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 | 272 Bath Street G2 4JR Glasgow |
---|---|
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, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
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 | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||
Appointment of Ms Shirley Joan Bone as a director on Feb 11, 2017 | 2 pages | AP01 | ||
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 | Director | 22184760006 | ||||
MCCULLAGH, Misha Alice | Director | North Bridge Street SR5 1AD Sunderland 6 England | United Kingdom | British | Producer | 300099060001 | ||||
CLANCY, Paul Harvey | Secretary | 13/1 Murrayfield Avenue EH12 6AU Edinburgh | British | Solicitors | 56737230001 | |||||
HARGREAVES, Charles Robert | Secretary | 6 Old Mill Courtyard KY11 4TT Dunfermline Fife | British | Accountant | 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 | Company Director | 225407210001 | ||||
MCCULLAGH, Iona Lyn | Director | 182 Avontoun Park EH49 6QH Linlithgow West Lothian | British | Director | 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