ESEP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameESEP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC180138
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESEP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ESEP LIMITED located?

    Registered Office Address
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ESEP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTERN SCOTLAND EUROPEAN PARTNERSHIP LIMITEDOct 30, 1997Oct 30, 1997

    What are the latest accounts for ESEP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ESEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 30, 2015 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Appointment of Can Kostepen as a director on Sep 18, 2015

    2 pagesAP01

    Appointment of David Miller as a director on Sep 18, 2015

    2 pagesAP01

    Termination of appointment of Nelson Campbell Gray as a director on Jul 13, 2015

    1 pagesTM01

    Director's details changed for Mr Joseph Crawford Noble on Jul 13, 2015

    2 pagesCH01

    Termination of appointment of Gordon Mclaren as a director on Jun 26, 2015

    1 pagesTM01

    Annual return made up to Oct 30, 2014 no member list

    5 pagesAR01

    Registration of charge SC1801380002, created on Nov 13, 2014

    11 pagesMR01

    Termination of appointment of Elizabeth Kelly Cameron as a director on Aug 08, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of John Franz Bachtler as a director on Aug 08, 2014

    1 pagesTM01

    Termination of appointment of Kenneth William Goodwin as a director on Aug 07, 2014

    1 pagesTM01

    Who are the officers of ESEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    KOSTEPEN, Can
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomTurkish201172450001
    MILLER, David
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomBritish201172200001
    NOBLE, Joseph Crawford
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomBritish92763790001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    ALEXANDER, Catherine Margaret
    18 Royal Circus
    EH3 6SS Edinburgh
    Director
    18 Royal Circus
    EH3 6SS Edinburgh
    British56469050001
    BACHTLER, John Franz, Professor
    Brownside Road
    Cambuslang
    G72 8NL Glasgow
    26
    United Kingdom
    Director
    Brownside Road
    Cambuslang
    G72 8NL Glasgow
    26
    United Kingdom
    ScotlandBritish93132650001
    BALLANTYNE, Elaine
    33 Beechwood Park
    EH54 5QH Uphall Station
    West Lothian
    Director
    33 Beechwood Park
    EH54 5QH Uphall Station
    West Lothian
    ScotlandBritish269081210001
    BELFORD, Judith Alison Janet
    Sydney Cottage
    4 Manse Lane
    DD8 5BW Kirriemuir
    Angus
    Director
    Sydney Cottage
    4 Manse Lane
    DD8 5BW Kirriemuir
    Angus
    British77505990001
    BOYLE, Nuala
    Flat 1/1, 159 Tantallon Road
    Shawlands
    G41 3LU Glasgow
    Director
    Flat 1/1, 159 Tantallon Road
    Shawlands
    G41 3LU Glasgow
    British72616970002
    BROWN, Colin Campbell
    35 Dudley Gardens
    EH6 4PR Edinburgh
    Director
    35 Dudley Gardens
    EH6 4PR Edinburgh
    British76398030001
    BURT, John Clark
    27 Lawers Road
    Broughty Ferry
    DD5 3TQ Dundee
    Director
    27 Lawers Road
    Broughty Ferry
    DD5 3TQ Dundee
    ScotlandBritish52500090002
    BURT, John Clark
    27 Lawers Road
    Broughty Ferry
    DD5 3TQ Dundee
    Director
    27 Lawers Road
    Broughty Ferry
    DD5 3TQ Dundee
    ScotlandBritish52500090002
    CAMERON, Elizabeth Kelly, Doctor
    100 Cloch Road
    PA19 1YA Gourock
    Director
    100 Cloch Road
    PA19 1YA Gourock
    ScotlandBritish158465490001
    CARRICK, Eddie
    3 Woodlea Park
    Sauchie
    FK10 2UD Alloa
    Clackmannanshire
    Director
    3 Woodlea Park
    Sauchie
    FK10 2UD Alloa
    Clackmannanshire
    ScotlandBritish89899980001
    FERGUSON, Matthew John
    26 Dundonald Road
    KA1 1RX Kilmarnock
    Director
    26 Dundonald Road
