About

Registered Number: SC355740
Date of Incorporation: 27/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR

 

Founded in 2009, Esp Scotland Ltd are based in Glasgow. This company has 5 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLY, Sarah Elizabeth 27 January 2012 - 1
MCILVENNY, Jamie 27 February 2009 27 January 2012 1
TURNER LITTLE COMPANY NOMINEES LIMITED 27 February 2009 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLLY, Sarah Elizabeth 27 January 2012 - 1
TURNER LITTLE COMPANY SECRETARIES LIMITED 27 February 2009 27 February 2009 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 19 December 2019
PSC04 - N/A 19 December 2019
CH03 - Change of particulars for secretary 19 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 23 October 2015
MR01 - N/A 05 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 20 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 October 2012
AA01 - Change of accounting reference date 25 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 30 January 2012
AP03 - Appointment of secretary 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AA01 - Change of accounting reference date 03 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
225 - Change of Accounting Reference Date 24 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.