About

Registered Number: SC101315
Date of Incorporation: 14/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Suite 6.05,6th Floor The Whisky Bond, 2 Dawson Road, Glasgow, G4 9SS,

 

Esteem Ltd was registered on 14 October 1986 with its registered office in Glasgow, it's status at Companies House is "Active". Esteem Ltd has 6 directors listed as Hofner, Martina Kathryn, Michie, Jim Martin, Constantinou, Dennis, Macfarlane, Joan, Mackenzie, George, Mackenzie, Sybil Mary. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFNER, Martina Kathryn 01 March 2012 - 1
CONSTANTINOU, Dennis 09 November 1997 01 January 2000 1
MACFARLANE, Joan 06 October 1996 22 June 2007 1
MACKENZIE, George N/A 06 October 1996 1
MACKENZIE, Sybil Mary 06 October 1996 09 November 1997 1
Secretary Name Appointed Resigned Total Appointments
MICHIE, Jim Martin 22 June 2007 09 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 31 January 2020
AD01 - Change of registered office address 02 December 2019
PSC02 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 11 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
MR04 - N/A 11 April 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 23 December 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 02 September 2000
363s - Annual Return 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 02 August 1999
225 - Change of Accounting Reference Date 14 April 1999
363s - Annual Return 24 January 1999
288c - Notice of change of directors or secretaries or in their particulars 24 January 1999
AA - Annual Accounts 06 April 1998
363s - Annual Return 09 January 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 02 January 1997
288b - Notice of resignation of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 17 March 1995
363s - Annual Return 05 January 1995
287 - Change in situation or address of Registered Office 30 August 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 15 January 1994
410(Scot) - N/A 29 July 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 09 October 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 1992
363a - Annual Return 14 May 1992
AA - Annual Accounts 09 April 1991
288 - N/A 27 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 09 January 1991
287 - Change in situation or address of Registered Office 09 January 1991
363 - Annual Return 01 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1989
MISC - Miscellaneous document 22 June 1989
363 - Annual Return 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 08 June 1989
AA - Annual Accounts 08 June 1989
410(Scot) - N/A 15 May 1989
MEM/ARTS - N/A 27 April 1989
RESOLUTIONS - N/A 14 April 1989
288 - N/A 21 October 1986
287 - Change in situation or address of Registered Office 16 October 1986
CERTINC - N/A 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 08 July 1993 Fully Satisfied

N/A

Floating charge 25 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.