Company NameESEP Group Ltd
Company StatusDissolved
Company NumberSC323712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2007(16 years, 12 months ago)
Dissolution Date8 June 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Crawford Noble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 08 June 2021)
RoleChartered Surveyor
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(8 years, 4 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
Director NameDavid Miller
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(8 years, 4 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
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 May 2007(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameEddie Carrick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration2 months, 1 week (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
Appointed22 May 2007(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 2012)
RoleSenior Executive
Correspondence AddressTop Left 5 Striven Gardens
North Kelvinside
Glasgow
G20 6DU
Scotland
Director NameNigel Bruce Lindsay
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2009)
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
Appointed22 May 2007(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2014)
RolePrincipal Angus College
Country of ResidenceScotland
Correspondence Address27 Lawers Road
Broughty Ferry
Dundee
DD5 3TQ
Scotland
Director NameDr Elizabeth Kelly Cameron
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2014)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address100 Cloch Road
Gourock
PA19 1YA
Scotland
Director NameMr Matthew John Ferguson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2014)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address26 Dundonald Road
Kilmarnock
KA1 1RX
Scotland
Director NameKenneth William Goodwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2014)
RoleChartered Accountant
Correspondence Address4 Roselea Drive
Falkirk
FK2 0TJ
Scotland
Director NameMr Mervyn James Rolfe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Mains Terrace
Dundee
DD4 7BX
Scotland
Director NameMr Gordon McLaren
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration8 years, 1 month (resigned 26 June 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMayfield
Forgandenny
Perth
PH2 9EQ
Scotland
Director NameJames McCabe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(5 months, 1 week 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
Appointed09 December 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFirth House
Roslin
Midlothian
EH25 9QH
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland

Contact

Websiteespc.com

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-£2,354
Cash£351
Current Liabilities£2,707

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 October 2020Compulsory strike-off action has been discontinued (1 page)
21 October 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 15 May 2016 no member list (3 pages)
9 June 2016Annual return made up to 15 May 2016 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 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 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 2015Appointment of Joseph Crawford Noble as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Nelson Campbell Gray as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Joseph Crawford Noble as a director on 13 July 2015 (2 pages)
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)
8 June 2015Annual return made up to 15 May 2015 no member list (4 pages)
8 June 2015Annual return made up to 15 May 2015 no member list (4 pages)
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 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)
19 August 2014Termination of appointment of John Clark Burt as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Elizabeth Kelly Cameron as a director on 8 August 2014 (1 page)
19 August 2014Termination of appointment of Elizabeth Kelly Cameron 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 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 Mervyn James Rolfe 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 Elizabeth Kelly Cameron 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)
6 June 2014Annual return made up to 15 May 2014 no member list (9 pages)
6 June 2014Annual return made up to 15 May 2014 no member list (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 August 2013Termination of appointment of Karen Fraser as a director (1 page)
5 August 2013Termination of appointment of Karen Fraser as a director (1 page)
6 June 2013Annual return made up to 15 May 2013 no member list (10 pages)
6 June 2013Annual return made up to 15 May 2013 no member list (10 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 15 May 2012 no member list (10 pages)
6 June 2012Annual return made up to 15 May 2012 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 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 15 May 2011 no member list (10 pages)
3 June 2011Annual return made up to 15 May 2011 no member list (10 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)
20 December 2010Appointment of Mr Nelson Campbell Gray as a director (2 pages)
20 December 2010Appointment of Mr Nelson Campbell Gray as a director (2 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 15 May 2010 no member list (6 pages)
4 June 2010Annual return made up to 15 May 2010 no member list (6 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 June 2009Annual return made up to 15/05/09 (4 pages)
5 June 2009Annual return made up to 15/05/09 (4 pages)
25 March 2009Appointment terminated director nigel lindsay (1 page)
25 March 2009Appointment terminated director nigel lindsay (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
15 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 (6 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Annual return made up to 15/05/08 (5 pages)
6 June 2008Annual return made up to 15/05/08 (5 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
9 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
9 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
15 May 2007Incorporation (21 pages)
15 May 2007Incorporation (21 pages)