Company NameEqualizer Flange Integrity Systems Ltd
Company StatusDissolved
Company NumberSC480410
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressUnit 8 Kirkhill Place, Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Kirkhill Place, Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr Ian McCormick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brunswick Place
Aberdeen
AB11 7TF
Scotland
Director NameMr Robert Stephen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerryhill Villa Blackhills
Peterhead
Aberdeenshire
AB42 3LA
Scotland
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEqualizer House Claymore Drive
Aberdeen Science & Energy Park
Aberdeen
AB23 8GD
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed19 June 2014(same day as company formation)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Location

Registered AddressUnit 8 Kirkhill Place, Kirkhill Industrial Estate Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1000 at £1Nominee Of Ian Mccormick
21.95%
Ordinary
1000 at £1Nominee Of Morag Stephen
21.95%
Ordinary
1000 at £1Nominee Of Nicola Mccormick
21.95%
Ordinary
1000 at £1Nominee Of Robert Stephen
21.95%
Ordinary
459 at £1Jonathan David Mcintyre Morgan
10.07%
Ordinary
50 at £1Ian Mccormick
1.10%
Ordinary
50 at £1Robert Stephen
1.10%
Ordinary

Financials

Year2014
Net Worth-£138,293
Cash£6,662
Current Liabilities£177,393

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page)
22 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
21 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
20 June 2018Registered office address changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB to Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD on 20 June 2018 (1 page)
16 May 2018Termination of appointment of Ian Mccormick as a director on 11 May 2018 (1 page)
16 May 2018Termination of appointment of Brown & Mcrae as a secretary on 11 May 2018 (1 page)
16 May 2018Termination of appointment of Robert Stephen as a director on 11 May 2018 (1 page)
16 May 2018Appointment of Mr Richard Martin Roman as a director on 11 May 2018 (2 pages)
16 May 2018Appointment of Mr Nicholas James Gemmell as a director on 11 May 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 October 2017Particulars of variation of rights attached to shares (2 pages)
27 October 2017Particulars of variation of rights attached to shares (2 pages)
26 October 2017Change of details for Equalizer International Limited as a person with significant control on 17 October 2017 (2 pages)
26 October 2017Change of details for Equalizer International Limited as a person with significant control on 17 October 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Notification of Equalizer International Limited as a person with significant control on 31 December 2016 (1 page)
27 July 2017Notification of Equalizer International Limited as a person with significant control on 31 December 2016 (1 page)
27 July 2017Notification of Equalizer International Limited as a person with significant control on 27 July 2017 (1 page)
28 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
17 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 512,377
(5 pages)
17 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 512,377
(5 pages)
8 February 2017Resolutions
  • RES13 ‐ Company issue 508,000 £1 preference shares/rights attached be equity instrument rights 31/12/2016
(4 pages)
8 February 2017Change of share class name or designation (2 pages)
8 February 2017Change of share class name or designation (2 pages)
8 February 2017Resolutions
  • RES13 ‐ Company issue 508,000 £1 preference shares/rights attached be equity instrument rights 31/12/2016
(4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,556
(8 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,556
(8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,556
(5 pages)
7 July 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,556
(5 pages)
7 July 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,556
(5 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (16 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (16 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,556
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015.
(8 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,556
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015.
(8 pages)
14 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,456
(5 pages)
14 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,456
(5 pages)
14 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,456
(5 pages)
5 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 November 2014Memorandum and Articles of Association (34 pages)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 November 2014Memorandum and Articles of Association (34 pages)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(39 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(39 pages)