Company NameEquinova Trading Limited
Company StatusDissolved
Company NumberSC221810
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameMitreshelf 320 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Steven Bowers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPkl Building Malvern View Business Park, Stella Wa
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7DQ
Wales
Director NameMr Paul Stuart Rogers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPkl Building Malvern View Business Park, Stella Wa
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7DQ
Wales
Secretary NameAmanda Boote
StatusClosed
Appointed24 April 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressSolutions House 39 Quayside
Grosvenor Wharf Road
Ellesmere Port
CH65 4AY
Wales
Director NameJohn Gault Jeffrey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherjohnstone House
Barochan Road
Johnstone
Renfrewshire
PA5 8YP
Scotland
Director NameMr Murray Outterson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Laburnum Grove
Stirling
Stirlingshire
FK8 2PR
Scotland
Director NameThomas McArthur
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(6 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roods Road
Inverkeithing
Fife
KY11 1AJ
Scotland
Secretary NameMorison Bishop
NationalityBritish
StatusResigned
Appointed19 February 2002(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2002)
RoleCompany Director
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameGordon Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2004)
RoleFinancial Consultant
Correspondence Address19 Thorn Road
Glasgow
G61 4BS
Scotland
Secretary NameMr Andrew James Patrick Godden
StatusResigned
Appointed22 September 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2013)
RoleCompany Director
Correspondence AddressPkl Building Malvern View Business Park, Stella Wa
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7DQ
Wales
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMitreshelf Secretary Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed01 August 2002(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2005)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed16 May 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2006)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitepkl.co.uk
Telephone01242 663000
Telephone regionCheltenham

Location

Registered AddressDundas House Westfield Park
Eskbank
Edinburgh
Lothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1 at £1Equinova Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Director's details changed for Mr Steven Bowers on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Steven Bowers on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Paul Stuart Rogers on 1 January 2014 (2 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Director's details changed for Mr Paul Stuart Rogers on 1 January 2014 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
29 April 2013Appointment of Amanda Boote as a secretary (2 pages)
29 April 2013Termination of appointment of Andrew Godden as a secretary (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 November 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
1 November 2010Termination of appointment of John Jeffrey as a director (1 page)
1 November 2010Appointment of Mr Paul Stuart Rogers as a director (2 pages)
1 November 2010Appointment of Mr Steven Bowers as a director (2 pages)
1 November 2010Termination of appointment of Thomas Mcarthur as a director (1 page)
1 November 2010Termination of appointment of Murray Outterson as a director (1 page)
1 November 2010Appointment of Mr Andrew James Patrick Godden as a secretary (2 pages)
27 October 2010Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 27 October 2010 (1 page)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 02/08/09; full list of members (4 pages)
9 January 2009Return made up to 02/08/08; full list of members (4 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 November 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 June 2008Amended accounts made up to 31 March 2006 (6 pages)
2 October 2007Return made up to 02/08/07; full list of members (3 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
14 August 2006Return made up to 02/08/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
11 August 2005Return made up to 02/08/05; full list of members (7 pages)
29 June 2005Partic of mort/charge * (8 pages)
29 June 2005Partic of mort/charge * (5 pages)
28 June 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
25 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
18 October 2004Partic of mort/charge * (6 pages)
5 August 2004Return made up to 02/08/04; full list of members (8 pages)
27 October 2003Return made up to 02/08/03; full list of members (8 pages)
6 October 2003Partic of mort/charge * (8 pages)
6 October 2003Partic of mort/charge * (8 pages)
25 July 2003Partic of mort/charge * (8 pages)
19 May 2003Partic of mort/charge * (8 pages)
8 May 2003Partic of mort/charge * (7 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 February 2003New director appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
16 August 2002Return made up to 02/08/02; full list of members (7 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
10 September 2001Company name changed mitreshelf 320 LIMITED\certificate issued on 10/09/01 (2 pages)
2 August 2001Incorporation (20 pages)