    KA1 1RX Kilmarnock
    ScotlandBritish78578200001
    FRASER, Karen Lynn
    Top Left 5 Striven Gardens
    North Kelvinside
    G20 6DU Glasgow
    Director
    Top Left 5 Striven Gardens
    North Kelvinside
    G20 6DU Glasgow
    British99523620001
    GOODWIN, Kenneth William
    4 Roselea Drive
    FK2 0TJ Falkirk
    Director
    4 Roselea Drive
    FK2 0TJ Falkirk
    British52857060001
    GRAY, Nelson Campbell
    EH25 9QH Roslin
    Firth House
    Midlothian
    United Kingdom
    Director
    EH25 9QH Roslin
    Firth House
    Midlothian
    United Kingdom
    ScotlandBritish155527860001
    GRIEVE, James Iain Maurice Mcleod, Dr
    31 Redford Avenue
    EH13 0BX Edinburgh
    Director
    31 Redford Avenue
    EH13 0BX Edinburgh
    ScotlandBritish61132770001
    HAMILTON, David
    11 Bevan Lee Court
    EH22 2DY Dalkeith
    Midlothian
    Director
    11 Bevan Lee Court
    EH22 2DY Dalkeith
    Midlothian
    ScotlandBritish39428650001
    HARDY, Ann Margaret
    2 North Larches
    KY11 4NU Dunfermline
    Fife
    Director
    2 North Larches
    KY11 4NU Dunfermline
    Fife
    British57122020001
    LINDSAY, Nigel Bruce
    7/24 Portland Gardens
    EH6 6NQ Edinburgh
    Midlothian
    Director
    7/24 Portland Gardens
    EH6 6NQ Edinburgh
    Midlothian
    British85945820001
    LOCHHEAD, Gillian
    21 Millhall Crescent
    DD2 1TN Dundee
    Director
    21 Millhall Crescent
    DD2 1TN Dundee
    British57121950001
    MCCABE, James
    4 Easterwood Crescent
    Viewpark
    G71 5NX Uddingston
    Director
    4 Easterwood Crescent
    Viewpark
    G71 5NX Uddingston
    ScotlandBritish127181970001
    MCFADZEAN, Gillian Ethel
    3 Kenilworth Road
    FK9 4DU Bridge Of Allan
    Stirlingshire
    Director
    3 Kenilworth Road
    FK9 4DU Bridge Of Allan
    Stirlingshire
    British76406140002
    MCGOVERN, Anne
    29 Forth Crescent
    High Valleyfield
    KY12 8UL Fife
    Director
    29 Forth Crescent
    High Valleyfield
    KY12 8UL Fife
    British40078250001
    MCLAREN, Gordon
    Mayfield
    Forgandenny
    PH2 9EQ Perth
    Director
    Mayfield
    Forgandenny
    PH2 9EQ Perth
    ScotlandBritish56469110001
    MCLEOD, Alan George
    21 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Angus
    Director
    21 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Angus
    United KingdomBritish5032790001
    MCNALLY, Teresa
    20 Stanton Avenue
    FK10 1NE Alloa
    Clackmannanshire
    Director
    20 Stanton Avenue
    FK10 1NE Alloa
    Clackmannanshire
    ScotlandBritish32220500001
    MCQUAKER, Andrew
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandScottish166848130001
    MEARNS, Ewan Harry
    Flat 1/1 3 Deanston Drive
    Shawlands
    G41 3AF Glasgow
    Lanarkshire
    Director
    Flat 1/1 3 Deanston Drive
    Shawlands
    G41 3AF Glasgow
    Lanarkshire
    British56468930001
    MILLARD, James Edward
    2 Redcraig Road
    East Calder
    EH53 0QH Livingston
    West Lothian
    Director
    2 Redcraig Road
    East Calder
    EH53 0QH Livingston
    West Lothian
    British47724780001
    MURRAY, Norman
    53 Clayknowes Drive
    EH21 6UW Musselburgh
    Midlothian
    Director
    53 Clayknowes Drive
    EH21 6UW Musselburgh
    Midlothian
    British38303460001
    PALMER, Julia Anne
    3f2 26 Gardners Crescent
    EH3 8DF Edinburgh
    Director
    3f2 26 Gardners Crescent
    EH3 8DF Edinburgh
    British45572560001

    What are the latest statements on persons with significant control for ESEP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ESEP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 13, 2014
    Delivered On Nov 22, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 22, 2014Registration of a charge (MR01)
    Bond & floating charge
    Created On Mar 15, 2001
    Delivered On Mar 27, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 2001Registration of a charge (410)

    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