EQUINOX LAND LIMITED
Overview
| Company Name | EQUINOX LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC217001 |
| 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 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 Address | No |
What were the previous names of EQUINOX LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| AWARDULTRA LIMITED | Mar 19, 2001 | Mar 19, 2001 |
What are the latest accounts for EQUINOX LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for EQUINOX LAND 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Mirona Holdings Limited as a person with significant control on Aug 15, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Nipetex Enterprises Ltd as a person with significant control on Aug 15, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EQUINOX LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMSON, Audrey | Secretary | Collinswell House Aberdour Road KY3 0AE Burntisland | British | 34855660003 | ||||||
| MCCULLY, Ian Stanley | Director | Glen Hall Bellwood Park PH2 7AJ Perth | Scotland | British | 87735780002 | |||||
| WILLIAMSON, Alexander | Director | Collinswell House Aberdour Road KY3 0AE Burntisland Fife | United Kingdom | British | 79222000001 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JACK, Gary | Director | Cargarrieleae EH46 7AS Carlops West Linton | United Kingdom | British | 77671720001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of EQUINOX LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mirona Holdings Limited | Aug 15, 2018 | St. Colme Street EH3 6AD Edinburgh 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nipetex Enterprises Ltd | Apr 06, 2016 | PO BOX 50011 Limassol 3600 Loucaides Building Cyprus | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Legacy Land Limited | Apr 06, 2016 | Bellwood Park PH2 7AJ Perth Glen Hall Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EQUINOX LAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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