Company NameEQ8 Consulting Ltd
Company StatusDissolved
Company NumberSC511262
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 8 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Douglas Lindsay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(same day as company formation)
RoleHydrocarbon Accountancy Consultant
Country of ResidenceScotland
Correspondence Address16 Leighton Gardens
Ellon
Aberdeenshire
AB41 9BH
Scotland
Director NameMrs Carol Ann Rose Gordon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(same day as company formation)
RoleHydrocarbon Accounting Consultant
Country of ResidenceScotland
Correspondence AddressArdmore 25a Oak Crescent
Westhill
Aberdeenshire
AB32 6WQ
Scotland
Secretary NameMrs Christina Taylor Lindsay
StatusClosed
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address16 Leighton Gardens
Ellon
Aberdeenshire
AB41 9BH
Scotland
Director NameMrs Carol Ann Rose Gordon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleHydrocarbon Accounting Consultant
Country of ResidenceScotland
Correspondence AddressArdmore 25a Oak Crescent
Westhill
Aberdeenshire
AB32 6WQ
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
17 June 2022Application to strike the company off the register (3 pages)
12 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
16 November 2020Micro company accounts made up to 31 July 2020 (6 pages)
29 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 July 2019 (6 pages)
1 August 2019Cessation of Carol Ann Rose Gordon as a person with significant control on 31 March 2019 (1 page)
1 August 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
4 March 2019Registered office address changed from Office27, Elevator Business Park Admiral Court Poynernook Road Aberdeen Grampian AB11 5QX Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 4 March 2019 (1 page)
21 November 2018Micro company accounts made up to 31 July 2018 (6 pages)
1 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
20 June 2018Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to Office27, Elevator Business Park Admiral Court Poynernook Road Aberdeen Grampian AB11 5QX on 20 June 2018 (1 page)
4 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
23 July 2015Termination of appointment of Carol Ann Rose Gordon as a director on 21 July 2015 (1 page)
23 July 2015Termination of appointment of Carol Ann Rose Gordon as a director on 21 July 2015 (1 page)
23 July 2015Appointment of Mrs Carol Ann Rose Gordon as a director on 21 July 2015 (2 pages)
23 July 2015Appointment of Mrs Carol Ann Rose Gordon as a director on 21 July 2015 (2 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)