ESP (HOLDINGS) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ESP (HOLDINGS) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
ESP (HOLDINGS) LIMITED was incorporated 24 years ago on 08/05/2000 and has the registered number: SC206929. The accounts status is GROUP and accounts are next due on 31/12/2024.

ESP (HOLDINGS) LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR DRUM SUITE, SALTIRE COURT
EDINBURGH
EH1 2EN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2013-02-28 CURRENT
MR CARL HARVEY DIX Jan 1966 British Director 2023-02-22 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2019-05-01 CURRENT
MR STEVEN MCGHEE Oct 1983 British Director 2024-02-26 CURRENT
MR KENNETH ANDREW MCLELLAN Nov 1961 British Director 2019-04-01 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2009-12-01 CURRENT
MR MARTIN TIMOTHY SMITH Jan 1967 British Director 2004-01-29 CURRENT
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2012-02-01 CURRENT
MR PRINCE DAKPOE Dec 1979 British Director 2024-05-22 CURRENT
MR DAVID FULTON GILMOUR Jan 1963 British Director 2011-03-04 UNTIL 2021-11-03 RESIGNED
MR JOHN CHRISTIAN ELLIOT Jan 1952 British Director 2004-04-06 UNTIL 2009-05-06 RESIGNED
MR KENNETH ANDREW MCLELLAN Nov 1961 British Director 2006-04-25 UNTIL 2009-12-01 RESIGNED
MR KENNETH ANDREW MCLELLAN Nov 1961 British Director 2012-11-01 UNTIL 2017-04-01 RESIGNED
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2005-11-04 UNTIL 2006-04-30 RESIGNED
JAMES JOSEPH MCCORMACK Nov 1954 British Director 2000-08-22 UNTIL 2003-03-28 RESIGNED
MR DAVID BRUCE MARSHALL Feb 1960 British Director 2004-10-15 UNTIL 2009-09-18 RESIGNED
ROBIN SMITH MACKIE May 1950 British Director 2001-11-14 UNTIL 2005-11-04 RESIGNED
DOCTOR JAN KAREN LOVE Apr 1972 British Director 2006-08-14 UNTIL 2007-11-19 RESIGNED
MR JOSEPH MARK LINNEY Nov 1958 British Director 2005-07-01 UNTIL 2015-07-27 RESIGNED
PHILIP ROBERT GRANT Jan 1966 British Director 2001-11-14 UNTIL 2004-01-29 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2012-09-27 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2005-11-04 UNTIL 2007-03-23 RESIGNED
MACROBERTS LLP Corporate Nominee Secretary 2000-05-08 UNTIL 2000-08-22 RESIGNED
EUAN JAMES DONALDSON British Secretary 2001-11-14 UNTIL 2002-01-21 RESIGNED
JOHN MARTIN HARGREAVES Nov 1949 Secretary 2000-08-22 UNTIL 2001-06-26 RESIGNED
MARIA LEWIS Secretary 2012-09-27 UNTIL 2013-02-28 RESIGNED
IAIN LACHLAN MACKINNON Aug 1960 British Secretary 2002-01-21 UNTIL 2002-08-30 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2005-04-29 UNTIL 2006-05-25 RESIGNED
SARAH CATHERINE MCINNES Dec 1975 British Director 2015-07-27 UNTIL 2016-10-31 RESIGNED
MRS PAMELA JUNE SMYTH Jun 1964 British Secretary 2002-08-30 UNTIL 2005-11-04 RESIGNED
WILLIAM ROBERT DOUGHTY May 1968 British Director 2006-03-09 UNTIL 2008-03-04 RESIGNED
MACROBERTS-(FIRM) Corporate Secretary 2001-06-26 UNTIL 2001-11-14 RESIGNED
MR MICHAEL ANDREW DONN Feb 1972 British Director 2006-05-25 UNTIL 2012-02-01 RESIGNED
MS ZAIDA MUNSHI CONLON Dec 1975 British Director 2009-05-15 UNTIL 2010-07-26 RESIGNED
MS ZAIDA MUNSHI CONLON Dec 1975 British Director 2010-07-26 UNTIL 2012-03-31 RESIGNED
MR RORY WILLIAM CHRISTIE Oct 1958 British Director 2019-05-01 UNTIL 2023-05-31 RESIGNED
MR JOHN IVOR CAVILL Oct 1972 British Director 2016-02-25 UNTIL 2024-05-22 RESIGNED
MR ALEXANDER GEORGE BREMNER Sep 1954 British Director 2001-11-14 UNTIL 2004-06-07 RESIGNED
GERARD DAVID BLOOD Feb 1966 Australian Director 2003-03-28 UNTIL 2003-05-29 RESIGNED
MR COLIN JOHN ANDERSON Nov 1963 British Director 2017-04-01 UNTIL 2019-04-01 RESIGNED
CHARLES GEORGE ALEXANDER MCLEOD Mar 1963 British Director 2001-06-26 UNTIL 2001-11-14 RESIGNED
CLARE EASTON Jun 1976 British Director 2007-11-19 UNTIL 2009-05-06 RESIGNED
ANDREW DAVID DARLING Dec 1961 British Director 2001-11-14 UNTIL 2004-01-29 RESIGNED
MR IAN RICHARD GETHIN Nov 1971 British Director 2006-03-09 UNTIL 2010-07-26 RESIGNED
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2009-05-06 UNTIL 2009-10-14 RESIGNED
SIMON JAMES EDWARD PECK Jan 1960 British Director 2009-10-14 UNTIL 2011-03-04 RESIGNED
DANIELLE JANE PALMER Nov 1980 British Director 2008-09-18 UNTIL 2011-11-11 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2001-06-26 UNTIL 2001-11-14 RESIGNED
CHARLES MICHAEL MOGG Apr 1945 British Director 2001-06-26 UNTIL 2001-11-14 RESIGNED
MR PHILIP MCVEY Mar 1960 British Director 2004-06-07 UNTIL 2005-11-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Semperian Ppp Investment Partners No.2 Limited 2016-04-06 Bristol   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Aberdeen Infrastructure (No.3) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTURY HEALTH (NOTTINGHAM) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DEFENCE TRAINING SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (NEWCASTLE) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
CLEVELAND FM SERVICES (HOLDINGS) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
FBLP LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EAST LANCASHIRE LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED MANCHESTER ENGLAND Active FULL 70221 - Financial management
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED BELFAST NORTHERN IRELAND Active SMALL 82990 - Other business support service activities n.e.c.
BELFAST EDUCATIONAL SERVICES LIMITED BELFAST NORTHERN IRELAND Active SMALL 82990 - Other business support service activities n.e.c.
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
EMBLEM SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EMBLEM SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORRIS EDDIE LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ENFINIUM ENERGY LIMITED EDINBURGH UNITED KINGDOM Active FULL 35110 - Production of electricity
MIDLOTHIAN SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIDLOTHIAN SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIDLOTHIAN SCHOOLS (DEBT CO) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MACASKILL ASSOCIATES LIMITED EDINBURGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LSAV (GP) LIMITED EDINBURGH Active FULL 68209 - Other letting and operating of own or leased real estate
LPFI LIMITED EDINBURGH Active FULL 64999 - Financial intermediation not elsewhere classified
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
CLINITEK INVESTOR GP LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.