Company NameESEP Limited
Company StatusDissolved
Company NumberSC180138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)
Previous NameEastern Scotland European Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Crawford Noble
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 08 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDavid Miller
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 08 June 2021)
RoleEconomic Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameCan Kostepen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityTurkish
StatusClosed
Appointed18 September 2015(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 08 June 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 September 2012(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 08 June 2021)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Gordon McLaren
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 26 June 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMayfield
Forgandenny
Perth
PH2 9EQ
Scotland
Director NameCatherine Margaret Alexander
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 13 October 1998)
RoleUniversity Administrator
Correspondence Address18 Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameEwan Harry Mearns
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2000)
RoleTown Planner
Correspondence AddressFlat 1/1 3 Deanston Drive
Shawlands
Glasgow
Lanarkshire
G41 3AF
Scotland
Director NameJames Edward Millard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2000)
RoleCivil Servant
Correspondence Address2 Redcraig Road
East Calder
Livingston
West Lothian
EH53 0QH
Scotland
Director NameElaine Ballantyne
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleLocal Government Officer
Correspondence Address33 Beechwood Park
Uphall Station
West Lothian
EH54 5QH
Scotland
Director NameGillian Lochhead
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(3 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 1998)
RoleProjects Executive
Correspondence Address21 Millhall Crescent
Dundee
DD2 1TN
Scotland
Director NameAnn Margaret Hardy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 1998)
RoleInternational Unit Manager
Correspondence Address2 North Larches
Dunfermline
Fife
KY11 4NU
Scotland
Director NameMrs Teresa McNally
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(9 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1999)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address20 Stanton Avenue
Alloa
Clackmannanshire
FK10 1NE
Scotland
Director NameNorman Murray
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1999)
RoleCouncillor
Correspondence Address53 Clayknowes Drive
Musselburgh
Midlothian
EH21 6UW
Scotland
Director NameDr James Iain Maurice McLeod Grieve
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2002)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address31 Redford Avenue
Edinburgh
EH13 0BX
Scotland
Director NameMr David Hamilton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2002)
RoleChief Executive Cot
Country of ResidenceScotland
Correspondence Address11 Bevan Lee Court
Dalkeith
Midlothian
EH22 2DY
Scotland
Director NameMr Alan George McLeod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameNuala Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressFlat 1/1, 159 Tantallon Road
Shawlands
Glasgow
G41 3LU
Scotland
Director NameColin Campbell Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 July 2002)
RoleCivil Servant
Correspondence Address35 Dudley Gardens
Edinburgh
EH6 4PR
Scotland
Director NameMr Matthew John Ferguson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 August 2014)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address26 Dundonald Road
Kilmarnock
KA1 1RX
Scotland
Director NameAnne McGovern
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2004)
RoleCouncillor
Correspondence Address29 Forth Crescent
High Valleyfield
Fife
KY12 8UL
Scotland
Director NameGillian Ethel McFadzean
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2007)
RoleUniversity Of Administration
Correspondence Address3 Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4DU
Scotland
Director NameJudith Alison Janet Belford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleAssistant Principal
Correspondence AddressSydney Cottage
4 Manse Lane
Kirriemuir
Angus
DD8 5BW
Scotland
Director NameNigel Bruce Lindsay
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2007)
RoleCivil Servant
Correspondence Address7/24 Portland Gardens
Edinburgh
Midlothian
EH6 6NQ
Scotland
Director NameMr John Clark Burt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(5 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 August 2014)
RolePrincipal Angus College
Country of ResidenceScotland
Correspondence Address27 Lawers Road
Broughty Ferry
Dundee
DD5 3TQ
Scotland
Director NameEddie Carrick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2007)
RoleCouncillor & Sales Advisor
Country of ResidenceScotland
Correspondence Address3 Woodlea Park
Sauchie
Alloa
Clackmannanshire
FK10 2UD
Scotland
Director NameKaren Lynn Fraser
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2012)
RoleSenior Executive
Correspondence AddressTop Left 5 Striven Gardens
North Kelvinside
Glasgow
G20 6DU
Scotland
Director NameKenneth William Goodwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(8 years, 8 months after company formation)
Appointment Duration8 years (resigned 07 August 2014)
RoleChartered Accountant
Correspondence Address4 Roselea Drive
Falkirk
FK2 0TJ
Scotland
Director NameDr Elizabeth Kelly Cameron
