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..
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 | : |
|
Registered Address | : | 51 Kirk Road, Wishaw, Scotland, ML2 7BL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG | Secretary | 01 December 2016 | Active |
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG | Director | 15 December 2021 | Active |
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG | Director | 13 November 2008 | Active |
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG | Director | 04 May 2017 | Active |
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG | Director | 23 March 2017 | Active |
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG | Director | 27 October 2009 | Active |
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG | Director | 15 December 2021 | Active |
104, 104 Stewarton Street, Wishaw, Scotland, ML2 8AG | Director | 04 May 2017 | Active |
5, Dene Walk, Bishopbriggs, Glasgow, Scotland, G64 1LQ | Secretary | 10 November 2005 | Active |
4 Woodilee Cottages, Lenzie, G66 3UA | Secretary | 19 March 2003 | Active |
Flat 2/1, 36 Clarence Drive, Hyndland, Glasgow, G12 9TQ | Secretary | 07 December 2004 | Active |
185 Shiskine Drive, Glasgow, G20 0JQ | Director | 10 November 2005 | Active |
Flat 1-1 131 Skerray Street, Glasgow, G22 7PY | Director | 22 March 2004 | Active |
2-R, 40 Queensborough Gardens, Glasgow, G12 9QS | Director | 19 March 2003 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 16 October 2008 | Active |
33 Balgray Crescent, Barrhead, Glasgow, G78 2NE | Director | 01 February 2006 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 30 January 2006 | Active |
Flat 2/3, 45 Banner Road, Knightswood, Glasgow, G13 2HL | Director | 09 January 2007 | Active |
10 Oban Drive, Glasgow, G20 6AF | Director | 19 March 2003 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 13 November 2008 | Active |
51, Kirk Road, Wishaw, Scotland, ML2 7BL | Director | 13 November 2003 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 19 March 2003 | Active |
2/Left 86 Hill Street, Garnethill, Glasgow, G3 6PA | Director | 19 March 2003 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 13 November 2008 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 13 November 2003 | Active |
3/2 14 Carnarvon Street, Glasgow, G3 6HS | Director | 19 March 2003 | Active |
12 Meek Place, Cambuslang, Glasgow, G72 8LN | Director | 19 March 2003 | Active |
2/2, 12, Fergus Drive, Glasgow, Scotland, G20 6AG | Director | 02 May 2013 | Active |
1/8 Ayr Street, Hyde Park, Glasgow, G2 1DA | Director | 19 March 2003 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 27 October 2009 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 16 October 2008 | Active |
11 Dowanhill Street, Partick, Glasgow, G11 5QS | Director | 06 March 2014 | Active |
1d Glencairn Street, Kirkintilloch, Glasgow, G66 3EH | Director | 30 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Change person secretary company with change date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Incorporation | Memorandum articles. | Download |
2018-01-30 | Resolution | Resolution. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.