EQUATOR GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EQUATOR GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198148

Incorporation date

16/07/1999

Size

Group

Contacts

Registered address

Registered address

58 Elliot Street, Glasgow G3 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1999)
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon31/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon26/04/2024
Group of companies' accounts made up to 2023-10-31
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Memorandum and Articles of Association
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon01/11/2023
Certificate of change of name
dot icon31/07/2023
Cessation of Jamie Grace Jefferson as a person with significant control on 2021-07-19
dot icon31/07/2023
Cessation of Garry Alexander Hamilton as a person with significant control on 2021-07-19
dot icon31/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon12/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon05/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon31/03/2022
Group of companies' accounts made up to 2021-10-31
dot icon26/07/2021
Statement of company's objects
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon23/07/2021
Memorandum and Articles of Association
dot icon22/07/2021
Resolutions
dot icon21/07/2021
Notification of Garry Alexander Hamilton as a person with significant control on 2021-07-19
dot icon21/07/2021
Notification of Jamie Grace Jefferson as a person with significant control on 2021-07-19
dot icon21/07/2021
Change of details for Mr John Daniel Mcleish as a person with significant control on 2021-07-19
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon21/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon11/03/2021
Group of companies' accounts made up to 2020-10-31
dot icon27/11/2020
Statement of capital on 2020-11-12
dot icon07/10/2020
Change of details for Mr John Daniel Mcleish as a person with significant control on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr James Owen David Jefferson on 2020-10-07
dot icon07/10/2020
Director's details changed for Garry Hamilton on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr John Daniel Mcleish on 2020-10-07
dot icon07/10/2020
Secretary's details changed for Mr John Daniel Mcleish on 2020-10-07
dot icon07/10/2020
Registered office address changed from C/O John Mcleish 58 Elliot Street Glasgow G3 8DZ Scotland to 58 Elliot Street Glasgow G3 8DZ on 2020-10-07
dot icon05/10/2020
Confirmation statement made on 2020-07-16 with updates
dot icon14/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon16/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon14/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon13/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon08/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon05/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon29/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon26/05/2016
Group of companies' accounts made up to 2015-10-31
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 2015-07-16 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon15/04/2015
Satisfaction of charge 3 in full
dot icon18/11/2014
Registration of charge SC1981480004, created on 2014-11-12
dot icon13/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon14/07/2014
Group of companies' accounts made up to 2013-10-31
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mr John Daniel Mcleish on 2012-12-01
dot icon18/07/2013
Secretary's details changed for Mr John Daniel Mcleish on 2012-12-01
dot icon05/06/2013
Memorandum and Articles of Association
dot icon05/06/2013
Resolutions
dot icon29/05/2013
Full accounts made up to 2012-10-31
dot icon06/09/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon03/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2010-10-31
dot icon09/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon09/08/2010
Director's details changed for James Owen David Jefferson on 2010-07-16
dot icon09/08/2010
Director's details changed for Garry Hamilton on 2010-07-16
dot icon25/06/2010
Accounts for a small company made up to 2009-10-31
dot icon20/08/2009
Return made up to 16/07/09; full list of members
dot icon20/08/2009
Location of debenture register
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Registered office changed on 20/08/2009 from sovereign house 58 elliot street glasgow G3 8DZ
dot icon10/07/2009
Accounts for a small company made up to 2008-10-31
dot icon04/08/2008
Return made up to 16/07/08; full list of members
dot icon07/07/2008
Accounts for a small company made up to 2007-10-31
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/09/2007
Return made up to 16/07/07; full list of members
dot icon31/08/2006
Accounts for a small company made up to 2005-10-31
dot icon03/08/2006
Return made up to 16/07/06; full list of members
dot icon21/09/2005
Return made up to 16/07/05; full list of members
dot icon27/06/2005
Accounts for a small company made up to 2004-10-31
dot icon16/05/2005
Particulars of contract relating to shares
dot icon16/05/2005
Ad 29/10/04--------- £ si [email protected]=59 £ ic 5938/5997
dot icon04/01/2005
Nc inc already adjusted 29/10/04
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon09/08/2004
Return made up to 16/07/04; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-10-31
dot icon23/02/2004
Dec mort/charge *
dot icon10/11/2003
Registered office changed on 10/11/03 from: trnity house 33 lynedoch street glasgow lanarkshire G3 6AA
dot icon18/08/2003
Return made up to 16/07/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-10-31
dot icon20/11/2002
Ad 07/11/02--------- £ si 938@1=938 £ ic 5000/5938
dot icon12/11/2002
Nc inc already adjusted 07/11/02
dot icon12/11/2002
Resolutions
dot icon27/09/2002
Director resigned
dot icon15/08/2002
Partic of mort/charge *
dot icon07/08/2002
New director appointed
dot icon30/07/2002
Return made up to 16/07/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: trinity house 33 lynedoch street glasgow lanarkshire G3 6AA
dot icon22/02/2002
Accounts for a small company made up to 2001-10-31
dot icon08/11/2001
Dec mort/charge *
dot icon10/10/2001
Partic of mort/charge *
dot icon09/08/2001
Return made up to 16/07/01; full list of members
dot icon04/04/2001
Partic of mort/charge *
dot icon15/01/2001
Accounts for a small company made up to 2000-10-31
dot icon13/10/2000
New director appointed
dot icon08/08/2000
Return made up to 16/07/00; full list of members
dot icon09/06/2000
Ad 01/11/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon09/06/2000
Resolutions
dot icon09/06/2000
Resolutions
dot icon09/06/2000
£ nc 100/7500 01/11/99
dot icon09/06/2000
Registered office changed on 09/06/00 from: 8 newton terrace glasgow G3 7PJ
dot icon12/05/2000
Accounting reference date extended from 31/07/00 to 31/10/00
dot icon06/12/1999
Certificate of change of name
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Registered office changed on 25/11/99 from: 8 newton terrace glasgow lanarkshire G3 7PJ
dot icon19/08/1999
Certificate of change of name
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Registered office changed on 17/08/99 from: sotts company formations 5 logie mill edinburgh midlothian EH7 4HH
dot icon17/08/1999
Secretary resigned
dot icon16/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
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
112
4.98M
-
0.00
1.69M
-
2022
119
6.52M
-
0.00
1.82M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleish, John Daniel
Director
16/07/1999 - Present
23
Hamilton, Garry Alexander
Director
02/08/2002 - Present
7
Jefferson, Jamie Grace
Director
01/11/1999 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUATOR GROUP HOLDINGS LIMITED

EQUATOR GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 16/07/1999 with the registered office located at 58 Elliot Street, Glasgow G3 8DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUATOR GROUP HOLDINGS LIMITED?

toggle

EQUATOR GROUP HOLDINGS LIMITED is currently Active. It was registered on 16/07/1999 .

Where is EQUATOR GROUP HOLDINGS LIMITED located?

toggle

EQUATOR GROUP HOLDINGS LIMITED is registered at 58 Elliot Street, Glasgow G3 8DZ.

What does EQUATOR GROUP HOLDINGS LIMITED do?

toggle

EQUATOR GROUP HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EQUATOR GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-07-23 with no updates.