ESPC (UK) LIMITED
Overview
| Company Name | ESPC (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC203585 |
| 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 ESPC (UK) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ESPC (UK) LIMITED located?
| Registered Office Address | 27 George Street EH2 2PA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESPC (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORK PLACE (NO. 218) LIMITED | Feb 03, 2000 | Feb 03, 2000 |
What are the latest accounts for ESPC (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ESPC (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2025 |
| Overdue | No |
What are the latest filings for ESPC (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 George Street Edinburgh EH2 2PA on Jan 31, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to May 31, 2024 | 18 pages | AA | ||
Appointment of Ms Jill Shaw Andrew as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Appointment of Caitlin Mary Keegan as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Mcluskey as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Joseph Maloco as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bruce Spence as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ann Elizabeth Fleming as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to May 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ben Daniel Cook as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to May 31, 2021 | 28 pages | AA | ||
Termination of appointment of Alexander Ogilvie Pratt as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Peter Ronald Rutherford Sturrock as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2020 | 28 pages | AA | ||
Director's details changed for Miss Ann Elizabeth Fleming on Dec 17, 2020 | 2 pages | CH01 | ||
Termination of appointment of Gordon John Kerr as a director on Nov 24, 2020 | 1 pages | TM01 | ||
Registered office address changed from 90a George Street Edinburgh Midlothian EH2 3DF to 107 George Street Edinburgh EH2 3ES on Nov 07, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ESPC (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCE, Bruce | Secretary | George Street EH2 2PA Edinburgh 27 Scotland | British | 95715240001 | ||||||
| ANDREW, Jill Shaw | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | 276348490001 | |||||
| COOK, Ben Daniel | Director | George Street EH2 2PA Edinburgh 27 Scotland | United Kingdom | British | 225993700001 | |||||
| DIAMOND, Andrew Russell | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | 172941410001 | |||||
| HILTON, Paul | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | 182537820001 | |||||
| KEEGAN, Caitlin Mary | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | Irish | 329802400001 | |||||
| MORGAN, Claire Louise | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | 264149610001 | |||||
| SPENCE, Bruce | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | 303819130001 | |||||
| STURROCK, Peter Ronald Rutherford | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | 278829110001 | |||||
| MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||
| AIKEN, Peter David | Director | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | 1335570001 | ||||||
| BORROWMAN, David Haig | Director | Elmbank Lovers Loan FK14 7AB Dollar Clackmannanshire | British | 116941900001 | ||||||
| BROWN, Scott Alexander | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | Scottish | 80426870003 | |||||
| CALDER, Susan Jane | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | 91161970001 | |||||
| CANNON, Malcolm Stewart Graham | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | 122925780002 | |||||
| CLARK, George Barrie | Director | 7 Newbattle Terrace EH10 4RU Edinburgh | United Kingdom | British | 476120001 | |||||
| CLARK, James Graham | Director | East Wing Laverockdale House 68 Dreghorn Loan EH13 0DB Edinburgh Midlothian | British | 817710001 | ||||||
| CUBIE, Andrew, Sir | Director | 90a George Street Edinburgh EH2 3DF Midlothian | United Kingdom | British | 11741100003 | |||||
| FAIRCLOUGH, Simon Maurice Lytton | Director | Netherton Smithy Bridge Of Cally PH10 7JN Blairgowrie Perthshire | United Kingdom | British | 120155920002 | |||||
| FLEMING, Ann Elizabeth | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 230533090002 | |||||
| FORSTER, Craig Mercer | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | 157551260001 | |||||
| GRANT, Richard Norman Hector | Director | 32 Cairnryan East Kilbride G74 4RT Glasgow Lanarkshire | Scotland | British | 69544910001 | |||||
| HARTLEY, Alan James | Director | 90a George Street Edinburgh EH2 3DF Midlothian | United Kingdom | British | 73024380001 | |||||
| HUNTER, Stewart Lindsay Wilson | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | 65745580005 | |||||
| KERR, Gordon John | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 4668400001 | |||||
| LITHGOW, Derek Andrew | Director | Summerhill The Glebe Bothwell G71 8AG Glasgow Lanarkshire | United Kingdom | British | 181401080001 | |||||
| LOUDON, Richard Donald | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | 273830001 | |||||
| MALOCO, Michael Joseph | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 112727220001 | |||||
| MCCLURE, Scott David John | Director | 13 Trainers Brae EH39 4NR North Berwick East Lothian | British | 127969850001 | ||||||
| MCEWAN, Ronald John | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | 181234880001 | |||||
| MCLUSKEY, Kevin | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 253126280001 | |||||
| MITCHELL, Andrew John | Director | 90a George Street Edinburgh EH2 3DF Midlothian | United Kingdom | British | 153846510001 | |||||
| MURRAY, Anne Margaret | Director | 1 Lennox Street EH4 1QB Edinburgh Midlothian | British | 69544520001 | ||||||
| PATERSON, Dianne Elizabeth | Director | 18 Clarendon Crescent EH4 1PU Edinburgh Midlothian | United Kingdom | British | 81218360001 | |||||
| PEDDIE, Kyle Arthur David | Director | 29 Hermitage Gardens EH10 6AZ Edinburgh | Scotland | British | 167470400001 |
Who are the persons with significant control of ESPC (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edinburgh Solicitors' Property Centre Limited | Apr 06, 2016 | George Street EH2 3DF Edinburgh 90a Scotland | 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