EQUATOR EVENTS & PUBLIC AFFAIRS LTD

Register to unlock more data on OkredoRegister

EQUATOR EVENTS & PUBLIC AFFAIRS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198604

Incorporation date

03/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JOHN MCLEISH, 58 Elliot Street, Glasgow G3 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon04/08/2022
Micro company accounts made up to 2021-10-31
dot icon29/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/10/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-10-31
dot icon06/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon02/08/2018
Micro company accounts made up to 2017-10-31
dot icon22/09/2017
Confirmation statement made on 2017-08-03 with updates
dot icon11/08/2017
Micro company accounts made up to 2016-10-31
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon26/11/2015
Registered office address changed from C/O John Mcleish 58 Elliot Street Glasgow G3 8DZ Scotland to C/O John Mcleish 58 Elliot Street Glasgow G3 8DZ on 2015-11-26
dot icon26/11/2015
Registered office address changed from 144 Elliot Street Glasgow G3 8EX to C/O John Mcleish 58 Elliot Street Glasgow G3 8DZ on 2015-11-26
dot icon23/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon17/09/2012
Secretary's details changed for Mr John Daniel Mcleish on 2012-09-17
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon08/02/2012
Certificate of change of name
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon09/08/2010
Director's details changed for Joan Serafini on 2010-08-03
dot icon19/10/2009
Registered office address changed from Sovereign House 58 Elliot Street Glasgow G3 8DZ on 2009-10-19
dot icon19/10/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/08/2008
Return made up to 03/08/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/09/2007
Return made up to 03/08/07; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/08/2006
Return made up to 03/08/06; full list of members
dot icon22/09/2005
Return made up to 03/08/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/11/2004
Partic of mort/charge *
dot icon09/08/2004
Return made up to 03/08/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/11/2003
Registered office changed on 10/11/03 from: trinity house 33 lynedoch street glasgow lanarkshire G3 6AA
dot icon18/08/2003
Return made up to 03/08/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/03/2003
Ad 31/10/02--------- £ si 4900@1=4900 £ ic 100/5000
dot icon06/03/2003
Nc inc already adjusted 31/10/02
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon02/09/2002
Return made up to 03/08/02; full list of members
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Registered office changed on 11/07/02 from: 2 fortrose gardens strathaven lanarkshire ML10 6FH
dot icon11/07/2002
Secretary resigned
dot icon10/07/2002
Certificate of change of name
dot icon28/06/2002
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon13/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon12/06/2002
Certificate of change of name
dot icon05/11/2001
Return made up to 03/08/01; full list of members
dot icon25/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon20/11/2000
Return made up to 03/08/00; full list of members
dot icon14/09/1999
Registered office changed on 14/09/99 from: 8 newton terrace glasgow lanarkshire G3 7PJ
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon07/09/1999
Certificate of change of name
dot icon03/09/1999
Registered office changed on 03/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
Director resigned
dot icon03/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.15K
-
0.00
-
-
2022
0
21.85K
-
0.00
-
-
2022
0
21.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.85K £Ascended324.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleish, John Daniel
Director
01/09/1999 - Present
24
Serafini, Joan
Director
30/06/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUATOR EVENTS & PUBLIC AFFAIRS LTD

EQUATOR EVENTS & PUBLIC AFFAIRS LTD is an(a) Active company incorporated on 03/08/1999 with the registered office located at C/O JOHN MCLEISH, 58 Elliot Street, Glasgow G3 8DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUATOR EVENTS & PUBLIC AFFAIRS LTD?

toggle

EQUATOR EVENTS & PUBLIC AFFAIRS LTD is currently Active. It was registered on 03/08/1999 .

Where is EQUATOR EVENTS & PUBLIC AFFAIRS LTD located?

toggle

EQUATOR EVENTS & PUBLIC AFFAIRS LTD is registered at C/O JOHN MCLEISH, 58 Elliot Street, Glasgow G3 8DZ.

What does EQUATOR EVENTS & PUBLIC AFFAIRS LTD do?

toggle

EQUATOR EVENTS & PUBLIC AFFAIRS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EQUATOR EVENTS & PUBLIC AFFAIRS LTD?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-03 with no updates.