Company NameEscalona Limited
Company StatusActive
Company NumberSC263309
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 12 months
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(3 years, 1 month after company formation)
Appointment Duration17 years
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameWm Thomson & Sons (Corporation)
StatusCurrent
Appointed18 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameBrian Harold Thomson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2006)
RolePublisher
Correspondence AddressKemback House
Cupar
Fife
KY15 5TN
Scotland
Director NameLewis Murray Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months (resigned 17 November 2023)
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameMrs Irene Douglas
NationalityBritish
StatusResigned
Appointed23 April 2004(2 months, 1 week after company formation)
Appointment Duration14 years, 12 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Location

Registered Address22 Meadowside
Dundee
DD1 1LN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 April 2019Termination of appointment of Irene Douglas as a secretary on 17 April 2019 (1 page)
18 April 2019Appointment of Wm Thomson & Sons as a secretary on 18 April 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 11 February 2016 no member list (3 pages)
11 March 2016Annual return made up to 11 February 2016 no member list (3 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 11 February 2015 no member list (3 pages)
6 March 2015Annual return made up to 11 February 2015 no member list (3 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (3 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (3 pages)
7 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 February 2013Annual return made up to 11 February 2013 no member list (3 pages)
19 February 2013Annual return made up to 11 February 2013 no member list (3 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 11 February 2012 no member list (3 pages)
5 March 2012Annual return made up to 11 February 2012 no member list (3 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 11 February 2011 no member list (3 pages)
18 April 2011Annual return made up to 11 February 2011 no member list (3 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 February 2010Annual return made up to 11 February 2010 no member list (3 pages)
17 February 2010Annual return made up to 11 February 2010 no member list (3 pages)
8 January 2010Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lewis Murray Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Francis Thomson on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 February 2009Annual return made up to 11/02/09 (3 pages)
19 February 2009Annual return made up to 11/02/09 (3 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 February 2008Annual return made up to 11/02/08 (4 pages)
21 February 2008Annual return made up to 11/02/08 (4 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
8 March 2007Annual return made up to 11/02/07 (4 pages)
8 March 2007Annual return made up to 11/02/07 (4 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 March 2006Annual return made up to 11/02/06 (4 pages)
8 March 2006Annual return made up to 11/02/06 (4 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 February 2005Annual return made up to 11/02/05 (4 pages)
21 February 2005Annual return made up to 11/02/05 (4 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 50 castle street dundee DD1 3RU (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 50 castle street dundee DD1 3RU (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 February 2004Incorporation (25 pages)
11 February 2004Incorporation (25 pages)