Advanced company searchLink opens in new window

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (YORK) LTD

Company number SC606673

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)
30 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Mar 2023 TM01 Termination of appointment of Ffion Lowri Boshell as a director on 22 February 2023
15 Mar 2023 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 22 February 2023
15 Mar 2023 AP01 Appointment of Mr Stewart William Small as a director on 22 February 2023
15 Mar 2023 AP01 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 22 February 2023
02 Mar 2023 CH01 Director's details changed for Mr Sion Laurence Jones on 22 February 2023
05 Sep 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022
31 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Nov 2021 CH01 Director's details changed for Ms Ffion Boshell on 29 October 2021
11 Oct 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Ms Ffion Boshell as a director on 11 October 2021
08 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Mar 2021 CH01 Director's details changed for Mr Jonathan Charles Smith on 1 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Jonathan Charles Smith on 1 March 2021
16 Nov 2020 AD01 Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020
23 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
15 May 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Feb 2020 AD01 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 20 February 2020
18 Dec 2019 MR01 Registration of charge SC6066730001, created on 6 December 2019
11 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-29
  • GBP 1