Advanced company searchLink opens in new window

EQUITYWORKS LIMITED

Company number SC334590

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 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2015 4.26(Scot) Return of final meeting of voluntary winding up
07 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jun 2014 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 June 2014
26 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 137,500
19 Feb 2014 CH01 Director's details changed for Hamish Milne on 1 February 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
18 Sep 2009 AA Accounts for a small company made up to 31 December 2008
02 Jun 2009 288a Director appointed david martin allan
02 Jun 2009 288b Appointment terminate, director david martin allan logged form
09 Dec 2008 363a Return made up to 28/11/08; full list of members
04 Dec 2008 88(2) Ad 30/09/08\gbp si 125000@0.5=62500\gbp ic 75000/137500\
04 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
06 Nov 2008 88(2) Ad 01/09/08\gbp si 149998@0.5=74999\gbp ic 1/75000\
06 Nov 2008 123 Nc inc already adjusted 01/09/08
06 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide shares 01/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2008 287 Registered office changed on 06/11/2008 from 265 north deeside road milltimber aberdeen AB13 0HD