General information

Name:

Equity Bridge Ltd

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC242432

Incorporation date: 2003-01-16

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 272 Bath Street, Glasgow G2 4JR Equity Bridge Limited is a Private Limited Company registered under the SC242432 registration number. This company was launched 21 years ago. The firm currently known as Equity Bridge Limited was known as True North Events Group up till 2008-12-16 when the business name got changed. This business's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Equity Bridge Ltd reported its account information for the period that ended on 2022-03-31. The company's latest annual confirmation statement was filed on 2023-03-31.

As found in the firm's register, since 2023 there have been two directors: Misha M. and Charles M..

The companies that control this firm are: Equity Bridge Property Group Ltd owns over 3/4 of company shares. This business can be reached in Sunderland at North Bridge Street, SR5 1AD and was registered as a PSC under the registration number Sc445027.

  • Previous company's names
  • Equity Bridge Limited 2008-12-16
  • True North Events Group Limited 2003-01-16

Financial data based on annual reports

Company staff

Misha M.

Role: Director

Appointed: 12 March 2023

Latest update: 1 March 2024

Charles M.

Role: Director

Appointed: 16 January 2003

Latest update: 1 March 2024

People with significant control

Equity Bridge Property Group Ltd
Address: 6 North Bridge Street, Sunderland, SR5 1AD, England
Legal authority Uk
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc445027
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 March 2015
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

53 Kettilstoun Mains

Post code:

EH49 6SH

City / Town:

Linlithgow

HQ address,
2013

Address:

53 Kettilstoun Mains

Post code:

EH49 6SH

City / Town:

Linlithgow

Accountant/Auditor,
2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013 - 2012

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies