PETER EQUI & SONS LIMITED
LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 9AA

Company number SC300734
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address 9/11 BURNBANK ROAD, HAMILTON, LANARKSHIRE, ML3 9AA
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PETER EQUI & SONS LIMITED are www.peterequisons.co.uk, and www.peter-equi-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Peter Equi Sons Limited is a Private Limited Company. The company registration number is SC300734. Peter Equi Sons Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Peter Equi Sons Limited is 9 11 Burnbank Road Hamilton Lanarkshire Ml3 9aa. . EQUI, Elizabeth is a Secretary of the company. EQUI, David Vincent is a Director of the company. Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
EQUI, Elizabeth
Appointed Date: 13 April 2006

Director
EQUI, David Vincent
Appointed Date: 13 April 2006
61 years old

Resigned Directors

Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 13 April 2006
Appointed Date: 13 April 2006

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 April 2006
Appointed Date: 13 April 2006

PETER EQUI & SONS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3

06 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
07 Jun 2006
New secretary appointed
07 Jun 2006
New director appointed
13 Apr 2006
Secretary resigned
13 Apr 2006
Director resigned
13 Apr 2006
Incorporation

PETER EQUI & SONS LIMITED Charges

9 June 2011
Bond & floating charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
28 May 2007
Bond & floating charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 November 2006
Bond & floating charge
Delivered: 14 November 2006
Status: Satisfied on 7 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…