About

Registered Number: SC173878
Date of Incorporation: 26/03/1997 (27 years ago)
Company Status: Active
Registered Address: Braoch Road, Montrose, Angus, DD10 9NS

 

Having been setup in 1997, Exquip International Ltd are based in Angus. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KROLL, Peter 26 March 1997 - 1
REU, Winfried 26 March 1997 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Victor Dennis 26 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 10 April 2013
SH03 - Return of purchase of own shares 18 March 2013
SH06 - Notice of cancellation of shares 05 March 2013
SH06 - Notice of cancellation of shares 05 March 2013
RESOLUTIONS - N/A 04 March 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 10 April 2006
363s - Annual Return 20 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 30 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 01 March 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 08 June 2001
287 - Change in situation or address of Registered Office 27 December 2000
AA - Annual Accounts 14 September 2000
287 - Change in situation or address of Registered Office 20 April 2000
363s - Annual Return 03 April 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 01 February 1999
287 - Change in situation or address of Registered Office 09 September 1998
363s - Annual Return 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.