Advanced company searchLink opens in new window

EQUI-SCOTIA CIC

Company number SC653658

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)
25 Nov 2024 AD01 Registered office address changed from 19 Weavers Way Weavers Way Tillicoultry Clackmananshire FK13 6BD Scotland to C/O Barclay & Co C.A. Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 25 November 2024
15 Nov 2024 AA Micro company accounts made up to 29 February 2024
05 Mar 2024 AD01 Registered office address changed from Taxassist Accountants 36-40 Cowane Street Stirling FK8 1JR United Kingdom to 19 Weavers Way Weavers Way Tillicoultry Clackmananshire FK13 6BD on 5 March 2024
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
08 Dec 2023 TM01 Termination of appointment of Elizabeth Nairn as a director on 1 December 2023
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Jun 2023 AP01 Appointment of Dr Judith Innes Piggot as a director on 1 June 2023
14 Feb 2023 AP01 Appointment of Miss Elizabeth Nairn as a director on 14 February 2023
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
06 Jan 2023 PSC04 Change of details for Ms Julie-Anne Griffith as a person with significant control on 6 January 2023
06 Jan 2023 CH01 Director's details changed for Ms Julie-Anne Griffith on 6 January 2023
13 Oct 2022 AA Micro company accounts made up to 28 February 2022
09 Jun 2022 TM01 Termination of appointment of Kim Janet Brown as a director on 30 May 2022
29 Apr 2022 PSC04 Change of details for Ms Julie-Anne Griffith as a person with significant control on 5 February 2020
29 Apr 2022 PSC01 Notification of Elizabeth Mary Mcgarvey as a person with significant control on 29 March 2022
14 Feb 2022 TM01 Termination of appointment of Mike Ryan Delaney as a director on 1 February 2022
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
04 Feb 2022 PSC04 Change of details for Ms Julie-Anne Griffith as a person with significant control on 1 February 2022
02 Feb 2022 PSC07 Cessation of Mike Ryan Delaney as a person with significant control on 1 February 2022
01 Dec 2021 AP01 Appointment of Mrs Elizabeth Mary Mcgarvey as a director on 1 December 2021
08 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Feb 2021 AD01 Registered office address changed from 10 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland to Taxassist Accountants 36-40 Cowane Street Stirling FK8 1JR on 11 February 2021
10 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
06 Mar 2020 AP01 Appointment of Dr Kim Janet Brown as a director on 6 March 2020
05 Mar 2020 AP01 Appointment of Ms Julie-Anne Griffith as a director on 27 February 2020