UKBizDB.co.uk

EQUAL SAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equal Say Limited. The company was founded 21 years ago and was given the registration number SC246026. The firm's registered office is in WISHAW. You can find them at 51 Kirk Road, , Wishaw, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EQUAL SAY LIMITED
Company Number:SC246026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:51 Kirk Road, Wishaw, Scotland, ML2 7BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG

Secretary01 December 2016Active
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG

Director15 December 2021Active
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG

Director13 November 2008Active
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG

Director04 May 2017Active
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG

Director23 March 2017Active
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG

Director27 October 2009Active
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG

Director15 December 2021Active
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG

Director04 May 2017Active
5, Dene Walk, Bishopbriggs, Glasgow, Scotland, G64 1LQ

Secretary10 November 2005Active
4 Woodilee Cottages, Lenzie, G66 3UA

Secretary19 March 2003Active
Flat 2/1, 36 Clarence Drive, Hyndland, Glasgow, G12 9TQ

Secretary07 December 2004Active
185 Shiskine Drive, Glasgow, G20 0JQ

Director10 November 2005Active
Flat 1-1 131 Skerray Street, Glasgow, G22 7PY

Director22 March 2004Active
2-R, 40 Queensborough Gardens, Glasgow, G12 9QS

Director19 March 2003Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director16 October 2008Active
33 Balgray Crescent, Barrhead, Glasgow, G78 2NE

Director01 February 2006Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director30 January 2006Active
Flat 2/3, 45 Banner Road, Knightswood, Glasgow, G13 2HL

Director09 January 2007Active
10 Oban Drive, Glasgow, G20 6AF

Director19 March 2003Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director13 November 2008Active
51, Kirk Road, Wishaw, Scotland, ML2 7BL

Director13 November 2003Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director19 March 2003Active
2/Left 86 Hill Street, Garnethill, Glasgow, G3 6PA

Director19 March 2003Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director13 November 2008Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director13 November 2003Active
3/2 14 Carnarvon Street, Glasgow, G3 6HS

Director19 March 2003Active
12 Meek Place, Cambuslang, Glasgow, G72 8LN

Director19 March 2003Active
2/2, 12, Fergus Drive, Glasgow, Scotland, G20 6AG

Director02 May 2013Active
1/8 Ayr Street, Hyde Park, Glasgow, G2 1DA

Director19 March 2003Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director27 October 2009Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director16 October 2008Active
11 Dowanhill Street, Partick, Glasgow, G11 5QS

Director06 March 2014Active
1d Glencairn Street, Kirkintilloch, Glasgow, G66 3EH

Director30 January 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Address

Change registered office address company with date old address new address.

Download
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Change person secretary company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Incorporation

Memorandum articles.

Download
2018-01-30Resolution

Resolution.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.