EQUITIX EPS GP 3 LIMITED: Filings - Page 3

  • Overview

    Company NameEQUITIX EPS GP 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC430118
    JurisdictionScotland
    Date of Creation

    What are the latest filings for EQUITIX EPS GP 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC4301180001, created on Mar 13, 2017

    24 pagesMR01

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on Oct 07, 2015

    1 pagesAD01

    Annual return made up to Aug 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Nicholas Parker on Aug 10, 2015

    2 pagesCH01

    Director's details changed for Mr Geoffrey Allan Jackson on Aug 10, 2015

    2 pagesCH01

    Director's details changed for Mr Hugh Barnabas Crossley on Aug 10, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    27 pagesAA

    Appointment of Patrick Giles Gauntlet Dear as a director on Feb 02, 2015

    3 pagesAP01

    Termination of appointment of Keith John Maddin as a director on Jan 30, 2015

    2 pagesTM01

    Appointment of Jonathan Charles Smith as a director on Jan 27, 2015

    3 pagesAP01

    Annual return made up to Aug 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Aug 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 2
    SH01

    Current accounting period extended from Aug 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Registered office address changed from * 80 George Street Edinburgh EH2 3BU United Kingdom* on Apr 17, 2013

    1 pagesAD01

    Director's details changed for Mr Hugh Barnabas Crossley on Aug 29, 2012

    2 pagesCH01

    Incorporation

    24 pagesNEWINC

    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