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 August 2014)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address100 Cloch Road
Gourock
PA19 1YA
Scotland
Director NameJames McCabe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address4 Easterwood Crescent
Viewpark
Uddingston
G71 5NX
Scotland
Director NameMr Nelson Campbell Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFirth House
Roslin
Midlothian
EH25 9QH
Scotland
Director NameProf John Franz Bachtler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2014)
RoleProfessor
Country of ResidenceScotland
Correspondence Address26 Brownside Road
Cambuslang
Glasgow
G72 8NL
Scotland
Director NameMr Andrew McQuaker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2012(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2014)
RoleDirector Of Business Operations
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.esep.co.uk

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£534,845
Cash£980,421
Current Liabilities£1,839,286

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 November 2014Delivered on: 22 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 March 2001Delivered on: 27 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
19 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Appointment of David Miller as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Can Kostepen as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of David Miller as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Can Kostepen as a director on 18 September 2015 (2 pages)
13 July 2015Termination of appointment of Nelson Campbell Gray as a director on 13 July 2015 (1 page)
13 July 2015Director's details changed for Mr Joseph Crawford Noble on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Joseph Crawford Noble on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Nelson Campbell Gray as a director on 13 July 2015 (1 page)
29 June 2015Termination of appointment of Gordon Mclaren as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Gordon Mclaren as a director on 26 June 2015 (1 page)
27 November 2014Annual return made up to 30 October 2014 no member list (5 pages)
27 November 2014Annual return made up to 30 October 2014 no member list (5 pages)
22 November 2014Registration of charge SC1801380002, created on 13 November 2014 (11 pages)
22 November 2014Registration of charge SC1801380002, created on 13 November 2014 (11 pages)
6 October 2014Termination of appointment of Elizabeth Kelly Cameron as a director on 8 August 2014 (1 page)
6 October 2014Termination of appointment of Elizabeth Kelly Cameron as a director on 8 August 2014 (1 page)
6 October 2014Termination of appointment of Elizabeth Kelly Cameron as a director on 8 August 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Termination of appointment of John Franz Bachtler as a director on 8 August 2014 (1 page)
20 August 2014Termination of appointment of Kenneth William Goodwin as a director on 7 August 2014 (1 page)
20 August 2014Termination of appointment of Kenneth William Goodwin as a director on 7 August 2014 (1 page)
20 August 2014Termination of appointment of Kenneth William Goodwin as a director on 7 August 2014 (1 page)
20 August 2014Termination of appointment of John Franz Bachtler as a director on 8 August 2014 (1 page)
20 August 2014Termination of appointment of John Franz Bachtler as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of John Clark Burt as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Matthew John Ferguson as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Mervyn James Rolfe as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of John Clark Burt as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Andrew Mcquaker as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Mervyn James Rolfe as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Andrew Mcquaker as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Matthew John Ferguson as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Matthew John Ferguson as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of John Clark Burt as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Mervyn James Rolfe as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Andrew Mcquaker as a director on 7 August 2014 (1 page)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2013Annual return made up to 30 October 2013 no member list (12 pages)
27 November 2013Annual return made up to 30 October 2013 no member list (12 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 November 2012Termination of appointment of Karen Fraser as a director (1 page)
20 November 2012Annual return made up to 30 October 2012 no member list (12 pages)
20 November 2012Annual return made up to 30 October 2012 no member list (12 pages)
20 November 2012Termination of appointment of Karen Fraser as a director (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
20 September 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
20 February 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
20 February 2012Appointment of Professor John Franz Bachtler as a director (2 pages)
20 February 2012Appointment of Professor John Franz Bachtler as a director (2 pages)
20 February 2012Appointment of Joseph Crawford Noble as a director (2 pages)
20 February 2012Appointment of Joseph Crawford Noble as a director (2 pages)
20 February 2012Appointment of Andrew Mcquaker as a director (2 pages)
20 February 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
20 February 2012Appointment of Andrew Mcquaker as a director (2 pages)
