Background WavePink WaveYellow Wave

EQUITY GAP LIMITED (SC378060)

EQUITY GAP LIMITED (SC378060) is an active UK company. incorporated on 5 May 2010. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EQUITY GAP LIMITED has been registered for 15 years. Current directors include LUSTY, Fraser Stuart, MILLICAN, John Gilbert, NICOLL, Jennifer and 1 others.

Company Number
SC378060
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2010
Age
15 years
Address
C/O Wright, Johnston & Mackenzie, Edinburgh, EH2 4DB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LUSTY, Fraser Stuart, MILLICAN, John Gilbert, NICOLL, Jennifer, PRATT, David Charles Newall
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY GAP LIMITED

EQUITY GAP LIMITED is an active company incorporated on 5 May 2010 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EQUITY GAP LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

SC378060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 5 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

C/O Wright, Johnston & Mackenzie 12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

C/O Wright, Johnston & Mackenzie Llp the Capital Building, 2nd Floor 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland
From: 26 May 2022To: 16 December 2025
302 st Vincent Street Glasgow G2 5RZ
From: 5 May 2010To: 26 May 2022
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
May 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 21
Director Left
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 24
New Owner
Jun 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WJM SECRETARIES LIMITED

Active
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 05 May 2010

LUSTY, Fraser Stuart

Active
12 Hope Street, EdinburghEH2 4DB
Born November 1966
Director
Appointed 12 May 2014

MILLICAN, John Gilbert

Active
Lygon Road, EdinburghEH16 5QA
Born August 1951
Director
Appointed 05 May 2010

NICOLL, Jennifer

Active
12 Hope Street, EdinburghEH2 4DB
Born March 1964
Director
Appointed 01 Sept 2025

PRATT, David Charles Newall

Active
12 Hope Street, EdinburghEH2 4DB
Born December 1958
Director
Appointed 02 Jun 2025

BERRY, Margaret Maureen Justice

Resigned
St Vincent Street, GlasgowG2 5RZ
Born April 1956
Director
Appointed 14 Dec 2015
Resigned 27 May 2021

BIGGART, William Mitchell

Resigned
St Vincent Street, GlasgowG2 5RZ
Born January 1954
Director
Appointed 18 Jan 2013
Resigned 02 Sept 2014

GIBB, Richard Alexander

Resigned
St Vincent Street, GlasgowG2 5RZ
Born March 1950
Director
Appointed 18 Jan 2013
Resigned 14 Dec 2015

GINN, Tracey Margaret

Resigned
The Capital Building, 2nd Floor, EdinburghEH2 2AF
Born November 1964
Director
Appointed 08 Sept 2021
Resigned 09 May 2024

HOUSTON, David Arthur

Resigned
St Vincent Street, GlasgowG2 5RZ
Born January 1957
Director
Appointed 03 Nov 2014
Resigned 27 May 2021

JONES, Rachel Hilary Roberton

Resigned
The Capital Building, 2nd Floor, EdinburghEH2 2AF
Born June 1964
Director
Appointed 08 Sept 2021
Resigned 11 Sept 2025

WILLIAMSON, Brian George

Resigned
The Capital Building, 2nd Floor, EdinburghEH2 2AF
Born February 1956
Director
Appointed 08 Sept 2021
Resigned 31 Jan 2025

Persons with significant control

2

Mr Fraser Stuart Lusty

Active
12 Hope Street, EdinburghEH2 4DB
Born November 1966

Nature of Control

Significant influence or control
Notified 05 Apr 2024

Mr John Gilbert Millican

Active
12 Hope Street, EdinburghEH2 4DB
Born August 1951

Nature of Control

Significant influence or control
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Incorporation Company
5 May 2010
NEWINCIncorporation