EQUITY BRIDGE LIMITED
GLASGOW TRUE NORTH EVENTS GROUP LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC242432
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address 272 BATH STREET, GLASGOW, G2 4JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Ms Shirley Joan Bone as a director on 11 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of EQUITY BRIDGE LIMITED are www.equitybridge.co.uk, and www.equity-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equity Bridge Limited is a Private Limited Company. The company registration number is SC242432. Equity Bridge Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Equity Bridge Limited is 272 Bath Street Glasgow G2 4jr. . BONE, Shirley Joan is a Director of the company. MCCULLAGH, Charles Frederick is a Director of the company. Secretary HARGREAVES, Charles Robert has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BONE, Shirley Joan
Appointed Date: 11 February 2017
60 years old

Director
MCCULLAGH, Charles Frederick
Appointed Date: 16 January 2003
68 years old

Resigned Directors

Secretary
HARGREAVES, Charles Robert
Resigned: 12 January 2012
Appointed Date: 16 January 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 January 2003
Appointed Date: 16 January 2003

EQUITY BRIDGE LIMITED Events

23 Feb 2017
Appointment of Ms Shirley Joan Bone as a director on 11 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

25 Apr 2016
Satisfaction of charge 1 in full
25 Apr 2016
Satisfaction of charge 2 in full
...
... and 37 more events
05 Dec 2003
Registered office changed on 05/12/03 from: c/o mccallum associates wymet house, 87 new row dunfermline fife KY12 7DZ
05 Dec 2003
New secretary appointed
20 Jan 2003
Secretary resigned
20 Jan 2003
Director resigned
16 Jan 2003
Incorporation

EQUITY BRIDGE LIMITED Charges

19 December 2014
Charge code SC24 2432 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1, 6A north bridge street, sunderland, tyne & wear…
18 April 2013
Charge code SC24 2432 0004
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ground floor, 6 north street, sunderland, tyne and wear…
1 May 2012
Mortgage deed
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 salem hill hendon sunderland TY10296.
17 June 2011
Debenture
Delivered: 6 July 2011
Status: Satisfied on 25 April 2016
Persons entitled: Auction Finance
Description: Fixed and floating charge over the undertaking and all…
17 June 2011
Legal charge
Delivered: 6 July 2011
Status: Satisfied on 25 April 2016
Persons entitled: Auction Finance
Description: 13 salem hill sunderland all freehold property.