General information

Name:

Equipex Limited

Office Address:

Overhill House Newburgh AB41 6BA Ellon

Number: SC511023

Incorporation date: 2015-07-17

Dissolution date: 2022-08-23

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC511023 nine years ago, Equipex Ltd had been a private limited company until Tuesday 23rd August 2022 - the time it was formally closed. The company's latest registration address was Overhill House, Newburgh Ellon.

Steven B. and Michael C. were the enterprise's directors and were managing the firm from 2015 to 2022.

The companies with significant control over the firm were as follows: Calydon Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Aberdeen at 13 Victoria Street, AB10 1XB and was registered as a PSC under the reg no Sc343396. Origin Point 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 Ellon at Foveran, AB41 6HA and was registered as a PSC under the reg no Sc396770.

Financial data based on annual reports

Company staff

Steven B.

Role: Director

Appointed: 17 July 2015

Latest update: 18 March 2024

Michael C.

Role: Director

Appointed: 17 July 2015

Latest update: 18 March 2024

People with significant control

Calydon Ltd
Address: Victoria House 13 Victoria Street, Aberdeen, AB10 1XB, Scotland
Legal authority Companies House 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc343396
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Origin Point Limited
Address: 21 Blairythan Place Foveran, Ellon, AB41 6HA, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc396770
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 30 July 2022
Confirmation statement last made up date 16 July 2021
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 17 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies