Advanced company searchLink opens in new window

EQCA LIMITED

Company number SC396226

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)
24 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2014 4.26(Scot) Return of final meeting of voluntary winding up
21 Mar 2014 AD01 Registered office address changed from Westby 64 West High Street Forfar Angus DD8 1BJ on 21 March 2014
20 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 600
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 MEM/ARTS Memorandum and Articles of Association
11 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
02 Mar 2012 MEM/ARTS Memorandum and Articles of Association
02 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 600
07 Oct 2011 AP01 Appointment of Mr David Kingsley Morrison as a director on 26 September 2011
07 Oct 2011 AP01 Appointment of Mr Keith Hopkins as a director on 26 September 2011
07 Oct 2011 AP01 Appointment of Mr Graeme Davidson as a director on 26 September 2011
02 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
04 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 2
18 Jul 2011 AP01 Appointment of Mr Iain Peter Gordon as a director
18 Jul 2011 AP01 Appointment of Mr Alan William Tucker as a director
30 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 1
24 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)