Edinburgh
EH16 5QA
Scotland
Director Name | Mr Fraser Stuart Lusty |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(4 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mrs Rachel Hilary Roberton Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Dr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mrs Tracey Margaret Ginn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr William Mitchell Biggart |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Richard Alexander Gibb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr David Arthur Houston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Margaret Maureen Justice Berry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | equitygap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 836355951 |
Telephone region | Mobile |
Registered Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building, 2nd Floor 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £7,771 |
Cash | £1,473 |
Current Liabilities | £624 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Annual return made up to 5 May 2016 no member list (4 pages) |
6 May 2016 | Annual return made up to 5 May 2016 no member list (4 pages) |
13 January 2016 | Appointment of Dr Margaret Maureen Justice Berry as a director on 14 December 2015 (2 pages) |
13 January 2016 | Appointment of Dr Margaret Maureen Justice Berry as a director on 14 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Richard Alexander Gibb as a director on 14 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Richard Alexander Gibb as a director on 14 December 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Appointment of Mr David Arthur Houston as a director on 3 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr David Arthur Houston as a director on 3 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr David Arthur Houston as a director on 3 November 2014 (2 pages) |
3 September 2014 | Termination of appointment of William Mitchell Biggart as a director on 2 September 2014 (1 page) |
3 September 2014 | Termination of appointment of William Mitchell Biggart as a director on 2 September 2014 (1 page) |
3 September 2014 | Termination of appointment of William Mitchell Biggart as a director on 2 September 2014 (1 page) |
21 May 2014 | Annual return made up to 5 May 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 5 May 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 5 May 2014 no member list (4 pages) |
14 May 2014 | Appointment of Mr Fraser Lusty as a director (2 pages) |
14 May 2014 | Appointment of Mr Fraser Lusty as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 5 May 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 5 May 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 5 May 2013 no member list (4 pages) |
28 February 2013 | Appointment of Mr Richard Alexander Gibb as a director (2 pages) |
28 February 2013 | Appointment of Mr Richard Alexander Gibb as a director (2 pages) |
28 February 2013 | Appointment of Mr William Mitchell Biggart as a director (2 pages) |
28 February 2013 | Appointment of Mr William Mitchell Biggart as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 5 May 2012 no member list (3 pages) |
31 May 2012 | Annual return made up to 5 May 2012 no member list (3 pages) |
31 May 2012 | Annual return made up to 5 May 2012 no member list (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
3 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
31 May 2011 | Annual return made up to 5 May 2011 no member list (3 pages) |
31 May 2011 | Annual return made up to 5 May 2011 no member list (3 pages) |
31 May 2011 | Annual return made up to 5 May 2011 no member list (3 pages) |
5 May 2010 | Incorporation (14 pages) |
5 May 2010 | Incorporation (14 pages) |