Company NameEssjay Sales & Design Ltd
DirectorSteven John Johnston
Company StatusActive
Company NumberSC428303
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steven John Johnston
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 July 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 July 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Steven Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£5,882
Cash£31,951
Current Liabilities£26,269

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 June 2023 (10 months, 1 week ago)
Next Return Due23 June 2024 (2 months, 1 week from now)

Filing History

6 November 2020Change of details for Mr Steven Johnston as a person with significant control on 5 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
23 October 2020Change of details for Mr Steven Johnston as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Steven John Johnston on 23 October 2020 (2 pages)
5 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 July 2018Cessation of Steven John Johnston as a person with significant control on 11 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Notification of Steven Johnston as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Notification of Steven Johnston as a person with significant control on 1 July 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 October 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 May 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
22 August 2012Appointment of Mr Steven Johnston as a director (2 pages)
22 August 2012Appointment of Mr Steven Johnston as a director (2 pages)
13 July 2012Termination of appointment of Cosec Limited as a director (1 page)
13 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 July 2012Incorporation (28 pages)
13 July 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 July 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 July 2012Incorporation (28 pages)
13 July 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 July 2012Termination of appointment of Cosec Limited as a director (1 page)
13 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 July 2012 (1 page)