Company Information for EQ BUSINESS DEVELOPMENT LTD.
Westby, 64 West High Street, Forfar, ANGUS, DD8 1BJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EQ BUSINESS DEVELOPMENT LTD. | ||
Legal Registered Office | ||
Westby 64 West High Street Forfar ANGUS DD8 1BJ Other companies in DD8 | ||
Previous Names | ||
|
Company Number | SC163807 | |
---|---|---|
Company ID Number | SC163807 | |
Date formed | 1996-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-28 04:22:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN PETER GORDON |
||
DOUGLAS GEORGE RAE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES CAMERON |
Company Secretary | ||
ALAN WILLIAM TUCKER |
Director | ||
ANDREW KENNETH MORGAN |
Company Secretary | ||
IAN EDWARD WILLIAMS |
Company Secretary | ||
IAN EDWARD WILLIAMS |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQ AGRICULTURE LIMITED | Director | 2012-06-01 | CURRENT | 1998-07-31 | Active - Proposal to Strike off | |
EQ TAXATION LIMITED | Director | 2012-06-01 | CURRENT | 1998-07-31 | Active - Proposal to Strike off | |
KRESTON EQ SCOTLAND LIMITED | Director | 2012-06-01 | CURRENT | 2011-07-01 | Active - Proposal to Strike off | |
EQCA LIMITED | Director | 2011-07-12 | CURRENT | 2011-03-24 | Dissolved 2015-02-24 | |
EQ FINANCIAL PLANNING LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Dissolved 2016-11-30 | |
DOVETAIL ENTERPRISES (1993) LIMITED | Director | 2016-11-22 | CURRENT | 1996-02-29 | Active | |
EQ AGRICULTURE LIMITED | Director | 2012-06-01 | CURRENT | 1998-07-31 | Active - Proposal to Strike off | |
EQ TAXATION LIMITED | Director | 2012-06-01 | CURRENT | 1998-07-31 | Active - Proposal to Strike off | |
KRESTON EQ SCOTLAND LIMITED | Director | 2012-06-01 | CURRENT | 2011-07-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR IAIN PETER GORDON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TUCKER | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS GEORGE RAE | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM 14 City Quay, Camperdown Street Dundee DD1 3JA | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM TUCKER / 15/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 41 NORTH LINDSAY STREET DUNDEE TAYSIDE DD1 1PW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 25/03/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/05 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED REEVES & NEYLAN (SCOTLAND) LTD. CERTIFICATE ISSUED ON 03/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 25/06/04 TO 25/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 4 ATHOLL CRESCENT PERTH PH1 5NG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/99 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/06/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/98 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/97 | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 25/06 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQ BUSINESS DEVELOPMENT LTD.
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EQ BUSINESS DEVELOPMENT LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |