This company is commonly known as Esteem Scotland Limited. The company was founded 31 years ago and was given the registration number SC139629. The firm's registered office is in GLASGOW. You can find them at Elphinstone Suite First Floor, City Park, Alexandra Parade, Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ESTEEM SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC139629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Elphinstone Suite First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lindenmuth Way, Greenham Business Park, Thatcham, United Kingdom, RG19 6AD | Director | 09 October 2018 | Active |
Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU | Director | 19 January 2024 | Active |
1, Lindenmuth Way, Greenham Business Park, Thatcham, United Kingdom, RG19 6AD | Director | 09 October 2018 | Active |
19 Ainslie Place, Edinburgh, EH3 6AU | Nominee Secretary | 07 August 1992 | Active |
5, Lapwing Close, Allerton Bywater, Castleford, England, WF10 2GH | Secretary | 10 November 2016 | Active |
Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU | Secretary | 12 April 2006 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Secretary | 02 July 2003 | Active |
Conference House, Morrison Street, Edinburgh, Scotland, EH3 8EB | Director | 12 April 2006 | Active |
Broomfield Heathcote Road, Crieff, U.K., PH7 4AG | Director | 24 July 1998 | Active |
78 Royal Gardens, Sovereigns Gate, Bothwell, G71 8SY | Director | 24 June 2002 | Active |
Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU | Director | 09 October 2018 | Active |
Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU | Director | 17 January 2019 | Active |
19 Ainslie Place, Edinburgh, EH3 6AU | Nominee Director | 07 August 1992 | Active |
14 Colmestone Gate, Edinburgh, Scotland, EH10 6QP | Director | 01 November 2000 | Active |
1, Lindenmuth Way, Greenham Business Park, Thatcham, United Kingdom, RG19 6AD | Director | 27 August 2021 | Active |
Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU | Director | 09 October 2018 | Active |
Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU | Director | 01 June 2016 | Active |
15 Bressay, East Kilbride, Scotland, G74 4RZ | Director | 01 July 1998 | Active |
6 Blackburnhall Holdings, Bathgate, EH47 7AB | Director | 31 May 1993 | Active |
6 Blackburnhall Holdings, Bathgate, EH47 7AB | Director | 02 July 1993 | Active |
Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU | Director | 12 April 2006 | Active |
89 Laichpark Road, Edinburgh, EH14 1XA | Director | 02 July 1993 | Active |
59 St Johns Road, Edinburgh, EH12 6NS | Director | 02 June 1993 | Active |
Esteem Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rofta House, Rudgate, Wetherby, England, LS23 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Accounts | Change account reference date company current shortened. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.