EQUITIX GP 5 W&B VALLEY 1 HOLDINGS LTD
Status | ACTIVE |
Company No. | SC609085 |
Category | Private Limited Company |
Incorporated | 25 Sep 2018 |
Age | 5 years, 8 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
EQUITIX GP 5 W&B VALLEY 1 HOLDINGS LTD is an active private limited company with number SC609085. It was incorporated 5 years, 8 months, 4 days ago, on 25 September 2018. The company address is C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ffion Boshell
Termination date: 2023-02-22
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kashif Rahuf
Appointment date: 2023-02-22
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-22
Officer name: Mr Michael Edward Binnington
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Barnabas Crossley
Termination date: 2023-02-22
Documents
Change person director company with change date
Date: 02 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-22
Officer name: Mr Sion Laurence Jones
Documents
Accounts with accounts type dormant
Date: 11 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-15
Officer name: Geoffrey Allan Jackson
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ffion Boshell
Change date: 2021-10-29
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-11
Officer name: Jonathan Charles Smith
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ffion Boshell
Appointment date: 2021-10-11
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Charles Smith
Change date: 2021-03-01
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Charles Smith
Change date: 2021-03-01
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland
New address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
Change date: 2020-11-16
Documents
Accounts with accounts type dormant
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 10 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 06 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
New address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ
Change date: 2020-03-05
Old address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Resolution
Date: 21 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-09
Psc name: National Westminster Bank Plc
Documents
Change to a person with significant control
Date: 16 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Equitix Gp 5 W&B Mid Holdings Ltd
Change date: 2019-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-09
Charge number: SC6090850001
Documents
Certificate change of name company
Date: 04 Dec 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed equitix gp 5 w&b valley holdings LTD\certificate issued on 04/12/18
Documents
Certificate change of name company
Date: 11 Oct 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed equitix gp 5 w&b holdings LTD\certificate issued on 11/10/18
Documents
Some Companies
AUTOMATION CONSULTANCY GROUP LIMITED
7 ST. JOHN'S ROAD,HARROW,HA1 2EY
Number: | 10459117 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATOR SCAFFOLD DESIGNS AND TEMPORARY WORKS CONSULTANTS LIMITED
FULLERTON HOUSE,ROTHERHAM,S60 1DH
Number: | 08755945 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA GENERATION STUDENT L.P.
15 SLOANE SQUARE,LONDON,SW1W 8ER
Number: | LP017997 |
Status: | ACTIVE |
Category: | Limited Partnership |
I D M ENVIRONMENTAL SERVICES LIMITED
BOURN HOUSE,AXBRIDGE,BS26 2RG
Number: | 04879082 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JULIET GARDENS,BRACKNELL,RG42 3UE
Number: | 11237325 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 ASHTON ROAD,OLDHAM,OL8 1QN
Number: | 11914800 |
Status: | ACTIVE |
Category: | Private Limited Company |