ESTEEM SCOTLAND LIMITED
Overview
| Company Name | ESTEEM SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC139629 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESTEEM SCOTLAND LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is ESTEEM SCOTLAND LIMITED located?
| Registered Office Address | Elphinstone Suite First Floor, City Park Alexandra Parade G31 4AU Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESTEEM SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCESS COMPUTING LIMITED | May 27, 1993 | May 27, 1993 |
| HENJAC 213 LIMITED | Aug 07, 1992 | Aug 07, 1992 |
What are the latest accounts for ESTEEM SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ESTEEM SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for ESTEEM SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Stephen Gary Shirley on Aug 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Nicholas Franklin-Wilson on Aug 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Aug 27, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Anthony Jefferies as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Hart as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Jun 05, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Duncan Charles Gooding as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Current accounting period shortened from Jun 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Who are the officers of ESTEEM SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANKLIN-WILSON, Matthew Nicholas | Director | Lindenmuth Way Greenham Business Park RG19 6AD Thatcham 1 Berkshire United Kingdom | England | British | 137805310024 | |||||
| FURBER, Simon Mark | Director | First Floor, City Park Alexandra Parade G31 4AU Glasgow Elphinstone Suite Scotland | England | British | 83053080001 | |||||
| SHIRLEY, Stephen Gary | Director | Lindenmuth Way Greenham Business Park RG19 6AD Thatcham 1 Berkshire United Kingdom | England | British | 251310500001 | |||||
| JEFFERIES, Richard Anthony | Secretary | Lapwing Close Allerton Bywater WF10 2GH Castleford 5 England | 220699350001 | |||||||
| LOUGHLIN, Timothy Patrick | Secretary | First Floor, City Park Alexandra Parade G31 4AU Glasgow Elphinstone Suite Scotland | British | 46683550001 | ||||||
| HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 | |||||||
| CONNOLLY, Joseph Michael | Director | c/o Esteem Morrison Street EH3 8EB Edinburgh Conference House Scotland | United Kingdom | Irish | 131630280001 | |||||
| CROLLA, Laurence Arthur | Director | Broomfield Heathcote Road PH7 4AG Crieff Perthshire U.K. | British | 60472410001 | ||||||
| FLANNERY, Paul | Director | 78 Royal Gardens Sovereigns Gate G71 8SY Bothwell Strathclyde | British | 83036500001 | ||||||
| GOODING, Duncan Charles | Director | First Floor, City Park Alexandra Parade G31 4AU Glasgow Elphinstone Suite Scotland | England | British | 251310480001 | |||||
| HART, Paul | Director | First Floor, City Park Alexandra Parade G31 4AU Glasgow Elphinstone Suite Scotland | England | British | 254897580001 | |||||
| JACKSON, Fraser Scott | Director | 14 Colmestone Gate EH10 6QP Edinburgh Midlothian Scotland | Scotland | British | 410750005 | |||||
| JEFFERIES, Richard Anthony | Director | Lindenmuth Way Greenham Business Park RG19 6AD Thatcham 1 Berkshire United Kingdom | England | British | 286904170001 | |||||
| JENKINSON, Antonia Scarlett | Director | First Floor, City Park Alexandra Parade G31 4AU Glasgow Elphinstone Suite Scotland | United Kingdom | British | 72128340003 | |||||
| JONES, David Emrys | Director | First Floor, City Park Alexandra Parade G31 4AU Glasgow Elphinstone Suite Scotland | England | English | 211566200001 | |||||
| KINNOCH, Gordon William | Director | 15 Bressay G74 4RZ East Kilbride Scotland | British | 60472420001 | ||||||
| LIVINGSTONE, John Fletcher Leitch | Director | 6 Blackburnhall Holdings EH47 7AB Bathgate West Lothian | British | 88129660002 | ||||||
| LIVINGSTONE, Wanda Alina | Director | 6 Blackburnhall Holdings EH47 7AB Bathgate West Lothian | British | 35195510002 | ||||||
| LOUGHLIN, Timothy Patrick | Director | First Floor, City Park Alexandra Parade G31 4AU Glasgow Elphinstone Suite Scotland | United Kingdom | British | 46683550001 | |||||
| MCGIBBON, David Campbell | Director | 89 Laichpark Road EH14 1XA Edinburgh | British | 35195570001 | ||||||
| WHITE, Bryan Patrick | Director | 59 St Johns Road EH12 6NS Edinburgh | British | 34822030001 | ||||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
Who are the persons with significant control of ESTEEM SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Esteem Holdings Limited | Apr 06, 2016 | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0