125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director Name | Can Kostepen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 18 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 June 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | David Miller |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 June 2021) |
Role | Economic Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Eddie Carrick |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 2007) |
Role | Councillor & Sales Advisor |
Country of Residence | Scotland |
Correspondence Address | 3 Woodlea Park Sauchie Alloa Clackmannanshire FK10 2UD Scotland |
Director Name | Karen Lynn Fraser |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 2012) |
Role | Senior Executive |
Correspondence Address | Top Left 5 Striven Gardens North Kelvinside Glasgow G20 6DU Scotland |
Director Name | Nigel Bruce Lindsay |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2009) |
Role | Civil Servant |
Correspondence Address | 7/24 Portland Gardens Edinburgh Midlothian EH6 6NQ Scotland |
Director Name | Mr John Clark Burt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 August 2014) |
Role | Principal Angus College |
Country of Residence | Scotland |
Correspondence Address | 27 Lawers Road Broughty Ferry Dundee DD5 3TQ Scotland |
Director Name | Dr Elizabeth Kelly Cameron |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 August 2014) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cloch Road Gourock PA19 1YA Scotland |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 August 2014) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 26 Dundonald Road Kilmarnock KA1 1RX Scotland |
Director Name | Kenneth William Goodwin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 August 2014) |
Role | Chartered Accountant |
Correspondence Address | 4 Roselea Drive Falkirk FK2 0TJ Scotland |
Director Name | Mr Mervyn James Rolfe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 August 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Mains Terrace Dundee DD4 7BX Scotland |
Director Name | Mr Gordon McLaren |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 June 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Mayfield Forgandenny Perth PH2 9EQ Scotland |
Director Name | James McCabe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 4 Easterwood Crescent Viewpark Uddingston G71 5NX Scotland |
Director Name | Mr Nelson Campbell Gray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 2015) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Firth House Roslin Midlothian EH25 9QH Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh Midlothian EH2 3ES Scotland |
Website | espc.com |
---|
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,354 |
Cash | £351 |
Current Liabilities | £2,707 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 October 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 15 May 2016 no member list (3 pages) |
9 June 2016 | Annual return made up to 15 May 2016 no member list (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Appointment of Can Kostepen as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of David Miller as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of David Miller as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of Can Kostepen as a director on 18 September 2015 (2 pages) |
13 July 2015 | Termination of appointment of Nelson Campbell Gray as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Joseph Crawford Noble as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Nelson Campbell Gray as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Joseph Crawford Noble as a director on 13 July 2015 (2 pages) |
29 June 2015 | Termination of appointment of Gordon Mclaren as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Gordon Mclaren as a director on 26 June 2015 (1 page) |
8 June 2015 | Annual return made up to 15 May 2015 no member list (4 pages) |
8 June 2015 | Annual return made up to 15 May 2015 no member list (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Termination of appointment of Kenneth William Goodwin as a director on 7 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Kenneth William Goodwin as a director on 7 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Kenneth William Goodwin as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John Clark Burt as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Elizabeth Kelly Cameron as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Elizabeth Kelly Cameron as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Matthew John Ferguson as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John Clark Burt as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Matthew John Ferguson as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Mervyn James Rolfe as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Mervyn James Rolfe as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Mervyn James Rolfe as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Elizabeth Kelly Cameron as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John Clark Burt as a director on 8 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Matthew John Ferguson as a director on 8 August 2014 (1 page) |
6 June 2014 | Annual return made up to 15 May 2014 no member list (9 pages) |
6 June 2014 | Annual return made up to 15 May 2014 no member list (9 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 August 2013 | Termination of appointment of Karen Fraser as a director (1 page) |
5 August 2013 | Termination of appointment of Karen Fraser as a director (1 page) |
6 June 2013 | Annual return made up to 15 May 2013 no member list (10 pages) |
6 June 2013 | Annual return made up to 15 May 2013 no member list (10 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 June 2012 | Annual return made up to 15 May 2012 no member list (10 pages) |
6 June 2012 | Annual return made up to 15 May 2012 no member list (10 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 15 May 2011 no member list (10 pages) |
3 June 2011 | Annual return made up to 15 May 2011 no member list (10 pages) |
8 March 2011 | Termination of appointment of James Mccabe as a director (1 page) |
8 March 2011 | Termination of appointment of James Mccabe as a director (1 page) |
20 December 2010 | Appointment of Mr Nelson Campbell Gray as a director (2 pages) |
20 December 2010 | Appointment of Mr Nelson Campbell Gray as a director (2 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 15 May 2010 no member list (6 pages) |
4 June 2010 | Annual return made up to 15 May 2010 no member list (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 June 2009 | Annual return made up to 15/05/09 (4 pages) |
5 June 2009 | Annual return made up to 15/05/09 (4 pages) |
25 March 2009 | Appointment terminated director nigel lindsay (1 page) |
25 March 2009 | Appointment terminated director nigel lindsay (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 June 2008 | Annual return made up to 15/05/08 (5 pages) |
6 June 2008 | Annual return made up to 15/05/08 (5 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
9 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
9 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
15 May 2007 | Incorporation (21 pages) |
15 May 2007 | Incorporation (21 pages) |