Equal Say Limited WISHAW


Founded in 2003, Equal Say, classified under reg no. SC246026 is an active company. Currently registered at 51 Kirk Road ML2 7BL, Wishaw the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely Brendan O., Claire B. and Elton H. and others. In addition one secretary - Amanda M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Equal Say Limited Address / Contact

Office Address 51 Kirk Road
Town Wishaw
Post code ML2 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246026
Date of Incorporation Wed, 19th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Brendan O.

Position: Director

Appointed: 15 December 2021

Claire B.

Position: Director

Appointed: 15 December 2021

Elton H.

Position: Director

Appointed: 04 May 2017

Ebru Y.

Position: Director

Appointed: 04 May 2017

Angus M.

Position: Director

Appointed: 23 March 2017

Amanda M.

Position: Secretary

Appointed: 01 December 2016

Catriona M.

Position: Director

Appointed: 27 October 2009

Gordon B.

Position: Director

Appointed: 13 November 2008

Diane W.

Position: Director

Appointed: 06 March 2014

Resigned: 26 November 2015

Marcus P.

Position: Director

Appointed: 02 May 2013

Resigned: 23 March 2017

Rhys T.

Position: Director

Appointed: 27 October 2009

Resigned: 20 September 2012

Gerald M.

Position: Director

Appointed: 13 November 2008

Resigned: 10 November 2011

Bernice L.

Position: Director

Appointed: 13 November 2008

Resigned: 23 August 2011

Sarah E.

Position: Director

Appointed: 16 October 2008

Resigned: 15 September 2011

Roddy W.

Position: Director

Appointed: 16 October 2008

Resigned: 30 May 2012

John G.

Position: Director

Appointed: 09 January 2007

Resigned: 20 June 2007

Charles E.

Position: Director

Appointed: 01 February 2006

Resigned: 03 March 2007

Nicola W.

Position: Director

Appointed: 30 January 2006

Resigned: 16 October 2008

Chris G.

Position: Director

Appointed: 30 January 2006

Resigned: 26 November 2015

Samuel C.

Position: Director

Appointed: 10 November 2005

Resigned: 20 June 2007

Samuel C.

Position: Secretary

Appointed: 10 November 2005

Resigned: 30 November 2016

Dawn S.

Position: Secretary

Appointed: 07 December 2004

Resigned: 10 November 2005

Joseph C.

Position: Director

Appointed: 22 March 2004

Resigned: 26 October 2006

Linda M.

Position: Director

Appointed: 13 November 2003

Resigned: 26 November 2015

Billy L.

Position: Director

Appointed: 13 November 2003

Resigned: 03 March 2021

Una S.

Position: Director

Appointed: 19 March 2003

Resigned: 31 August 2007

Andrew M.

Position: Secretary

Appointed: 19 March 2003

Resigned: 07 December 2004

Francis M.

Position: Director

Appointed: 19 March 2003

Resigned: 19 May 2005

Donald M.

Position: Director

Appointed: 19 March 2003

Resigned: 27 January 2016

Rosemary H.

Position: Director

Appointed: 19 March 2003

Resigned: 13 November 2003

Lisa C.

Position: Director

Appointed: 19 March 2003

Resigned: 30 January 2006

Gerard M.

Position: Director

Appointed: 19 March 2003

Resigned: 13 November 2003

James M.

Position: Director

Appointed: 19 March 2003

Resigned: 16 October 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Address change date: Wed, 14th Feb 2024. New Address: 104 104 Stewarton Street Wishaw ML2 8AG. Previous address: 51 Kirk Road Wishaw ML2 7BL Scotland
filed on: 14th, February 2024
Free Download (1 page)

Company search