Company NameEsslemont & Associates Ltd
Company StatusDissolved
Company NumberSC366915
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ryan Graham Esslemont
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Pamela Esslemont
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

50 at £1Pamela Esslemont
50.00%
Ordinary
50 at £1Ryan Graham Esslemont
50.00%
Ordinary

Financials

Year2014
Net Worth£35,883
Cash£56,355
Current Liabilities£22,988

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
16 December 2021Application to strike the company off the register (1 page)
12 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 July 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 October 2020Director's details changed for Mr Ryan Graham Esslemont on 1 March 2019 (2 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
30 November 2018Micro company accounts made up to 31 October 2018 (3 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 October 2017 (4 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 October 2017Appointment of Mrs Pamela Esslemont as a director on 6 April 2017 (2 pages)
3 October 2017Appointment of Mrs Pamela Esslemont as a director on 6 April 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Director's details changed for Mr Ryan Graham Esslemont on 17 October 2012 (2 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr Ryan Graham Esslemont on 17 October 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 4 March 2011 (1 page)
22 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
17 September 2010Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 17 September 2010 (1 page)
15 October 2009Incorporation (22 pages)
15 October 2009Incorporation (22 pages)