Company NameESP Play Limited
DirectorsSarah Elizabeth Holly and Andrew Wood
Company StatusActive
Company NumberSC355740
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Previous NameESP Scotland Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Sarah Elizabeth Holly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakewood 11 Barleydale Road
Barrowford
Nelson
Lancashire
BB9 6AD
Secretary NameMrs Sarah Elizabeth Holly
StatusCurrent
Appointed27 January 2012(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressLakewood 11 Barleydale Road
Barrowford
Nelson
Lancashire
BB9 6AD
Director NameMr Andrew Wood
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEastham Place Eastham Place
Burnley
BB11 3DA
Director NameMr Andrew Gordon Wood
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aketon Croft
Castleford
West Yorkshire
WF10 5LQ
Director NameMr Jamie Peter McIlvenny
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Keighley Road
Colne
Lancashire
BB8 0LS
Secretary NameMr Jamie Peter McIlvenny
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Keighley Road
Colne
Lancashire
BB8 0LS
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Contact

Websitewww.espplay.co.uk

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1000 at £1Sarah Duthoit
100.00%
Ordinary

Financials

Year2014
Net Worth£251,316
Cash£170,922
Current Liabilities£872,674

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

30 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
19 December 2019Secretary's details changed for Sarah Elizabeth Duthoit on 31 March 2019 (1 page)
19 December 2019Director's details changed for Miss Sarah Elizabeth Duthoit on 31 March 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Change of details for Miss Sarah Elizabeth Duthoit as a person with significant control on 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 January 2018Appointment of Mr Andrew Wood as a director on 15 January 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Registration of charge SC3557400001, created on 30 July 2015 (19 pages)
5 August 2015Registration of charge SC3557400001, created on 30 July 2015 (19 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
25 October 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Appointment of Sarah Elizabeth Duthoit as a secretary (2 pages)
30 January 2012Termination of appointment of Jamie Mcilvenny as a director (1 page)
30 January 2012Appointment of Sarah Elizabeth Duthoit as a director (2 pages)
30 January 2012Termination of appointment of Jamie Mcilvenny as a secretary (1 page)
30 January 2012Appointment of Sarah Elizabeth Duthoit as a secretary (2 pages)
30 January 2012Termination of appointment of Jamie Mcilvenny as a director (1 page)
30 January 2012Termination of appointment of Jamie Mcilvenny as a secretary (1 page)
30 January 2012Termination of appointment of Andrew Wood as a director (1 page)
30 January 2012Appointment of Sarah Elizabeth Duthoit as a director (2 pages)
30 January 2012Termination of appointment of Andrew Wood as a director (1 page)
3 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
3 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 March 2010Director's details changed for Mr Andrew Gordon Wood on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Andrew Gordon Wood on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
24 March 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
24 March 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
27 February 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
27 February 2009Appointment terminated director turner little company nominees LIMITED (1 page)
27 February 2009Appointment terminated director turner little company nominees LIMITED (1 page)
27 February 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
27 February 2009Incorporation (14 pages)
27 February 2009Secretary appointed mr jamie mcilvenny (1 page)
27 February 2009Incorporation (14 pages)
27 February 2009Secretary appointed mr jamie mcilvenny (1 page)