Equal Exchange Ltd. BONNYRIGG


Founded in 1982, Equal Exchange, classified under reg no. SC078554 is an active company. Currently registered at 12 Leyden Park EH19 2DE, Bonnyrigg the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely John B., Rachel F. and Norman L. and others. In addition one secretary - Martin M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Heather A. who worked with the the company until 3 February 1994.

Equal Exchange Ltd. Address / Contact

Office Address 12 Leyden Park
Town Bonnyrigg
Post code EH19 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078554
Date of Incorporation Wed, 5th May 1982
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

John B.

Position: Director

Appointed: 18 January 1996

Martin M.

Position: Secretary

Appointed: 03 February 1994

Rachel F.

Position: Director

Appointed: 03 February 1994

Norman L.

Position: Director

Appointed: 26 November 1988

Martin M.

Position: Director

Appointed: 26 November 1988

Mary S.

Position: Director

Appointed: 13 May 2004

Resigned: 31 October 2008

Thomas D.

Position: Director

Appointed: 18 January 1996

Resigned: 30 August 2005

Heather A.

Position: Secretary

Appointed: 16 December 1992

Resigned: 03 February 1994

Belinda C.

Position: Director

Appointed: 28 November 1991

Resigned: 18 November 1992

Kate O.

Position: Director

Appointed: 28 November 1991

Resigned: 03 February 1994

Michael B.

Position: Director

Appointed: 28 November 1991

Resigned: 03 February 1994

Marie C.

Position: Director

Appointed: 28 November 1991

Resigned: 03 February 1994

Paul C.

Position: Director

Appointed: 28 November 1991

Resigned: 20 May 1992

Heather A.

Position: Director

Appointed: 18 April 1991

Resigned: 03 February 1994

Grant C.

Position: Director

Appointed: 08 November 1990

Resigned: 28 November 1991

Douglas M.

Position: Director

Appointed: 08 November 1990

Resigned: 28 November 1991

Anne L.

Position: Director

Appointed: 04 November 1989

Resigned: 08 November 1990

Christopher H.

Position: Director

Appointed: 09 February 1989

Resigned: 28 November 1991

Marianne H.

Position: Director

Appointed: 26 November 1988

Resigned: 18 November 1992

Ian G.

Position: Director

Appointed: 26 November 1988

Resigned: 28 November 1991

Patricia R.

Position: Director

Appointed: 26 November 1988

Resigned: 08 November 1990

George S.

Position: Director

Appointed: 26 November 1988

Resigned: 09 February 1989

Lynne D.

Position: Director

Appointed: 26 November 1988

Resigned: 05 January 1990

Alistair G.

Position: Director

Appointed: 26 November 1988

Resigned: 18 November 1992

David F.

Position: Director

Appointed: 26 November 1988

Resigned: 04 November 1989

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Martin M. The abovementioned PSC has significiant influence or control over the company,.

Martin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 0371 9721 9051 8391 675
Net Assets Liabilities6 3646 4296 4966 4961 425
Other
Creditors8 4018 4018 4018 335250
Net Current Assets Liabilities6 3646 4296 4966 4961 425
Total Assets Less Current Liabilities6 3646 4296 4966 4961 425

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, December 2023
Free Download (3 pages)

Company search

Advertisements