Background WavePink WaveYellow Wave

EQUI'S RESTAURANTS LIMITED (SC485933)

EQUI'S RESTAURANTS LIMITED (SC485933) is an active UK company. incorporated on 4 September 2014. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. EQUI'S RESTAURANTS LIMITED has been registered for 11 years. Current directors include EQUI, David Vincent.

Company Number
SC485933
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
8 New Way, Glasgow, G73 1DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
EQUI, David Vincent
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUI'S RESTAURANTS LIMITED

EQUI'S RESTAURANTS LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. EQUI'S RESTAURANTS LIMITED was registered 11 years ago.(SIC: 56102)

Status

active

Active since 11 years ago

Company No

SC485933

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

8 New Way Rutherglen Glasgow, G73 1DH,

Previous Addresses

Equi's Restaurants Limited 9-11 Burnbank Road Hamilton ML3 9AA
From: 4 September 2014To: 31 July 2023
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Mar 15
Loan Secured
Apr 19
Funding Round
Nov 19
Owner Exit
Sept 20
Loan Cleared
Aug 23
Loan Cleared
Sept 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

EQUI, David Vincent

Active
9-11, HamiltonML3 9AA
Born September 1964
Director
Appointed 04 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Equi

Ceased
9-11 Burnbank Road, HamiltonML3 9AA
Born December 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 18 Mar 2020

Mr David Vincent Equi

Active
New Way, GlasgowG73 1DH
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Part
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Resolution
13 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
15 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Incorporation Company
4 September 2014
NEWINCIncorporation