ESP PLAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESP PLAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC355740
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ESP PLAY LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is ESP PLAY LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ESP PLAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESP SCOTLAND LIMITEDFeb 27, 2009Feb 27, 2009

    What are the latest accounts for ESP PLAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ESP PLAY LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for ESP PLAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from PO Box 24238 Sc355740 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on Nov 12, 2025

    3 pagesAD01

    Address of officer Mr. Simon Patrick Holly changed to SC355740 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Oct 08, 2025

    1 pagesRP09

    Address of officer Mr. Lewis Bradley changed to SC355740 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Oct 08, 2025

    1 pagesRP09

    Registered office address changed to PO Box 24238, Sc355740 - Companies House Default Address, Edinburgh, EH7 9HR on Oct 08, 2025

    1 pagesRP05

    Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR to PO Box 24238 Edinburgh EH7 9HR on May 30, 2025

    1 pagesAD01
    Annotations
    DateAnnotation
    Oct 08, 2025Part Admin Removed The RO address on the IN01 were administratively removed from the public register on 08/10/2025 as the material was not properly delivered

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Registration of charge SC3557400002, created on Dec 17, 2024

    15 pagesMR01

    Certificate of change of name

    Company name changed esp scotland LIMITED\certificate issued on 11/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2024

    RES15

    Confirmation statement made on Feb 27, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Notification of Hollywood Investments Ltd as a person with significant control on May 26, 2023

    2 pagesPSC02

    Cessation of Sarah Elizabeth Holly as a person with significant control on May 26, 2023

    1 pagesPSC07

    Termination of appointment of Sarah Elizabeth Holly as a secretary on May 26, 2023

    1 pagesTM02

    Termination of appointment of Sarah Elizabeth Holly as a director on May 26, 2023

    1 pagesTM01

    Appointment of Mr. Lewis Bradley as a director on May 26, 2023

    2 pagesAP01

    Appointment of Mr. Simon Patrick Holly as a director on May 26, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on May 26, 2023

    • Capital: GBP 1,000
    3 pagesSH01

    Statement of capital on May 30, 2023

    • Capital: GBP 50.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Who are the officers of ESP PLAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Lewis, Mr.
    24238
    EH7 9HR Edinburgh
    Sc355740 - Companies House Default Address
    Director
    24238
    EH7 9HR Edinburgh
    Sc355740 - Companies House Default Address
    EnglandBritish309330120001
    HOLLY, Simon Patrick, Mr.
    24238
    EH7 9HR Edinburgh
    Sc355740 - Companies House Default Address
    Director
    24238
    EH7 9HR Edinburgh
    Sc355740 - Companies House Default Address
    EnglandBritish165618700001
    WOOD, Andrew
    Eastham Place
    BB11 3DA Burnley
    Eastham Place
    England
    Director
    Eastham Place
    BB11 3DA Burnley
    Eastham Place
    England
    EnglandBritish242080500001
    HOLLY, Sarah Elizabeth
    11 Barleydale Road
    Barrowford
    BB9 6AD Nelson
    Lakewood
    Lancashire
    England
    Secretary
    11 Barleydale Road
    Barrowford
    BB9 6AD Nelson
    Lakewood
    Lancashire
    England
    166288910002
    MCILVENNY, Jamie Peter
    Keighley Road
    BB8 0LS Colne
    51
    Lancashire
    United Kingdom
    Secretary
    Keighley Road
    BB8 0LS Colne
    51
    Lancashire
    United Kingdom
    British82872650002
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    Westminster Place, York Business Park
    YO26 6RW York
    Regency House
    North Yorkshire
    Uk
    Secretary
    Westminster Place, York Business Park
    YO26 6RW York
    Regency House
    North Yorkshire
    Uk
    136631580001
    HOLLY, Sarah Elizabeth
    11 Barleydale Road
    Barrowford
    BB9 6AD Nelson
    Lakewood
    Lancashire
    England
    Director
    11 Barleydale Road
    Barrowford
    BB9 6AD Nelson
    Lakewood
    Lancashire
    England
    EnglandBritish90492340002
    MCILVENNY, Jamie Peter
    Keighley Road
    BB8 0LS Colne
    51
    Lancashire
    United Kingdom
    Director
    Keighley Road
    BB8 0LS Colne
    51
    Lancashire
    United Kingdom
    EnglandBritish82872650002
    WOOD, Andrew Gordon
    Aketon Croft
    WF10 5LQ Castleford
    6
    West Yorkshire
    United Kingdom
    Director
    Aketon Croft
    WF10 5LQ Castleford
    6
    West Yorkshire
    United Kingdom
    EnglandBritish120969290002
    TURNER LITTLE COMPANY NOMINEES LIMITED
    Westminster Place, York Business Park
    YO26 6RW York
    Regency House
    North Yorkshire
    Uk
    Director
    Westminster Place, York Business Park
    YO26 6RW York
    Regency House
    North Yorkshire
    Uk
    136631590001

    Who are the persons with significant control of ESP PLAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastham Place
    BB11 3DA Burnley
    5
    England
    May 26, 2023
    Eastham Place
    BB11 3DA Burnley
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number14887633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah Elizabeth Holly
    Bath Street
    G2 4JR Glasgow
    272
    Apr 06, 2016
    Bath Street
    G2 4JR Glasgow
    272
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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