EQUITY BRIDGE PROPERTY LIMITED
GLASGOW TRUE NORTH EVENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC139738
Status Active
Incorporation Date 11 August 1992
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 seventy-three 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 100 . The most likely internet sites of EQUITY BRIDGE PROPERTY LIMITED are www.equitybridgeproperty.co.uk, and www.equity-bridge-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three 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 Property Limited is a Private Limited Company. The company registration number is SC139738. Equity Bridge Property Limited has been working since 11 August 1992. The present status of the company is Active. The registered address of Equity Bridge Property 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 CLANCY, Paul Harvey has been resigned. Secretary HARGREAVES, Charles Robert has been resigned. Secretary MCCULLAGH, Charles Frederick has been resigned. Director MCCULLAGH, Iona Lyn 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: 11 August 1992
68 years old

Resigned Directors

Secretary
CLANCY, Paul Harvey
Resigned: 11 August 2001
Appointed Date: 11 August 2000

Secretary
HARGREAVES, Charles Robert
Resigned: 11 August 2011
Appointed Date: 11 August 2001

Secretary
MCCULLAGH, Charles Frederick
Resigned: 11 August 2000
Appointed Date: 11 August 1992

Director
MCCULLAGH, Iona Lyn
Resigned: 30 April 2000
Appointed Date: 11 August 1992
60 years old

EQUITY BRIDGE PROPERTY 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 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Registration of charge SC1397380004, created on 3 November 2015
...
... and 63 more events
11 Aug 1994
Return made up to 11/08/94; full list of members
  • 363(287) ‐ Registered office changed on 11/08/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 Apr 1994
Full accounts made up to 30 September 1993

13 Aug 1993
Return made up to 11/08/93; full list of members
  • 363(288) ‐ Director's particulars changed

20 Nov 1992
Accounting reference date notified as 30/09

11 Aug 1992
Incorporation

EQUITY BRIDGE PROPERTY LIMITED Charges

3 November 2015
Charge code SC13 9738 0004
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: John Robert Findlay and Gregor John Mitchell as Trustees
Description: All and whole the subjects known as and forming west port…
8 September 2015
Charge code SC13 9738 0003
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: John Robert Findlay and Gregor John Mitchell as Trustees
Description: All and whole (in the first place) the subjects known as…
28 August 2015
Charge code SC13 9738 0002
Delivered: 31 August 2015
Status: Outstanding
Persons entitled: John Robert Findlay and Gregor John Mitchell as Trustees
Description: All and whole the subjects known as and forming the ground…
16 December 1997
Bond & floating charge
Delivered: 19 December 1997
Status: Satisfied on 24 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…