Company NameEquiwork Limited
Company StatusDissolved
Company NumberSC129900
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Thomas Thompson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 20 March 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameMr Thomas Thompson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 months, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 04 November 2012)
RoleComputer Contractor
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameJulie Ann Thompson
NationalityBritish
StatusResigned
Appointed24 May 1991(3 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 06 September 2011)
RoleCompany Director
Correspondence Address12 William Tricker Crescent
Beith
North Ayrshire
KA15 1BB
Scotland

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jack Thompson
50.00%
Ordinary
1 at £1Thomas Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£12,089
Cash£10,152
Current Liabilities£22,582

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Termination of appointment of Thomas Thompson as a director on 4 November 2012 (1 page)
20 February 2014Termination of appointment of Thomas Thompson as a director on 4 November 2012 (1 page)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 July 2013Appointment of Mr Thomas Thompson as a director on 17 July 2013 (2 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 12 Lochlands Grove Beith Ayrshire KA15 1BB Scotland on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 12 Lochlands Grove Beith Ayrshire KA15 1BB Scotland on 4 February 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from 12 William Tricker Crescent Beith North Ayrshire KA15 1BB on 7 February 2012 (1 page)
7 February 2012Director's details changed for Mr Thomas Thompson on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Thomas Thompson on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 12 William Tricker Crescent Beith North Ayrshire KA15 1BB on 7 February 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 September 2011Termination of appointment of Julie Ann Thompson as a secretary on 6 September 2011 (1 page)
7 September 2011Termination of appointment of Julie Ann Thompson as a secretary on 6 September 2011 (1 page)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Thomas Thompson on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Thomas Thompson on 2 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 March 2009Return made up to 29/01/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2008Return made up to 29/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 February 2007Return made up to 29/01/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 February 2006Return made up to 29/01/06; full list of members (6 pages)
4 February 2005Return made up to 29/01/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 December 2003Registered office changed on 01/12/03 from: 25 richmond drive north clippers linwood PA3 3TQ (1 page)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 February 2003Return made up to 29/01/03; full list of members (6 pages)
8 May 2002Registered office changed on 08/05/02 from: 9 burnbrae avenue linwood renfrewshire PA3 3DD (1 page)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
15 January 2001 (6 pages)
18 February 2000Return made up to 11/02/00; full list of members (6 pages)
17 February 2000 (6 pages)
19 February 1999Return made up to 11/02/99; full list of members (6 pages)
16 September 1998Full accounts made up to 31 May 1998 (10 pages)
18 March 1998Return made up to 11/02/98; full list of members (6 pages)
4 September 1997Full accounts made up to 31 May 1997 (10 pages)
27 March 1997Return made up to 11/02/97; full list of members (6 pages)
4 October 1996Full accounts made up to 31 May 1996 (10 pages)
12 March 1996Return made up to 11/02/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 May 1995 (10 pages)