Company NameBusiness Equilibrium Limited
DirectorsShirley Ann Bowman Ferguson and Roy Spencer Brown
Company StatusActive
Company NumberSC276179
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameShirley Ann Bowman Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(7 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Secretary NameMr Roy Spencer Brown
NationalityBritish
StatusCurrent
Appointed31 December 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameMr Roy Spencer Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(5 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameMr Raymond Paterson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressGlebe Cottage 42 Temple Village
Temple
Gorebridge
Midlothian
EH23 4SQ
Scotland
Secretary NameMs Angela Miller
NationalityScottish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eighth Street
Newtongrange
Dalkeith
Midlothian
EH22 4JP
Scotland
Director NameMr James William Brian Young
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2004(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cowdenburn
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Secretary NameMr James William Brian Young
NationalityBritish
StatusResigned
Appointed28 December 2004(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cowdenburn
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Secretary NameMrs Shirley Ann Bowman Ferguson
NationalityBritish
StatusResigned
Appointed22 June 2005(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Old Rectory Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.businessequilibrium.com

Location

Registered Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Roy Spencer Brown
50.00%
Ordinary
51 at £1Shirley Ann Bowman Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£33,652
Cash£21,508
Current Liabilities£88,878

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

5 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
29 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
12 February 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 102
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 102
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(4 pages)
17 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(4 pages)
17 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Director's details changed for Shirley Ann Bowman Ferguson on 1 April 2010 (2 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Shirley Ann Bowman Ferguson on 1 April 2010 (2 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
1 March 2010Appointment of Mr Roy Spencer Brown as a director (2 pages)
1 March 2010Appointment of Mr Roy Spencer Brown as a director (2 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Director's details changed for Shirley Ann Bowman Ferguson on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Mr Roy Spencer Brown on 1 October 2009 (1 page)
24 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Mr Roy Spencer Brown on 1 October 2009 (1 page)
24 December 2009Director's details changed for Shirley Ann Bowman Ferguson on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Mr Roy Spencer Brown on 1 October 2009 (1 page)
24 December 2009Director's details changed for Shirley Ann Bowman Ferguson on 1 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Secretary appointed roy spencer brown (2 pages)
7 January 2009Appointment terminated director raymond paterson (1 page)
7 January 2009Appointment terminated secretary shirley ferguson (1 page)
7 January 2009Appointment terminated secretary shirley ferguson (1 page)
7 January 2009Secretary appointed roy spencer brown (2 pages)
7 January 2009Appointment terminated director raymond paterson (1 page)
2 December 2008Return made up to 18/11/08; full list of members (4 pages)
2 December 2008Return made up to 18/11/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 18/11/07; full list of members (2 pages)
16 January 2008Return made up to 18/11/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: edinburgh technolpole centre bush estate edinburgh midlothian EH26 0PJ (1 page)
29 August 2007Registered office changed on 29/08/07 from: edinburgh technolpole centre bush estate edinburgh midlothian EH26 0PJ (1 page)
20 November 2006Return made up to 18/11/06; full list of members (2 pages)
20 November 2006Return made up to 18/11/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2005Ad 18/11/04-18/11/04 £ si 1@1=1 (1 page)
13 December 2005Return made up to 18/11/05; full list of members (3 pages)
13 December 2005Ad 18/11/04-18/11/04 £ si 1@1=1 (1 page)
13 December 2005Ad 28/12/04-28/12/04 £ si 101@1=101 (1 page)
13 December 2005Ad 28/12/04-28/12/04 £ si 101@1=101 (1 page)
13 December 2005Return made up to 18/11/05; full list of members (3 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Secretary resigned;director resigned (1 page)
4 July 2005Secretary resigned;director resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: 42 temple village gorebridge EH23 4SQ (1 page)
28 February 2005Memorandum and Articles of Association (15 pages)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2005Registered office changed on 28/02/05 from: 42 temple village gorebridge EH23 4SQ (1 page)
28 February 2005Memorandum and Articles of Association (15 pages)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 January 2005Ad 28/12/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 January 2005Ad 28/12/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2004Incorporation (21 pages)
18 November 2004Incorporation (21 pages)
18 November 2004Secretary resigned (1 page)