Advanced company searchLink opens in new window

EQUITIX FIRE CONTROL (S) IV GP LIMITED

Company number SC522486

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)
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
21 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jul 2021 AD01 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 22 July 2021
22 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
21 Nov 2020 AD01 Registered office address changed from Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 21 November 2020
20 Nov 2020 AD01 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 20 November 2020
17 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Nov 2020 AD01 Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020
11 Nov 2020 CH01 Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020
27 May 2020 AP01 Appointment of Mr Christopher Edwin Walker as a director on 27 May 2020
05 Mar 2020 TM01 Termination of appointment of Jonathan Charles Smith as a director on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Sion Laurence Jones as a director on 5 March 2020
13 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Sep 2019 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 10 September 2019
21 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 14 September 2017
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates