Advanced company searchLink opens in new window

EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED

Company number SC428478

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)
27 Aug 2019 AA Full accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
22 Aug 2019 TM01 Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019
30 May 2019 TM01 Termination of appointment of Reade Eugene Griffith as a director on 13 May 2019
30 May 2019 AP01 Appointment of Mr Sean Andrew Côte as a director on 13 May 2019
24 Dec 2018 MR01 Registration of charge SC4284780002, created on 12 December 2018
21 Dec 2018 MR04 Satisfaction of charge SC4284780001 in full
15 Oct 2018 AP01 Appointment of Mr Reade Eugene Griffith as a director on 1 October 2018
09 Oct 2018 TM01 Termination of appointment of Patrick Giles Gauntlet Dear as a director on 1 October 2018
28 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
28 Aug 2018 PSC02 Notification of Equitix Holdings Ltd as a person with significant control on 6 April 2016
28 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 28 August 2018
13 Apr 2018 AA Full accounts made up to 31 December 2017
31 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
17 Jul 2017 MR01 Registration of charge SC4284780001, created on 10 July 2017
19 Apr 2017 AA Full accounts made up to 31 December 2016
20 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 17 July 2016 with updates
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 AUD Auditor's resignation
08 Oct 2015 AD01 Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015
28 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
04 Jun 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AP01 Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015
04 Feb 2015 AP01 Appointment of Jonathan Charles Smith as a director on 27 January 2015