Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mr Benjamin David Wilkinson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Alan George Duncan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Simon Christopher Cook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Graham Redman |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Graham Redman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mr Daragh Noel Phelan |
---|---|
Status | Resigned |
Appointed | 21 May 2018(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 May 2021) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Esprit Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £725,343 |
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
6 September 2022 | Delivered on: 16 September 2022 Persons entitled: Glas Trust Corporation Limited (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Simon Christopher Cook as a director on 1 June 2020 (1 page) |
13 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 June 2018 | Termination of appointment of Graham Redman as a director on 5 June 2018 (1 page) |
22 May 2018 | Appointment of Mr Daragh Noel Phelan as a secretary on 21 May 2018 (2 pages) |
22 May 2018 | Appointment of Mr Benjamin David Wilkinson as a director on 21 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Graham Redman as a secretary on 21 May 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 June 2013 | Termination of appointment of Alan Duncan as a director (1 page) |
21 June 2013 | Termination of appointment of Alan Duncan as a director (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | Appointment of Mr Graham Redman as a director (2 pages) |
20 December 2011 | Appointment of Mr Graham Redman as a director (2 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2010 | Director's details changed for Mr Stuart Malcolm Chapman on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Graham Redman on 1 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Stuart Malcolm Chapman on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Simon Cook on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Alan George Duncan on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Simon Cook on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Graham Redman on 1 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Alan George Duncan on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Stuart Malcolm Chapman on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Simon Cook on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Alan George Duncan on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Graham Redman on 1 January 2010 (1 page) |
12 December 2008 | Secretary appointed graham redman (1 page) |
12 December 2008 | Incorporation (17 pages) |
12 December 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
12 December 2008 | Director appointed alan duncan (2 pages) |
12 December 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
12 December 2008 | Appointment terminated secretary burness LLP (1 page) |
12 December 2008 | Director appointed simon cook (2 pages) |
12 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
12 December 2008 | Director appointed stuart chapman (2 pages) |
12 December 2008 | Appointment terminated director gary george gray (1 page) |
12 December 2008 | Appointment terminated director gary george gray (1 page) |
12 December 2008 | Secretary appointed graham redman (1 page) |
12 December 2008 | Appointment terminated secretary burness LLP (1 page) |
12 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
12 December 2008 | Incorporation (17 pages) |
12 December 2008 | Director appointed simon cook (2 pages) |
12 December 2008 | Director appointed alan duncan (2 pages) |
12 December 2008 | Director appointed stuart chapman (2 pages) |