Advanced company searchLink opens in new window

EQUINOX LAND LIMITED

Company number SC217001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2004 123 Nc inc already adjusted 17/08/04
18 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Jun 2004 225 Accounting reference date shortened from 31/05/05 to 31/12/04
29 Mar 2004 288c Secretary's particulars changed
29 Mar 2004 363s Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Feb 2004 AA Total exemption full accounts made up to 31 May 2003
16 Jan 2004 88(2)R Ad 31/05/03--------- £ si 250000@1=250000 £ ic 150000/400000
16 Jan 2004 123 Nc inc already adjusted 15/06/03
16 Jan 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Apr 2003 410(Scot) Partic of mort/charge *
24 Mar 2003 363s Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 Feb 2003 288b Director resigned
17 Jan 2003 AA Total exemption full accounts made up to 31 May 2002
23 Dec 2002 410(Scot) Partic of mort/charge *
22 Nov 2002 410(Scot) Partic of mort/charge *
06 Nov 2002 419a(Scot) Dec mort/charge *
29 Oct 2002 419a(Scot) Dec mort/charge *
29 Oct 2002 419a(Scot) Dec mort/charge *
27 Mar 2002 363s Return made up to 19/03/02; full list of members
04 Dec 2001 288a New director appointed
18 Sep 2001 225 Accounting reference date extended from 31/03/02 to 31/05/02
20 Jun 2001 466(Scot) Alterations to a floating charge
13 Jun 2001 410(Scot) Partic of mort/charge *
08 Jun 2001 410(Scot) Partic of mort/charge *