Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GT Equitix Inverness Limited
GT Equitix Inverness Limited is an active company incorporated on 5 February 2013 with the registered office located in Edinburgh, City of Edinburgh. GT Equitix Inverness Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC441946
Private limited company
Scottish Company
Age
12 years
Incorporated
5 February 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
4 February 2025
(7 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(5 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about GT Equitix Inverness Limited
Contact
Address
2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Address changed on
3 Apr 2024
(1 year 5 months ago)
Previous address was
2nd Floor Lochside View Edinburgh EH12 9DH Scotland
Companies in EH12 9DH
Telephone
Unreported
Email
Unreported
Website
Equitix.co.uk
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Philip McVey
Director • Surveyor • British • Lives in Scotland • Born in Mar 1960
Glenn Sinclair Pearce
Director • British • Lives in Scotland • Born in Jun 1972
Kirsty O'Brien
Director • Asset Mamager • British • Lives in Scotland • Born in Oct 1982
Stewart William Small
Director • British • Lives in UK • Born in Aug 1975
Anthony Michael Rowe
Director • Accountant • British • Lives in Scotland • Born in Jan 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GT Equitix Inverness Holdings Limited
Glenn Sinclair Pearce, Galliford Try Secretariat Services Limited, and 4 more are mutual people.
Active
ACP: North Hub Limited
Galliford Try Secretariat Services Limited, Glenn Sinclair Pearce, and 3 more are mutual people.
Active
Hub North Scotland (Elgin High School) Limited
Galliford Try Secretariat Services Limited, Glenn Sinclair Pearce, and 3 more are mutual people.
Active
Hub North Scotland Limited
Glenn Sinclair Pearce, Philip McVey, and 2 more are mutual people.
Active
Aberdeen Community Health Care Village Limited
Glenn Sinclair Pearce, Philip McVey, and 2 more are mutual people.
Active
Hub North Scotland (FWT) Limited
Glenn Sinclair Pearce, Philip McVey, and 2 more are mutual people.
Active
Hub North Scotland (Alford) Limited
Glenn Sinclair Pearce, Philip McVey, and 2 more are mutual people.
Active
Hub North Scotland (Wick) Limited
Glenn Sinclair Pearce, Philip McVey, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.22M
Increased by £134K (+6%)
Turnover
£1.48M
Decreased by £770K (-34%)
Employees
7
Increased by 2 (+40%)
Total Assets
£34.82M
Decreased by £1.55M (-4%)
Total Liabilities
-£33.05M
Decreased by £1.42M (-4%)
Net Assets
£1.76M
Decreased by £129K (-7%)
Debt Ratio (%)
95%
Increased by 0.14% (0%)
See 10 Year Full Financials
Latest Activity
Mr Philip Mcvey Details Changed
3 Months Ago on 28 May 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Mr Stewart William Small Details Changed
9 Months Ago on 25 Nov 2024
Mr Stewart William Small Appointed
9 Months Ago on 22 Nov 2024
Kirsty O'brien Resigned
9 Months Ago on 22 Nov 2024
Mr Glenn Sinclair Pearce Details Changed
9 Months Ago on 21 Nov 2024
Small Accounts Submitted
9 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover GT Equitix Inverness Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Philip Mcvey on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 17 Feb 2025
Director's details changed for Mr Stewart William Small on 25 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Kirsty O'brien as a director on 22 November 2024
Submitted on 24 Nov 2024
Appointment of Mr Stewart William Small as a director on 22 November 2024
Submitted on 24 Nov 2024
Director's details changed for Mr Glenn Sinclair Pearce on 21 November 2024
Submitted on 21 Nov 2024
Accounts for a small company made up to 31 March 2024
Submitted on 14 Nov 2024
Registered office address changed from 2nd Floor Lochside View Edinburgh EH12 9DH Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 3 April 2024
Submitted on 3 Apr 2024
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor Lochside View Edinburgh EH12 9DH on 3 April 2024
Submitted on 3 Apr 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 7 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs