Founded in 2010, Ess Holdings (Edinburgh) Ltd has its registered office in Rossendale, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Hydes, Bruce John, Jackson, Craig, Zorriasatein, Sara, Ridewood, Gary Spencer, Hydes, Kathryn Louise, Paterson, Christopher David, Wallace, Alan Fraser.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDES, Bruce John | 14 February 2012 | - | 1 |
JACKSON, Craig | 01 January 2015 | - | 1 |
ZORRIASATEIN, Sara | 27 April 2016 | - | 1 |
HYDES, Kathryn Louise | 06 August 2014 | 31 December 2014 | 1 |
PATERSON, Christopher David | 16 July 2012 | 14 June 2013 | 1 |
WALLACE, Alan Fraser | 01 January 2015 | 30 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDEWOOD, Gary Spencer | 15 July 2010 | 14 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
CH01 - Change of particulars for director | 11 July 2019 | |
CS01 - N/A | 11 July 2019 | |
CH01 - Change of particulars for director | 11 July 2019 | |
CH01 - Change of particulars for director | 11 July 2019 | |
CH01 - Change of particulars for director | 11 July 2019 | |
PSC04 - N/A | 11 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
AA - Annual Accounts | 08 August 2018 | |
CH01 - Change of particulars for director | 24 July 2018 | |
PSC04 - N/A | 24 July 2018 | |
CS01 - N/A | 24 July 2018 | |
CH01 - Change of particulars for director | 24 July 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 19 June 2017 | |
CERTNM - Change of name certificate | 12 April 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 22 June 2016 | |
RESOLUTIONS - N/A | 10 May 2016 | |
AP01 - Appointment of director | 09 May 2016 | |
TM01 - Termination of appointment of director | 18 April 2016 | |
MR01 - N/A | 15 January 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AA01 - Change of accounting reference date | 06 August 2015 | |
RESOLUTIONS - N/A | 10 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 July 2015 | |
SH01 - Return of Allotment of shares | 10 July 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
TM01 - Termination of appointment of director | 10 April 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 12 August 2014 | |
CH01 - Change of particulars for director | 12 August 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
MR04 - N/A | 07 May 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
MR01 - N/A | 15 February 2014 | |
AA - Annual Accounts | 03 September 2013 | |
RP04 - N/A | 26 July 2013 | |
RP04 - N/A | 26 July 2013 | |
AR01 - Annual Return | 25 June 2013 | |
TM01 - Termination of appointment of director | 17 June 2013 | |
RESOLUTIONS - N/A | 03 May 2013 | |
AA - Annual Accounts | 02 October 2012 | |
RESOLUTIONS - N/A | 31 July 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
SH01 - Return of Allotment of shares | 31 July 2012 | |
SH08 - Notice of name or other designation of class of shares | 31 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AD01 - Change of registered office address | 28 February 2012 | |
TM02 - Termination of appointment of secretary | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
AP01 - Appointment of director | 14 February 2012 | |
SH01 - Return of Allotment of shares | 05 September 2011 | |
AR01 - Annual Return | 02 September 2011 | |
CERTNM - Change of name certificate | 29 December 2010 | |
CONNOT - N/A | 09 December 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
AP03 - Appointment of secretary | 27 July 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
TM01 - Termination of appointment of director | 17 June 2010 | |
NEWINC - New incorporation documents | 17 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2016 | Outstanding |
N/A |
A registered charge | 07 February 2014 | Fully Satisfied |
N/A |