EQUALIZER INTERNATIONAL LIMITED
FRASERBURGH FUTURE ALIGNMENTS LTD.

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9AB

Company number SC149451
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address ANDERSON HOUSE, 9-11 FRITHSIDE STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9AB
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Statement of capital following an allotment of shares on 1 October 2016 GBP 235 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of EQUALIZER INTERNATIONAL LIMITED are www.equalizerinternational.co.uk, and www.equalizer-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Dyce Rail Station is 34.4 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equalizer International Limited is a Private Limited Company. The company registration number is SC149451. Equalizer International Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of Equalizer International Limited is Anderson House 9 11 Frithside Street Fraserburgh Aberdeenshire Ab43 9ab. . BROWN & MCRAE is a Secretary of the company. MCCORMICK, Ian is a Director of the company. MCCORMICK, Nichola is a Director of the company. MORGAN, Jonathan David Mcintyre is a Director of the company. MORRISON, Alan Crawford is a Director of the company. STEPHEN, Robert is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary STEPHEN, Robert has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director STEPHEN, Graham has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BROWN & MCRAE
Appointed Date: 01 September 1995

Director
MCCORMICK, Ian
Appointed Date: 01 September 1995
79 years old

Director
MCCORMICK, Nichola
Appointed Date: 01 October 2016
60 years old

Director
MORGAN, Jonathan David Mcintyre
Appointed Date: 08 October 2008
51 years old

Director
MORRISON, Alan Crawford
Appointed Date: 01 October 2016
60 years old

Director
STEPHEN, Robert
Appointed Date: 07 March 1994
62 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 07 March 1994
Appointed Date: 07 March 1994

Secretary
STEPHEN, Robert
Resigned: 01 September 1995
Appointed Date: 07 March 1994

Nominee Director
MABBOTT, Stephen
Resigned: 07 March 1994
Appointed Date: 07 March 1994
74 years old

Director
STEPHEN, Graham
Resigned: 01 December 2000
Appointed Date: 07 March 1994
70 years old

EQUALIZER INTERNATIONAL LIMITED Events

08 Dec 2016
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 235

01 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Nov 2016
Change of share class name or designation
14 Oct 2016
Appointment of Mr Alan Crawford Morrison as a director on 1 October 2016
14 Oct 2016
Appointment of Mrs Nichola Mccormick as a director on 1 October 2016
...
... and 90 more events
17 Mar 1994
Registered office changed on 17/03/94 from: 59 queen street peterhead aberdeenshire AB42 6TU

17 Mar 1994
Accounting reference date notified as 31/03

10 Mar 1994
Director resigned

10 Mar 1994
Secretary resigned

07 Mar 1994
Incorporation

EQUALIZER INTERNATIONAL LIMITED Charges

12 July 2013
Charge code SC14 9451 0004
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies. Notification of…
24 June 2013
Charge code SC14 9451 0003
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code SC14 9451 0002
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
26 September 1995
Bond & floating charge
Delivered: 13 October 1995
Status: Satisfied on 3 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…