General information

Name:

Equinox Land Ltd

Office Address:

6 St. Colme Street EH3 6AD Edinburgh

Number: SC217001

Incorporation date: 2001-03-19

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Equinox Land came into being in 2001 as a company enlisted under no SC217001, located at EH3 6AD Edinburgh at 6 St. Colme Street. This company's last known status was dissolved. Equinox Land had been offering its services for twenty one years. Equinox Land Limited was known twenty three years from now under the name of Awardultra.

As suggested by this firm's directors directory, there were three directors including: Alexander W. and Ian M..

The companies that controlled the firm were: Mirona Holdings Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Edinburgh at St. Colme Street, EH3 6AD. Legacy Land Limited owned 1/2 or less of company shares. This company could have been reached in Perth at Bellwood Park, PH2 7AJ and was registered as a PSC under the registration number Sc225975.

  • Previous company's names
  • Equinox Land Limited 2001-04-11
  • Awardultra Limited 2001-03-19

Financial data based on annual reports

Company staff

Alexander W.

Role: Director

Appointed: 29 November 2001

Latest update: 10 April 2024

Audrey W.

Role: Secretary

Appointed: 06 April 2001

Latest update: 10 April 2024

Ian M.

Role: Director

Appointed: 06 April 2001

Latest update: 10 April 2024

People with significant control

Mirona Holdings Limited
Address: 6 St. Colme Street, Edinburgh, EH3 6AD, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Legacy Land Limited
Address: Glen Hall Bellwood Park, Perth, PH2 7AJ, Scotland
Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc225975
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nipetex Enterprises Ltd
Address: Loucaides Building PO BOX 50011, Limassol 3600, Cyprus
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2022
Confirmation statement last made up date 12 December 2021
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 April 2013
Annual Accounts 26 April 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 April 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2022 (AA)
filed on: 9th, June 2022
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode