About

Registered Number: SC127205
Date of Incorporation: 11/09/1990 (34 years and 7 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

 

Equal Exchange Trading Ltd was setup in 1990, it's status in the Companies House registry is set to "Liquidation". The current directors of this company are listed as Busck, Joanna Maree, Dickinson, Rink Jeffrey, Everts, Robert Stockwell, Koganer, Rebecca Janet, Neal, Thomas Wellington, Albert, Brian Paul, Bunting, Nicola, Butler, Felicity, Dunn, Judith Margaret, Finlay, Ann Hislop Ross, Kolly, Kathryn Hope, Murdoch, Barry Peter, Parsons, Gregory James in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSCK, Joanna Maree 03 December 2002 - 1
DICKINSON, Rink Jeffrey 28 October 2013 - 1
EVERTS, Robert Stockwell 25 June 2014 - 1
KOGANER, Rebecca Janet 28 September 2016 - 1
NEAL, Thomas Wellington 25 June 2014 - 1
ALBERT, Brian Paul 28 October 2013 25 June 2014 1
BUNTING, Nicola 24 September 2007 28 May 2010 1
BUTLER, Felicity 19 December 2008 03 November 2010 1
DUNN, Judith Margaret 01 September 1998 13 December 2001 1
FINLAY, Ann Hislop Ross 11 September 1990 30 April 2005 1
KOLLY, Kathryn Hope 25 June 2014 15 June 2016 1
MURDOCH, Barry Peter 20 June 2006 05 January 2011 1
PARSONS, Gregory James 17 February 2005 24 October 2013 1

Filing History

Document Type Date
CO4.2(Scot) - N/A 25 July 2017
4.2(Scot) - N/A 25 July 2017
AD01 - Change of registered office address 30 May 2017
4.9(Scot) - N/A 30 May 2017
AP01 - Appointment of director 03 October 2016
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 11 September 2015
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
RESOLUTIONS - N/A 30 April 2015
AA - Annual Accounts 13 March 2015
MA - Memorandum and Articles 23 October 2014
RESOLUTIONS - N/A 24 September 2014
AUD - Auditor's letter of resignation 24 September 2014
AR01 - Annual Return 11 September 2014
MISC - Miscellaneous document 04 September 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
MR01 - N/A 23 May 2014
AA - Annual Accounts 28 April 2014
SH01 - Return of Allotment of shares 03 April 2014
TM01 - Termination of appointment of director 18 March 2014
RESOLUTIONS - N/A 31 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 02 August 2013
AP01 - Appointment of director 28 November 2012
RESOLUTIONS - N/A 25 September 2012
MEM/ARTS - N/A 25 September 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 04 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 07 February 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 12 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 28 May 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 11 September 2009
AUD - Auditor's letter of resignation 27 August 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 28 August 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 24 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 11 August 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 28 August 2002
288b - Notice of resignation of directors or secretaries 23 December 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 24 July 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
410(Scot) - N/A 01 November 2000
363s - Annual Return 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 24 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 21 June 1995
287 - Change in situation or address of Registered Office 20 February 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 14 March 1994
288 - N/A 14 September 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 27 August 1993
AUD - Auditor's letter of resignation 04 December 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 12 August 1992
363 - Annual Return 07 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1991
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

Floating charge 12 September 2011 Outstanding

N/A

Bond & floating charge 24 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.