Company Information for E S I (SCOTLAND) LTD
C/O WRI ASSOCITES LTD, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC376867
Private Limited Company
Liquidation |
Company Name | |
---|---|
E S I (SCOTLAND) LTD | |
Legal Registered Office | |
C/O WRI ASSOCITES LTD 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in G1 | |
Company Number | SC376867 | |
---|---|---|
Company ID Number | SC376867 | |
Date formed | 2010-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-07 00:40:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE GAUGHAN |
||
GERALD GAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COSEC LIMITED |
Company Secretary | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E S I INVESTMENTS LTD | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
ESI CARBON MANAGEMENT LTD | Director | 2013-12-30 | CURRENT | 2013-12-30 | Active | |
ESI CARBON TRADING LTD | Director | 2013-12-30 | CURRENT | 2013-12-30 | Active - Proposal to Strike off | |
ESI COVER LIMITED | Director | 2013-04-06 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
ESI GREEN DEAL LTD | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
ESI (SOLAR) LTD | Director | 2012-04-03 | CURRENT | 2012-04-03 | Dissolved 2017-12-19 | |
ESI (CAVITY) LTD | Director | 2012-04-03 | CURRENT | 2012-04-03 | Liquidation | |
ESI COVER LIMITED | Director | 2017-03-31 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
ESI GREEN DEAL LTD | Director | 2017-02-28 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
ESI CARBON TRADING LTD | Director | 2016-12-31 | CURRENT | 2013-12-30 | Active - Proposal to Strike off | |
E S I INVESTMENTS LTD | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
ESI (SOLAR) LTD | Director | 2015-01-22 | CURRENT | 2012-04-03 | Dissolved 2017-12-19 | |
ESI (CAVITY) LTD | Director | 2015-01-22 | CURRENT | 2012-04-03 | Liquidation | |
ESI CARBON MANAGEMENT LTD | Director | 2015-01-22 | CURRENT | 2013-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 15/04/16 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2015 TO 31/10/2015 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 15/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GAUGHAN / 01/04/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GERALD GAUGHAN | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 15/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE GAUGHAN / 20/03/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND | |
RP04 | SECOND FILING WITH MUD 15/04/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 15/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 15/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED AMANDA JANE GAUGHAN | |
SH01 | 15/04/10 STATEMENT OF CAPITAL GBP 11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2021-04-06 |
Meetings of Creditors | 2018-11-30 |
Petitions to Wind Up (Companies) | 2018-08-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-04-30 | £ 374,015 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 494,368 |
Creditors Due Within One Year | 2012-04-30 | £ 494,368 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E S I (SCOTLAND) LTD
Cash Bank In Hand | 2013-04-30 | £ 632,994 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 205,861 |
Cash Bank In Hand | 2012-04-30 | £ 205,861 |
Current Assets | 2013-04-30 | £ 1,020,582 |
Current Assets | 2012-04-30 | £ 511,957 |
Current Assets | 2012-04-30 | £ 511,957 |
Debtors | 2013-04-30 | £ 387,588 |
Debtors | 2012-04-30 | £ 291,111 |
Debtors | 2012-04-30 | £ 291,111 |
Shareholder Funds | 2013-04-30 | £ 688,934 |
Shareholder Funds | 2012-04-30 | £ 27,639 |
Shareholder Funds | 2012-04-30 | £ 27,639 |
Stocks Inventory | 2012-04-30 | £ 14,985 |
Stocks Inventory | 2012-04-30 | £ 14,985 |
Tangible Fixed Assets | 2013-04-30 | £ 42,367 |
Tangible Fixed Assets | 2012-04-30 | £ 10,050 |
Tangible Fixed Assets | 2012-04-30 | £ 10,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as E S I (SCOTLAND) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | E S I (SCOTLAND) LIMITED | Event Date | 2018-11-30 |
We, Ian William Wright and Scott Milne , Insolvency Practitioners, hereby give notice that a Meeting of Creditors of the above company will be held at the offices of WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , on 13 December 2018 at 11.00am for the purposes of considering the Joint Administrator's Proposals and, if appropriate, approving them without modification or with modification to which the Joint Administrators consent. The meeting may also resolve to appoint a Creditors' Committee and may make an interim determination in respect of the amount of outlays and remuneration payable to the Joint Administrators. Creditors, whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 5 October 2018. Ian William Wright : Joint Administrator : IP Number: 9227 : Scott Milne , : Joint Administrator : IP Number: 17012 : Contact: Liz Douglas : Telephone: 0141 285 0910 : Email: info@wriassociates.co.uk : WRI Associates Ltd : Suite 7, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : 27 November 2018 : | |||
Initiating party | Event Type | Administration Orders | |
Defending party | ESI (SCOTLAND) LIMITED | Event Date | 2018-09-10 |
Notice is hereby given that on 10 September 2018 a Petition was presented to Glasgow Sheriff Court by ESI (Scotland) Limited, (Company Number SC376867) having its registered office at 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ (the Company) craving the court inter alia to make an administration order in relation to the Company and to appoint Ian William Wright, Insolvency Practitioner, WRI Associates Limited, Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB and Scott Milne, Insolvency Practitioner, WRI Associates Limited, Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB to be the administrators of the Company; in which Petition the Sheriff at Glasgow by Interlocutor dated 12 September 2018 ordained any persons having an interest to lodge answers with the Sheriff Clerk at Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA, within 8 days of such intimation, service and advertisement; all of which notice is hereby given. MacRoberts LLP, Capella, 60 York Street, Glasgow G2 8JX : Agents for the Petitioners : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | E S I (SCOTLAND) LTD | Event Date | 2018-08-17 |
On 17 August 2018 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that E S I (SCOTLAND) LTD, 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ (registered office) (company registration number SC376867) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. S. Tait : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1100761 IDB : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |