Company NameEquity Gap Limited
Company StatusActive
Company NumberSC378060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 2010(13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Gilbert Millican
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lygon Road
Edinburgh
EH16 5QA
Scotland
Director NameMr Fraser Stuart Lusty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(4 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMrs Rachel Hilary Roberton Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameDr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMrs Tracey Margaret Ginn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed05 May 2010(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr William Mitchell Biggart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Richard Alexander Gibb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David Arthur Houston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Margaret Maureen Justice Berry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteequitygap.co.uk
Email address[email protected]
Telephone07 836355951
Telephone regionMobile

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp The Capital Building, 2nd Floor
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£7,771
Cash£1,473
Current Liabilities£624

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Annual return made up to 5 May 2016 no member list (4 pages)
6 May 2016Annual return made up to 5 May 2016 no member list (4 pages)
13 January 2016Appointment of Dr Margaret Maureen Justice Berry as a director on 14 December 2015 (2 pages)
13 January 2016Appointment of Dr Margaret Maureen Justice Berry as a director on 14 December 2015 (2 pages)
12 January 2016Termination of appointment of Richard Alexander Gibb as a director on 14 December 2015 (1 page)
12 January 2016Termination of appointment of Richard Alexander Gibb as a director on 14 December 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
5 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
5 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Appointment of Mr David Arthur Houston as a director on 3 November 2014 (2 pages)
14 November 2014Appointment of Mr David Arthur Houston as a director on 3 November 2014 (2 pages)
14 November 2014Appointment of Mr David Arthur Houston as a director on 3 November 2014 (2 pages)
3 September 2014Termination of appointment of William Mitchell Biggart as a director on 2 September 2014 (1 page)
3 September 2014Termination of appointment of William Mitchell Biggart as a director on 2 September 2014 (1 page)
3 September 2014Termination of appointment of William Mitchell Biggart as a director on 2 September 2014 (1 page)
21 May 2014Annual return made up to 5 May 2014 no member list (4 pages)
21 May 2014Annual return made up to 5 May 2014 no member list (4 pages)
21 May 2014Annual return made up to 5 May 2014 no member list (4 pages)
14 May 2014Appointment of Mr Fraser Lusty as a director (2 pages)
14 May 2014Appointment of Mr Fraser Lusty as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 5 May 2013 no member list (4 pages)
5 June 2013Annual return made up to 5 May 2013 no member list (4 pages)
5 June 2013Annual return made up to 5 May 2013 no member list (4 pages)
28 February 2013Appointment of Mr Richard Alexander Gibb as a director (2 pages)
28 February 2013Appointment of Mr Richard Alexander Gibb as a director (2 pages)
28 February 2013Appointment of Mr William Mitchell Biggart as a director (2 pages)
28 February 2013Appointment of Mr William Mitchell Biggart as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 5 May 2012 no member list (3 pages)
31 May 2012Annual return made up to 5 May 2012 no member list (3 pages)
31 May 2012Annual return made up to 5 May 2012 no member list (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
3 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
31 May 2011Annual return made up to 5 May 2011 no member list (3 pages)
31 May 2011Annual return made up to 5 May 2011 no member list (3 pages)
31 May 2011Annual return made up to 5 May 2011 no member list (3 pages)
5 May 2010Incorporation (14 pages)
5 May 2010Incorporation (14 pages)