EQUALIZER INTERNATIONAL LIMITED
Overview
| Company Name | EQUALIZER INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149451 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUALIZER INTERNATIONAL LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EQUALIZER INTERNATIONAL LIMITED located?
| Registered Office Address | Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place Dyce AB21 0GU Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUALIZER INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUTURE ALIGNMENTS LTD. | Mar 07, 1994 | Mar 07, 1994 |
What are the latest accounts for EQUALIZER INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for EQUALIZER INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 23, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Statement of capital on Nov 25, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD Scotland to Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place Dyce Aberdeen AB21 0GU on Mar 23, 2021 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Appointment of Mr James Richard Gaskell as a director on Sep 28, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas James Gemmell as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 07, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB to Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD on Jun 20, 2018 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Robert Daniel Bakkum as a director on May 22, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alan Crawford Morrison as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Stephen as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brown & Mcrae as a secretary on May 11, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jonathan David Mcintyre Morgan as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan David Mcintyre Morgan as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of EQUALIZER INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAKKUM, Robert Daniel | Director | Kirkhill Place Dyce AB21 0GU Aberdeen Unit 8 Kirkhill Place, Kirkhill Industries Estate Scotland | Netherlands | Dutch | 247243730001 | |||||||||||
| GASKELL, James Richard | Director | Kirkhill Place Dyce AB21 0GU Aberdeen Unit 8 Kirkhill Place, Kirkhill Industries Estate Scotland | Scotland | British | 231930700001 | |||||||||||
| ROMAN, Richard Martin | Director | Kirkhill Place Dyce AB21 0GU Aberdeen Unit 8 Kirkhill Place, Kirkhill Industries Estate Scotland | United States | American | 241376410001 | |||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||||
| STEPHEN, Robert | Secretary | 32 Birnie Place Boddam AB42 7AS Peterhead Aberdeenshire | British | 38242470001 | ||||||||||||
| BROWN & MCRAE | Secretary | 9-11 Frithside Street AB43 9AB Fraserburgh Anderson House Aberdeenshire United Kingdom |
| 59916800001 | ||||||||||||
| GEMMELL, Nicholas James | Director | Claymore Drive Aberdeen Science & Energy Park AB23 8GD Aberdeen Equalizer House Scotland | United Kingdom | British | 200633310001 | |||||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||||
| MCCORMICK, Ian | Director | 40 Brunswick Place AB11 7TF Aberdeen Aberdeenshire | United Kingdom | British | 39543310003 | |||||||||||
| MCCORMICK, Nichola | Director | 9-11 Frithside Street AB43 9AB Fraserburgh Anderson House Aberdeenshire | Scotland | British | 216348800001 | |||||||||||
| MORGAN, Jonathan David Mcintyre | Director | 16 The Holdings AB23 8YQ Balmedie The Lodge Aberdeenshire | Scotland | British | 134532530001 | |||||||||||
| MORRISON, Alan Crawford | Director | 9-11 Frithside Street AB43 9AB Fraserburgh Anderson House Aberdeenshire | Scotland | British | 216360080001 | |||||||||||
| STEPHEN, Graham | Director | Ravenscraig 104 Watson Crescent AB42 6WS Peterhead Aberdeenshire | British | 38242340001 | ||||||||||||
| STEPHEN, Robert | Director | Berryhill Villa Blackhills, AB42 3LA Peterhead Aberdeenshire | United Kingdom | British | 38242470002 |
What are the latest statements on persons with significant control for EQUALIZER INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does EQUALIZER INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 12, 2013 Delivered On Jul 19, 2013 | Satisfied | ||
Brief description A legal assignment of contract monies. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 24, 2013 Delivered On Jul 05, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jun 12, 2013 Delivered On Jun 21, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Sep 26, 1995 Delivered On Oct 13, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0