Advanced company searchLink opens in new window

EQUALIZER INTERNATIONAL LIMITED

Company number SC149451

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2022 DS01 Application to strike the company off the register
30 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2021 SH19 Statement of capital on 25 November 2021
  • GBP 1.00
25 Nov 2021 SH20 Statement by Directors
24 Nov 2021 CAP-SS Solvency Statement dated 17/11/21
24 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be reduced from £62,350 to £0 and the capital redemption reserve of the company be reduced from £100 to £0 17/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Mar 2021 AD01 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 23 March 2021
27 Oct 2020 AA Micro company accounts made up to 31 December 2019
28 Sep 2020 AP01 Appointment of Mr James Richard Gaskell as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
24 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 7 March 2019 with updates
20 Jun 2018 AD01 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 20 June 2018
08 Jun 2018 AP01 Appointment of Mr Robert Daniel Bakkum as a director on 22 May 2018
17 May 2018 TM01 Termination of appointment of Alan Crawford Morrison as a director on 11 May 2018
17 May 2018 TM01 Termination of appointment of Robert Stephen as a director on 11 May 2018
16 May 2018 TM02 Termination of appointment of Brown & Mcrae as a secretary on 11 May 2018
16 May 2018 TM01 Termination of appointment of Jonathan David Mcintyre Morgan as a director on 11 May 2018
16 May 2018 TM01 Termination of appointment of Jonathan David Mcintyre Morgan as a director on 11 May 2018