ESMS ENTERPRISES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ESMS ENTERPRISES LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
ESMS ENTERPRISES LIMITED was incorporated 31 years ago on 30/07/1992 and has the registered number: SC139534. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

ESMS ENTERPRISES LIMITED - EDINBURGH

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

THE MARY ERSKINE SCHOOL
EDINBURGH
EH4 3NT

This Company Originates in : United Kingdom
Previous trading names include:
RAVELSTON ENTERPRISES LIMITED (until 24/07/2014)

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY SIMPSON Nov 1979 British Director 2022-08-22 CURRENT
MR BARRY CRAWFORD MCMASTER Secretary 2022-05-18 CURRENT
MR ALASDAIR FINLAY STRATH SEALE Apr 1958 British Director 2022-09-18 CURRENT
MR KEN PRITCHARD Sep 1963 British Director 2019-05-01 UNTIL 2022-08-22 RESIGNED
MICHAEL JAMES WALKER Jan 1936 British Director 1992-07-30 UNTIL 1995-02-08 RESIGNED
IAN MILLER MCGREGOR Secretary 2001-05-01 UNTIL 2009-06-24 RESIGNED
FREDERICK CHARLES HUBERT MCLEOD May 1939 British Secretary 1992-07-30 UNTIL 2001-04-30 RESIGNED
MR JONATHAN BENEDICT MOLLOY British Secretary 2009-06-24 UNTIL 2022-05-18 RESIGNED
JAMES MILLER Sep 1934 British Director 1992-05-14 UNTIL 1995-03-31 RESIGNED
MRS JUDY WAGNER Jul 1958 British Director 2009-03-01 UNTIL 2012-08-01 RESIGNED
MR MICHAEL HENDRY SIMS Apr 1954 British Director 2012-08-01 UNTIL 2019-04-30 RESIGNED
ALAN SCOTT ROBERTSON Nov 1959 British Director 2004-06-30 UNTIL 2009-06-24 RESIGNED
RALPH MCGREGOR CAMPBELL May 1967 Scottish Director 2016-08-25 UNTIL 2019-05-06 RESIGNED
MR STEPHEN LISTON LINDSAY PATERSON Dec 1958 British Director 2009-03-01 UNTIL 2014-07-25 RESIGNED
MS LINDA MOULE Nov 1958 British Director 2019-05-01 UNTIL 2022-04-18 RESIGNED
ROBIN AIRD JACK Apr 1943 British Director 1995-03-06 UNTIL 1997-07-29 RESIGNED
JAMES TAIT LAURENSON Mar 1941 British Director 1992-07-30 UNTIL 1999-08-09 RESIGNED
MR DOUGLAS KINLOCH ANDERSON Feb 1939 British Director 1992-08-14 UNTIL 1993-05-28 RESIGNED
IAIN MCEWAN GOTTS Feb 1947 British Director 1997-08-22 UNTIL 2004-06-30 RESIGNED
MR DAVID GIRDWOOD Oct 1957 British Director 2022-05-18 UNTIL 2022-08-01 RESIGNED
MR LACHLAN KILGOUR FERNIE Jul 1960 British Director 2014-07-25 UNTIL 2016-08-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Barry Crawford Mcmaster 2022-05-01 7/1973 Significant influence or control
Mrs Linda Anne Moule 2019-05-01 - 2022-05-18 11/1958 Significant influence or control
Significant influence or control as trust
Mr Michael Hendry Sims 2016-04-06 - 2019-03-01 4/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GULF INTERNATIONAL BANK (UK) LIMITED LONDON ENGLAND Active FULL 64191 - Banks
GIB (UK) NOMINEES LIMITED LONDON ENGLAND Dissolved... FULL 64191 - Banks
MOORGATE INVESTMENT MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 66300 - Fund management activities
GIB (UK) CAPITAL INVESTMENTS LIMITED Dissolved... FULL 64205 - Activities of financial services holding companies
GIB (UK) ALTERNATIVE INVESTMENT MANAGEMENT LIMITED LONDON ENGLAND Dissolved... FULL 64191 - Banks
MARTIN CURRIE LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
MARTIN CURRIE INVESTMENT MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 66300 - Fund management activities
MARTIN CURRIE TRUSTEES LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ST COLUMBA'S SCHOOL (DEVELOPMENTS) LIMITED SCHOOL,KNOCKBUCKLE ROAD, Active SMALL 68320 - Management of real estate on a fee or contract basis
HORSEBACK UK ABOYNE Active SMALL 86900 - Other human health activities
GEOGHEGANS OUTSOURCING LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
HORSEBACK UK TRADING LIMITED ABOYNE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MEADOWLARK YOGA LIMITED EDINBURGH Active MICRO ENTITY 93199 - Other sports activities
GEOGHEGANS ACCOUNTANCY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
STEWART'S MELVILLE RUGBY FOOTBALL CLUB LIMITED EDINBURGH Active MICRO ENTITY 93199 - Other sports activities
MARTIN CURRIE MANAGEMENT LIMITED EDINBURGH SCOTLAND Active SMALL 74990 - Non-trading company
GEOGHEGANS TRUSTEES LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
STCOLME (NO.1) LIMITED EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED 90030 - Artistic creation
MARTIN CURRIE INC NEW YORK UNITED STATES Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2024-04-12 31-07-2023 £861 equity
Micro-entity Accounts - ESMS ENTERPRISES LIMITED 2023-04-18 31-07-2022 £861 equity
Micro-entity Accounts - ESMS ENTERPRISES LIMITED 2021-06-08 31-07-2020 £861 equity
Micro-entity Accounts - ESMS ENTERPRISES LIMITED 2020-03-31 24-07-2019 £861 equity
Accounts Submission 2019-05-16 31-07-2018 £861 equity
Micro-entity Accounts - ESMS ENTERPRISES LIMITED 2018-03-23 31-07-2017 £100 Cash £-95,942 equity
Abbreviated Company Accounts - ESMS ENTERPRISES LIMITED 2017-04-19 31-07-2016 £100 Cash £-34,779 equity
Dormant Company Accounts - ESMS ENTERPRISES LIMITED 2015-12-18 31-07-2015 £100 Cash £100 equity
Dormant Company Accounts - ESMS ENTERPRISES LIMITED 2015-03-25 31-07-2014 £100 Cash £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRICKET SCOTLAND LIMITED EDINBURGH Active SMALL 93120 - Activities of sport clubs
CRICKET SCOTLAND COUNCIL LIMITED EDINBURGH Active MICRO ENTITY 93199 - Other sports activities