Company NameEQSN Limited
Company StatusDissolved
Company NumberSC168361
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameScotnet Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Angus Macsween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Secretary NameMr Andrew James McDonald
StatusClosed
Appointed02 February 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 03 March 2020)
RoleCompany Director
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Scott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameJon Ross Malone
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleTrainer
Correspondence Address370 Clarkston Road
Muirend
Glasgow
Lanarkshire
G44 3JL
Scotland
Secretary NameMr Andrew Douglas Singleton
NationalityScottish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Barnford Crescent
Alloway
Ayr
Ayrshire
KA7 4UP
Scotland
Director NameMr William Donald Garnett Cameron
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2011)
RoleManagement
Country of ResidenceScotland
Correspondence Address18 Barnshot Road
Edinburgh
Midlothian
EH13 0DJ
Scotland
Director NameMr Alan Gordon Lorimer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigleith Cottage
Old Kilpatrick
Dumbartonshire
G60 5HN
Scotland
Director NameDavid Christopher Reilly
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Canniesburn Quadrant
Bearsden
Glasgow
G61 1RU
Scotland
Director NameBrian Connell Walker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 November 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Millhall, Eaglesham
Glasgow
G76 0PD
Scotland
Secretary NameDavid Christopher Reilly
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Canniesburn Quadrant
Bearsden
Glasgow
G61 1RU
Scotland
Director NameLord Julian Alexander Hardinge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 November 2011)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Yewdale
7 Links Road
Budleigh Salterton
Devon
EX9 6DF
Director NameRoger Alexander Maxfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2011)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressAppt 1/3 39 Greendyke Street
Glasgow
Lanarkshire
G1 5PS
Scotland
Director NameMr Richard Strachan Logan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMs Sarah Haran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Secretary NameBruce Alexander Hall
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 February 2018)
RoleCompany Director
Correspondence AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameForemost Training Ltd. (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressSuite 416/20 Baltic Chambers
50 Wellington Street
Glasgow
Strathclyde
G2 6HJ
Scotland
Secretary NameFinancial Tactics Accounts Ltd (Corporation)
StatusResigned
Appointed09 September 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2001)
Correspondence AddressPriestley House 150 Polmadie Road
Glasgow
G5 0HN
Scotland

Contact

Websiteeqsn.net

Location

Registered AddressLister Pavilion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

45k at £0.01Iomart Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£450
Cash£12,528
Current Liabilities£12,078

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 November 2011Delivered on: 28 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 June 2007Delivered on: 28 June 2007
Satisfied on: 26 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 June 2001Delivered on: 11 July 2001
Satisfied on: 16 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

22 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
11 April 2017Termination of appointment of Sarah Haran as a director on 31 March 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 450
(4 pages)
3 October 2015Full accounts made up to 31 March 2015 (12 pages)
31 March 2015Solvency Statement dated 31/03/15 (1 page)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2015Statement of capital on 31 March 2015
  • GBP 450.00
(4 pages)
31 March 2015Statement by Directors (1 page)
29 December 2014Full accounts made up to 31 March 2014 (16 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 450
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 450
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Secretary's details changed for Bruce Alexander Hall on 30 September 2012 (1 page)
1 October 2012Director's details changed for Mr Richard Strachan Logan on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Ms Sarah Haran on 30 September 2012 (2 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
1 October 2012Director's details changed for Mr Angus Macsween on 30 September 2012 (2 pages)
5 December 2011Termination of appointment of William Cameron as a director (2 pages)
29 November 2011Statement of company's objects (2 pages)
29 November 2011Registered office address changed from 34 Brown Street Glasgow G2 8PD United Kingdom on 29 November 2011 (2 pages)
29 November 2011Termination of appointment of David Reilly as a secretary (2 pages)
29 November 2011Appointment of Richard Strachan Logan as a director (3 pages)
29 November 2011Appointment of Sarah Haran as a director (3 pages)
29 November 2011Termination of appointment of David Reilly as a director (2 pages)
29 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (4 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 November 2011Termination of appointment of Roger Maxfield as a director (2 pages)
29 November 2011Appointment of Angus Macsween as a director (3 pages)
29 November 2011Termination of appointment of Julian Hardinge as a director (2 pages)
29 November 2011Appointment of Bruce Alexander Hall as a secretary (3 pages)
29 November 2011Termination of appointment of Alan Lorimer as a director (2 pages)
29 November 2011Termination of appointment of Brian Walker as a director (2 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (10 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 October 2010Director's details changed for David Christopher Reilly on 19 September 2010 (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for Lord Julian Alexander Hardinge on 19 September 2010 (2 pages)
7 October 2010Director's details changed for Roger Alexander Maxfield on 19 September 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 October 2008Return made up to 19/09/08; full list of members (6 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Registered office changed on 30/09/2008 from 34 brown street glasgow G2 8PD (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Return made up to 19/09/07; full list of members (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 October 2006Return made up to 19/09/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
12 October 2005Return made up to 19/09/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 May 2005New director appointed (2 pages)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
12 October 2004Return made up to 19/09/04; full list of members (4 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 September 2003Return made up to 19/09/03; full list of members (9 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
10 September 2002Return made up to 19/09/02; full list of members (9 pages)
23 April 2002New director appointed (2 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 April 2002Nc inc already adjusted 19/06/01 (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001S-div 14/07/01 (1 page)
2 November 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 September 2001S-div 31/07/01 (1 page)
3 September 2001Ad 31/07/01--------- £ si [email protected]=100 £ ic 350/450 (2 pages)
20 August 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: priestley house 150 polmadie rd glasgow lanarkshire G5 0HN (2 pages)
11 July 2001Partic of mort/charge * (6 pages)
31 May 2001Ad 12/01/01--------- £ si 50@1=50 £ ic 300/350 (2 pages)
27 March 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
22 January 2001New director appointed (2 pages)
19 January 2001Company name changed scotnet LTD.\certificate issued on 19/01/01 (2 pages)
9 October 2000Return made up to 19/09/00; full list of members (7 pages)
29 September 2000Ad 05/09/00--------- £ si 300@1=300 £ ic 100/400 (2 pages)
29 September 2000Nc inc already adjusted 05/09/00 (1 page)
29 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
11 July 2000Company name changed scotnet.co.uk LTD.\certificate issued on 12/07/00 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 196 kilmarnock road shawlands glasgow G41 3PG (1 page)
12 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
12 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Return made up to 19/09/99; full list of members (6 pages)
13 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
24 September 1998Return made up to 19/09/98; full list of members (6 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
13 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 September 1997Return made up to 19/09/97; full list of members (6 pages)
19 September 1996Incorporation (17 pages)