13 February 2012Memorandum and Articles of Association (8 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2012Memorandum and Articles of Association (8 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2011Annual return made up to 30 October 2011 no member list (10 pages)
22 November 2011Annual return made up to 30 October 2011 no member list (10 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 March 2011Termination of appointment of James Mccabe as a director (1 page)
8 March 2011Termination of appointment of James Mccabe as a director (1 page)
18 November 2010Annual return made up to 30 October 2010 no member list (10 pages)
18 November 2010Annual return made up to 30 October 2010 no member list (10 pages)
9 November 2010Appointment of Nelson Campbell Gray as a director (2 pages)
9 November 2010Appointment of Nelson Campbell Gray as a director (2 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 November 2009Annual return made up to 30 October 2009 no member list (6 pages)
20 November 2009Annual return made up to 30 October 2009 no member list (6 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 November 2008Annual return made up to 30/10/08 (4 pages)
28 November 2008Annual return made up to 30/10/08 (4 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
26 November 2007Annual return made up to 30/10/07 (2 pages)
26 November 2007Annual return made up to 30/10/07 (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
27 July 2007Full accounts made up to 31 December 2006 (22 pages)
27 July 2007Full accounts made up to 31 December 2006 (22 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
24 May 2007Company name changed eastern scotland european partne rship LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed eastern scotland european partne rship LIMITED\certificate issued on 24/05/07 (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Annual return made up to 30/10/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2006New director appointed (1 page)
28 November 2006Annual return made up to 30/10/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2006New director appointed (1 page)
28 November 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
26 June 2006Full accounts made up to 31 December 2005 (23 pages)
26 June 2006Full accounts made up to 31 December 2005 (23 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
7 November 2005Annual return made up to 30/10/05 (8 pages)
7 November 2005Annual return made up to 30/10/05 (8 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
20 April 2005Full accounts made up to 31 December 2004 (19 pages)
20 April 2005Full accounts made up to 31 December 2004 (19 pages)
29 November 2004Annual return made up to 30/10/04 (8 pages)
29 November 2004Annual return made up to 30/10/04 (8 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
6 May 2004Memorandum and Articles of Association (23 pages)
6 May 2004Memorandum and Articles of Association (23 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2004Full accounts made up to 31 December 2003 (18 pages)
13 April 2004Full accounts made up to 31 December 2003 (18 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
20 January 2004New director appointed (3 pages)
20 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
11 November 2003Annual return made up to 30/10/03 (9 pages)
11 November 2003Annual return made up to 30/10/03 (9 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
24 April 2003Full accounts made up to 31 December 2002 (17 pages)
24 April 2003Full accounts made up to 31 December 2002 (17 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
4 November 2002Annual return made up to 30/10/02 (7 pages)
4 November 2002Annual return made up to 30/10/02 (7 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
19 March 2002Full accounts made up to 31 December 2001 (19 pages)
19 March 2002Full accounts made up to 31 December 2001 (19 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
7 November 2001Annual return made up to 30/10/01 (6 pages)
7 November 2001Annual return made up to 30/10/01 (6 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
27 March 2001Partic of mort/charge * (6 pages)
27 March 2001Partic of mort/charge * (6 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
8 November 2000Annual return made up to 30/10/00 (6 pages)
8 November 2000Annual return made up to 30/10/00 (6 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 May 2000Memorandum and Articles of Association (17 pages)
6 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 May 2000Memorandum and Articles of Association (17 pages)
6 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
3 November 1999Annual return made up to 30/10/99 (9 pages)
3 November 1999Annual return made up to 30/10/99 (9 pages)
6 May 1999Full accounts made up to 31 December 1998 (13 pages)
6 May 1999Full accounts made up to 31 December 1998 (13 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
7 December 1998Annual return made up to 30/10/98 (9 pages)
7 December 1998Annual return made up to 30/10/98 (9 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director's particulars changed (1 page)
25 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 August 1998New director appointed (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
25 February 1998New director appointed (1 page)
25 February 1998New director appointed (1 page)
25 February 1998New director appointed (1 page)
25 February 1998New director appointed (1 page)
25 February 1998New director appointed (1 page)
25 February 1998New director appointed (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
30 October 1997Incorporation (31 pages)
30 October 1997Incorporation (31 pages)