Company Information for EQUINUS LTD
BANKHEAD DRIVE CITY SOUTH OFFICE PARK, PORTLETHEN, ABERDEEN, AB12 4XX,
|
Company Registration Number
SC421567
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EQUINUS LTD | |
Legal Registered Office | |
BANKHEAD DRIVE CITY SOUTH OFFICE PARK PORTLETHEN ABERDEEN AB12 4XX Other companies in AB41 | |
Company Number | SC421567 | |
---|---|---|
Company ID Number | SC421567 | |
Date formed | 2012-04-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/03/2018 | |
Account next due | 29/12/2019 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 17:32:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EQUINUS GREENS COUNTRY CLUB, INC. | 111 W. MAGNOLIA AVE., STE. 105 LONGWOOD FL 32750 | Inactive | Company formed on the 1994-01-28 | |
EQUINUS GREENS INC. | 1757 W. BROADWAY OVIEDO FL 32707 | Inactive | Company formed on the 1992-01-15 | |
EQUINUS HOLDINGS LIMITED USA | California | Unknown | ||
EQUINUS PTY. LTD. | SA 5038 | Active | Company formed on the 1975-07-04 | |
EQUINUS PUBLICATIONS LLC | Michigan | UNKNOWN |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Ian James as a person with significant control on 2019-07-01 | |
CH01 | Director's details changed for Mr Ian James on 2019-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/19 FROM 5 Presly Avenue Tarves Ellon Aberdeenshire AB41 7AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
AA | 29/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES | |
AA | 29/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH JAMES / 24/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES / 24/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES / 24/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM The Smithy Northton of Allathan New Deer Aberdeenshire AB53 6YR Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH JAMES / 18/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES / 18/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/14 FROM Monteach Croft Monteach Road Methlick Ellon Aberdeenshire AB41 7JG | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ian James on 2013-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM BROWNHILL CROFT BROWNHILL FARM PRIVATE ROAD METHLICK ABERDEENSHIRE AB41 7BU | |
AR01 | 11/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES / 18/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM BROWNHILL CROFT BROWNHILL FARM PRIVATE ROAD METHLICK ELLON ABERDEENSHIRE AB41 7BU SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH JAMES / 18/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 109 RAEBURN PLACE ELLON ABERDEENSHIRE AB41 9FS SCOTLAND | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 15,560 |
---|---|---|
Provisions For Liabilities Charges | 2013-03-31 | £ 2,394 |
Creditors and other liabilities
|
|
|
|
|
|
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 EQUINUS LTD
Current Assets | 2013-03-31 | £ 6,127 |
---|---|---|
Debtors | 2013-03-31 | £ 5,175 |
Tangible Fixed Assets | 2013-03-31 | £ 11,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EQUINUS 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. |