Company NameEquitix Fire Control (Durham) (S) Iv Gp Limited
DirectorsCharlotte Sophie Ellen Douglass and Christopher Edwin Walker
Company StatusActive
Company NumberSC522487
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Charlotte Sophie Ellen Douglass
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Christopher Edwin Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(4 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH

Location

Registered AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

4 August 2020Delivered on: 5 August 2020
Persons entitled: Smbc Leasing (UK) Limited, 99 Queen Victoria Street, London, EC4V 4EH

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 1 February 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

19 July 2023Accounts for a dormant company made up to 31 December 2022 (25 pages)
10 January 2023Accounts for a dormant company made up to 31 December 2021 (26 pages)
21 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 December 2020 (27 pages)
22 July 2021Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 22 July 2021 (1 page)
3 March 2021Director's details changed (2 pages)
3 March 2021Director's details changed (2 pages)
22 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
21 November 2020Registered office address changed from Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 21 November 2020 (1 page)
20 November 2020Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 20 November 2020 (1 page)
16 November 2020Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020 (1 page)
11 November 2020Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 (2 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 August 2020Registration of charge SC5224870002, created on 4 August 2020 (22 pages)
5 March 2020Termination of appointment of Sion Laurence Jones as a director on 5 March 2020 (1 page)
5 March 2020Appointment of Mr Christopher Edwin Walker as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Jonathan Charles Smith as a director on 5 March 2020 (1 page)
26 February 2020Satisfaction of charge SC5224870001 in full (4 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 November 2019Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 18 November 2019 (2 pages)
17 October 2019Accounts for a dormant company made up to 31 December 2018 (21 pages)
10 September 2019Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 10 September 2019 (2 pages)
21 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 September 2017Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 14 September 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (19 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (19 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 February 2017Registration of charge SC5224870001, created on 20 January 2017 (23 pages)
1 February 2017Registration of charge SC5224870001, created on 20 January 2017 (23 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 1
(43 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 1
(43 pages)