Company NameESP (Trustees) Limited
Company StatusActive
Company NumberSC397228
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr John Kenneth William Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Suite 11
Tom Jonhston Road
Dundee
DD4 8XD
Scotland
Director NameMr Allan Keith Macintyre
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address44a Henderson Street
Bridge Of Allan
Stirling
FK9 4HS
Scotland
Director NameMr Alastair Buchanan Bokla
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(8 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Suite 11
Tom Jonhston Road
Dundee
DD4 8XD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressCastlecroft Business Centre Suite 11
Tom Jonhston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1John Gray
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (1 day from now)

Filing History

22 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
28 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 April 2020Registered office address changed from Suite 8 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to Castlecroft Business Centre Suite 11 Tom Jonhston Road Dundee DD4 8XD on 24 April 2020 (1 page)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Alastair Buchanan Bokla as a director on 23 April 2019 (2 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Director's details changed for Allan Keith Macintyre on 1 May 2015 (2 pages)
23 May 2016Director's details changed for Allan Keith Macintyre on 1 May 2015 (2 pages)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
5 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL on 5 July 2012 (1 page)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for John Kenneth William Gray on 1 July 2012 (2 pages)
5 July 2012Director's details changed for John Kenneth William Gray on 1 July 2012 (2 pages)
5 July 2012Director's details changed for John Kenneth William Gray on 1 July 2012 (2 pages)
5 July 2012Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL on 5 July 2012 (1 page)
29 June 2011Appointment of John Kenneth William Gray as a director (3 pages)
29 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(4 pages)
29 June 2011Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL United Kingdom on 29 June 2011 (2 pages)
29 June 2011Appointment of John Kenneth William Gray as a director (3 pages)
29 June 2011Appointment of Allan Keith Macintyre as a director (3 pages)
29 June 2011Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL United Kingdom on 29 June 2011 (2 pages)
29 June 2011Appointment of Allan Keith Macintyre as a director (3 pages)
13 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 April 2011Incorporation (22 pages)
6 April 2011Incorporation (22 pages)