ESP PLAY LIMITED
Overview
| Company Name | ESP PLAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC355740 |
| 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 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 Address | No |
What were the previous names of ESP PLAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESP SCOTLAND LIMITED | Feb 27, 2009 | Feb 27, 2009 |
What are the latest accounts for ESP PLAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ESP PLAY LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for ESP PLAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | RP09 | ||||||||||
Address of officer Mr. Lewis Bradley changed to SC355740 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Oct 08, 2025 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 24238, Sc355740 - Companies House Default Address, Edinburgh, EH7 9HR on Oct 08, 2025 | 1 pages | RP05 | ||||||||||
Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR to PO Box 24238 Edinburgh EH7 9HR on May 30, 2025 | 1 pages | AD01 | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Registration of charge SC3557400002, created on Dec 17, 2024 | 15 pages | MR01 | ||||||||||
Certificate of change of name Company name changed esp scotland LIMITED\certificate issued on 11/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Notification of Hollywood Investments Ltd as a person with significant control on May 26, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Sarah Elizabeth Holly as a person with significant control on May 26, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sarah Elizabeth Holly as a secretary on May 26, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sarah Elizabeth Holly as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Lewis Bradley as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Simon Patrick Holly as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on May 26, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital on May 30, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Who are the officers of ESP PLAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Lewis, Mr. | Director | 24238 EH7 9HR Edinburgh Sc355740 - Companies House Default Address | England | British | 309330120001 | |||||
| HOLLY, Simon Patrick, Mr. | Director | 24238 EH7 9HR Edinburgh Sc355740 - Companies House Default Address | England | British | 165618700001 | |||||
| WOOD, Andrew | Director | Eastham Place BB11 3DA Burnley Eastham Place England | England | British | 242080500001 | |||||
| HOLLY, Sarah Elizabeth | Secretary | 11 Barleydale Road Barrowford BB9 6AD Nelson Lakewood Lancashire England | 166288910002 | |||||||
| MCILVENNY, Jamie Peter | Secretary | Keighley Road BB8 0LS Colne 51 Lancashire United Kingdom | British | 82872650002 | ||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Westminster Place, York Business Park YO26 6RW York Regency House North Yorkshire Uk | 136631580001 | |||||||
| HOLLY, Sarah Elizabeth | Director | 11 Barleydale Road Barrowford BB9 6AD Nelson Lakewood Lancashire England | England | British | 90492340002 | |||||
| MCILVENNY, Jamie Peter | Director | Keighley Road BB8 0LS Colne 51 Lancashire United Kingdom | England | British | 82872650002 | |||||
| WOOD, Andrew Gordon | Director | Aketon Croft WF10 5LQ Castleford 6 West Yorkshire United Kingdom | England | British | 120969290002 | |||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hollywood Investments Ltd | May 26, 2023 | Eastham Place BB11 3DA Burnley 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Elizabeth Holly | Apr 06, 2016 | Bath Street G2 4JR Glasgow 272 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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