EQUITY BRIDGE PROPERTY LIMITED
Overview
| Company Name | EQUITY BRIDGE PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC139738 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUITY BRIDGE PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EQUITY BRIDGE PROPERTY LIMITED located?
| Registered Office Address | 49 Robson Grove G42 7PN Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUITY BRIDGE PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUE NORTH EVENTS LIMITED | Aug 11, 1992 | Aug 11, 1992 |
What are the latest accounts for EQUITY BRIDGE PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for EQUITY BRIDGE PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for EQUITY BRIDGE PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 49 Robson Grove Glasgow G42 7PN on Mar 05, 2026 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Appointment of Ms Misha Alice Mccullagh as a director on Mar 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Registration of charge SC1397380007, created on Mar 29, 2022 | 6 pages | MR01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Termination of appointment of Shirley Joan Bone as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge SC1397380006, created on Feb 05, 2019 | 29 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Satisfaction of charge SC1397380005 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Registration of charge SC1397380005, created on Apr 25, 2017 | 17 pages | MR01 | ||
Who are the officers of EQUITY BRIDGE PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCULLAGH, Charles Frederick | Director | North Bridge Street SR5 1AD Sunderland 6 United Kingdom | England | British | 22184760006 | |||||
| MCCULLAGH, Misha Alice | Director | North Bridge Street SR5 1AD Sunderland 6 England | United Kingdom | British | 300099060001 | |||||
| CLANCY, Paul Harvey | Secretary | 13/1 Murrayfield Avenue EH12 6AU Edinburgh | British | 56737230001 | ||||||
| HARGREAVES, Charles Robert | Secretary | 6 Old Mill Courtyard KY11 4TT Dunfermline Fife | British | 48997750001 | ||||||
| MCCULLAGH, Charles Frederick | Secretary | 182 Avontoun Park EH49 6QH Linlithgow West Lothian | British | 22184760003 | ||||||
| BONE, Shirley Joan | Director | North Bridge Street SR5 1AD Sunderland 6 England | England | British | 225407210001 | |||||
| MCCULLAGH, Iona Lyn | Director | 182 Avontoun Park EH49 6QH Linlithgow West Lothian | British | 27187480003 |
Who are the persons with significant control of EQUITY BRIDGE PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equity Bridge Property Group Ltd | Apr 06, 2016 | North Bridge Street SR5 1AD Sunderland 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0