDINBURGH,EH12 0AR

Number:SC414775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:06740544
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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