Advanced company searchLink opens in new window

EQUALIZER INTERNATIONAL LIMITED

Company number SC149451

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)
16 May 2018 TM01 Termination of appointment of Nichola Mccormick as a director on 11 May 2018
16 May 2018 TM01 Termination of appointment of Ian Mccormick as a director on 11 May 2018
16 May 2018 AP01 Appointment of Mr Nicholas James Gemmell as a director on 11 May 2018
16 May 2018 AP01 Appointment of Mr Richard Martin Roman as a director on 11 May 2018
11 May 2018 MR04 Satisfaction of charge SC1494510003 in full
11 May 2018 MR04 Satisfaction of charge SC1494510002 in full
11 May 2018 MR04 Satisfaction of charge SC1494510004 in full
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 235
01 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2016 SH08 Change of share class name or designation
14 Oct 2016 AP01 Appointment of Mr Alan Crawford Morrison as a director on 1 October 2016
14 Oct 2016 AP01 Appointment of Mrs Nichola Mccormick as a director on 1 October 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 211
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 211
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 211
06 Jan 2015 SH08 Change of share class name or designation
06 Jan 2015 MA Memorandum and Articles of Association
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014