EQ DESIGN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5AY
Company number SC223407
Status Liquidation
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address 56 PALMERSTON PLACE, EDINBURGH, EH12 5AY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 56 Palmerston Place Edinburgh EH12 5AY on 6 January 2016. The most likely internet sites of EQ DESIGN LIMITED are www.eqdesign.co.uk, and www.eq-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Slateford Rail Station is 1.8 miles; to Burntisland Rail Station is 7.4 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eq Design Limited is a Private Limited Company. The company registration number is SC223407. Eq Design Limited has been working since 20 September 2001. The present status of the company is Liquidation. The registered address of Eq Design Limited is 56 Palmerston Place Edinburgh Eh12 5ay. . LEDINGHAM CHALMERS LLP is a Secretary of the company. KEMP, Mark Gordon is a Director of the company. SUTHERLAND, Gary John is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BRAITHWAITE, Martin Iain Christopher has been resigned. Nominee Director DURANO LIMITED has been resigned. Director WINGFIELD, Karen has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
KEMP, Mark Gordon
Appointed Date: 01 February 2008
52 years old

Director
SUTHERLAND, Gary John
Appointed Date: 30 October 2001
63 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 20 September 2001

Director
BRAITHWAITE, Martin Iain Christopher
Resigned: 25 February 2011
Appointed Date: 28 February 2010
47 years old

Nominee Director
DURANO LIMITED
Resigned: 30 October 2001
Appointed Date: 20 September 2001

Director
WINGFIELD, Karen
Resigned: 08 September 2014
Appointed Date: 11 February 2013
60 years old

EQ DESIGN LIMITED Events

21 Jan 2016
Court order notice of winding up
21 Jan 2016
Notice of winding up order
06 Jan 2016
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 56 Palmerston Place Edinburgh EH12 5AY on 6 January 2016
06 Jan 2016
Appointment of a provisional liquidator
21 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

...
... and 43 more events
21 Nov 2001
Memorandum and Articles of Association
21 Nov 2001
Resolutions
  • RES13 ‐ Reclass shares 30/10/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2001
Incorporation