EQ BUSINESS DEVELOPMENT LTD.
FORFAR REEVES & NEYLAN (SCOTLAND) LTD.

Hellopages » Angus » Angus » DD8 1BJ

Company number SC163807
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address WESTBY, 64 WEST HIGH STREET, FORFAR, ANGUS, DD8 1BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of EQ BUSINESS DEVELOPMENT LTD. are www.eqbusinessdevelopment.co.uk, and www.eq-business-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Eq Business Development Ltd is a Private Limited Company. The company registration number is SC163807. Eq Business Development Ltd has been working since 29 February 1996. The present status of the company is Active. The registered address of Eq Business Development Ltd is Westby 64 West High Street Forfar Angus Dd8 1bj. . GORDON, Iain Peter is a Director of the company. RAE, Douglas George is a Director of the company. Secretary CAMERON, David James has been resigned. Secretary MORGAN, Andrew Kenneth has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WILLIAMS, Ian Edward has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TUCKER, Alan William has been resigned. Director WILLIAMS, Ian Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GORDON, Iain Peter
Appointed Date: 01 June 2012
54 years old

Director
RAE, Douglas George
Appointed Date: 01 June 2012
55 years old

Resigned Directors

Secretary
CAMERON, David James
Resigned: 01 June 2012
Appointed Date: 31 May 2006

Secretary
MORGAN, Andrew Kenneth
Resigned: 31 May 2006
Appointed Date: 10 November 2003

Nominee Secretary
REID, Brian
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Secretary
WILLIAMS, Ian Edward
Resigned: 10 November 2003
Appointed Date: 17 April 1996

Nominee Director
MABBOTT, Stephen
Resigned: 29 February 1996
Appointed Date: 29 February 1996
74 years old

Director
TUCKER, Alan William
Resigned: 01 June 2012
Appointed Date: 17 April 1996
74 years old

Director
WILLIAMS, Ian Edward
Resigned: 10 November 2003
Appointed Date: 17 April 1996
70 years old

Persons With Significant Control

Eq Accountants Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQ BUSINESS DEVELOPMENT LTD. Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 54 more events
26 Apr 1996
New secretary appointed;new director appointed
26 Apr 1996
Accounting reference date notified as 25/06
06 Mar 1996
Director resigned
06 Mar 1996
Secretary resigned
29 Feb 1996
Incorporation