EQUINOX LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEQUINOX LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217001
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUINOX LAND LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EQUINOX LAND LIMITED located?

    Registered Office Address
    6 St. Colme Street
    EH3 6AD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINOX LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWARDULTRA LIMITEDMar 19, 2001Mar 19, 2001

    What are the latest accounts for EQUINOX LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for EQUINOX LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE to 6 st. Colme Street Edinburgh EH3 6AD on Dec 02, 2020

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 12, 2019 with updates

    4 pagesCS01

    Notification of Mirona Holdings Limited as a person with significant control on Aug 15, 2018

    2 pagesPSC02

    Cessation of Nipetex Enterprises Ltd as a person with significant control on Aug 15, 2018

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 400,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 400,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 400,000
    SH01

    Who are the officers of EQUINOX LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMSON, Audrey
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    Secretary
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    British34855660003
    MCCULLY, Ian Stanley
    Glen Hall
    Bellwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Bellwood Park
    PH2 7AJ Perth
    ScotlandBritish87735780002
    WILLIAMSON, Alexander
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    Fife
    Director
    Collinswell House
    Aberdour Road
    KY3 0AE Burntisland
    Fife
    United KingdomBritish79222000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JACK, Gary
    Cargarrieleae
    EH46 7AS Carlops
    West Linton
    Director
    Cargarrieleae
    EH46 7AS Carlops
    West Linton
    United KingdomBritish77671720001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of EQUINOX LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mirona Holdings Limited
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Aug 15, 2018
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nipetex Enterprises Ltd
    PO BOX 50011
    Limassol 3600
    Loucaides Building
    Cyprus
    Apr 06, 2016
    PO BOX 50011
    Limassol 3600
    Loucaides Building
    Cyprus
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bellwood Park
    PH2 7AJ Perth
    Glen Hall
    Scotland
    Apr 06, 2016
    Bellwood Park
    PH2 7AJ Perth
    Glen Hall
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc225975
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EQUINOX LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 20, 2003
    Delivered On Apr 09, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Sites 12,116,17,18,19,20,21 & 22 back o'hill industrial estate, back o'hill, stirling.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Dec 16, 2002
    Delivered On Dec 23, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2002Registration of a charge (410)
    • Dec 18, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 15, 2002
    Delivered On Nov 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 12, 16, 17, 18, 19, 20, 21 ans 22 back o'hill industrial estate, back o'hill road, stirling extending to 5750 square metres.
    Persons Entitled
    • Stewart Milne Group Limited
    Transactions
    • Nov 22, 2002Registration of a charge (410)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 05, 2001
    Delivered On Jun 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at cornton business park, cornton road, stirling.
    Persons Entitled
    • Industrial Estates (Scotland) Limited
    Transactions
    • Jun 13, 2001Registration of a charge (410)
    • Oct 29, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 05, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cornton business park, cornton road, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 08, 2001Registration of a charge (410)
    • Oct 29, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 30, 2001
    Delivered On Jun 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 07, 2001Registration of a charge (410)
    • Jun 20, 2001Alteration to a floating charge (466 Scot)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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