ESIF LIMITED

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

    Company NameESIF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC352426
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ESIF LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ESIF LIMITED located?

    Registered Office Address
    c/o FIFE COUNCIL
    3rd Floor Kingdom House
    Kingdom Avenue
    KY7 5LY Glenrothes
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of ESIF LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (479) LIMITEDDec 11, 2008Dec 11, 2008

    What are the latest accounts for ESIF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ESIF 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Registered office address changed from * C/O Lead Officer - Enterprise & Business Development Economic Development, Kingdom House, Saltire Centre Glenrothes Fife KY6 2AQ* on Jul 03, 2013

    1 pagesAD01

    Annual return made up to Dec 11, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Dec 11, 2010 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Fife Council Economic Development Kingdom House, Saltire Centre Glenrothes Fife KY6 2AQ Scotland* on Apr 08, 2010

    1 pagesAD01

    Registered office address changed from * 292 St. Vincent Street Glasgow G2 5TQ* on Apr 06, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Appointment of Mr George Young Sneddon as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed st. Vincent street (479) LIMITED\certificate issued on 05/03/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 05, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2010

    RES15

    Who are the officers of ESIF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNEDDON, George Young
    Muirhead Road
    Stenhousemuir
    FK5 4JA Larbert
    30
    Stirlingshire
    Scotland
    Director
    Muirhead Road
    Stenhousemuir
    FK5 4JA Larbert
    30
    Stirlingshire
    Scotland
    ScotlandBritishTeam Leader, Economic Development5424020001
    BARR, Alan Lamont
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    ScotlandBritishExecutive146620460001
    BARR, Alan Lamont
    Dunglass Avenue
    G2 5TQ Glasgow
    2
    Director
    Dunglass Avenue
    G2 5TQ Glasgow
    2
    ScotlandBritishExecutive146620460001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 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

    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