EQUITIX EPS GP 3 LIMITED: Filings - Page 3
Overview
Company Name | EQUITIX EPS GP 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC430118 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for EQUITIX EPS GP 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC4301180001, created on Mar 13, 2017 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on Oct 07, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Parker on Aug 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Allan Jackson on Aug 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh Barnabas Crossley on Aug 10, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 27 pages | AA | ||||||||||
Appointment of Patrick Giles Gauntlet Dear as a director on Feb 02, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Keith John Maddin as a director on Jan 30, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Jonathan Charles Smith as a director on Jan 27, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Aug 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 80 George Street Edinburgh EH2 3BU United Kingdom* on Apr 17, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Hugh Barnabas Crossley on Aug 29, 2012 | 2 pages | CH01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
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