Esp Scotland Limited GLASGOW


Esp Scotland started in year 2009 as Private Limited Company with registration number SC355740. The Esp Scotland company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The company has 3 directors, namely Simon H., Lewis B. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 15 January 2018 and Simon H. and Lewis B. have been with the company for the least time - from 26 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esp Scotland Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC355740
Date of Incorporation Fri, 27th Feb 2009
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Simon H.

Position: Director

Appointed: 26 May 2023

Lewis B.

Position: Director

Appointed: 26 May 2023

Andrew W.

Position: Director

Appointed: 15 January 2018

Sarah H.

Position: Director

Appointed: 27 January 2012

Resigned: 26 May 2023

Sarah H.

Position: Secretary

Appointed: 27 January 2012

Resigned: 26 May 2023

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2009

Resigned: 27 February 2009

Turner Little Company Nominees Limited

Position: Corporate Director

Appointed: 27 February 2009

Resigned: 27 February 2009

Andrew W.

Position: Director

Appointed: 27 February 2009

Resigned: 27 January 2012

Jamie M.

Position: Secretary

Appointed: 27 February 2009

Resigned: 27 January 2012

Jamie M.

Position: Director

Appointed: 27 February 2009

Resigned: 27 January 2012

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Hollywood Investments Ltd from Burnley, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sarah H. This PSC owns 75,01-100% shares.

Hollywood Investments Ltd

5 Eastham Place, Burnley, BB11 3DA, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14887633
Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah H.

Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth270 940319 967       
Balance Sheet
Cash Bank On Hand 401 844362 259344 493484 981555 416988 6761 053 2392 128 252
Current Assets1 022 1221 206 9811 141 0881 293 6451 492 5291 460 6261 713 5402 315 6613 898 307
Debtors678 010640 944590 125721 935829 288703 335519 073874 7651 425 074
Net Assets Liabilities288 789319 968358 344406 020474 337596 190668 794781 3111 583 533
Other Debtors 245 402372 158469 718371 023376 182223 198426 905732 865
Property Plant Equipment 82 87874 25859 62232 95052 39838 53541 93737 668
Total Inventories 164 193188 704227 217178 260201 875205 791387 657344 981
Cash Bank In Hand170 922401 844       
Intangible Fixed Assets19 62415 700       
Net Assets Liabilities Including Pension Asset Liability270 940319 967       
Stocks Inventory173 190164 193       
Tangible Fixed Assets101 86882 878       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve269 940318 967       
Shareholder Funds270 940319 967       
Other
Total Fixed Assets Additions 8 943       
Total Fixed Assets Cost Or Valuation201 044186 403       
Total Fixed Assets Depreciation79 55287 825       
Total Fixed Assets Depreciation Charge In Period 26 317       
Total Fixed Assets Depreciation Disposals -18 044       
Total Fixed Assets Disposals -23 584       
Accumulated Amortisation Impairment Intangible Assets 24 30227 44629 95431 95833 56635 17436 78238 390
Accumulated Depreciation Impairment Property Plant Equipment 63 52378 80488 57137 55228 15742 02041 71438 379
Additions Other Than Through Business Combinations Property Plant Equipment  9 7502 91613 12435 548 31 0969 942
Amortisation Rate Used For Intangible Assets  20202020202020
Amounts Owed To Directors 3 6619 487 366 19 1556 6418 425
Average Number Employees During Period 4240343745455160
Balances Amounts Owed By Related Parties   58 7913667 129   
Balances Amounts Owed To Related Parties  9 487 366 19 1556 6418 425
Bank Borrowings Overdrafts 83 95333 82817 299  26 66740 00040 000
Corporation Tax Payable 13 91611 01714 27022 14714 00310 31125 785190 075
Creditors849 403902 258852 259957 2951 059 186917 3611 063 6861 592 2862 407 844
Depreciation Rate Used For Property Plant Equipment  20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 5535 23863 96918 450 12 24316 332
Disposals Property Plant Equipment  3 0897 78590 81525 495 28 00017 546
Fixed Assets121 49298 57886 81469 67040 99458 834195 773197 567191 690
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 453114 86474 83036 399182 873151 930113 714316 402
Increase From Amortisation Charge For Year Intangible Assets  3 1442 5082 0041 6081 6081 6081 608
Increase From Depreciation Charge For Year Property Plant Equipment  17 83415 00512 9509 05513 86311 93712 997
Intangible Assets 15 70012 55610 0488 0446 4364 8283 2201 612
Intangible Assets Gross Cost  40 00240 00240 00240 00240 00240 00240 002
Investments      152 410152 410152 410
Investments Fixed Assets      152 410152 410152 410
Investments In Group Undertakings      152 410152 410152 410
Net Current Assets Liabilities149 448304 722288 829336 350433 343543 265649 854723 3751 490 463
Other Creditors 198 576151 477130 994206 839116 816210 540172 948299 293
Other Taxation Social Security Payable 131 29784 20884 74165 070140 18177 232242 240274 431
Property Plant Equipment Gross Cost 146 401153 062148 19370 50280 55580 55583 65176 047
Taxation Including Deferred Taxation Balance Sheet Subtotal     5 9093 5006 2985 287
Total Assets Less Current Liabilities270 940403 300375 643406 020474 337602 099845 627920 9421 682 153
Trade Creditors Trade Payables 554 808562 242709 991764 764646 361719 7811 104 6721 595 620
Trade Debtors Trade Receivables 395 542217 967252 217458 265327 153295 875447 860692 209
Advances Credits Directors 3 6619 48758 7913667 12919 155  
Advances Credits Made In Period Directors  5 82683 1381 59957 49523 716  
Advances Credits Repaid In Period Directors   14 86060 75650 00050 000  
Creditors Due After One Year Total Noncurrent Liabilities083 333       
Creditors Due Within One Year Total Current Liabilities872 674902 259       
Intangible Fixed Assets Aggregate Amortisation Impairment20 37824 302       
Intangible Fixed Assets Amortisation Charged In Period 3 924       
Intangible Fixed Assets Cost Or Valuation40 00240 002       
Tangible Fixed Assets Additions 8 943       
Tangible Fixed Assets Cost Or Valuation161 042146 401       
Tangible Fixed Assets Depreciation59 17463 523       
Tangible Fixed Assets Depreciation Charge For Period 22 393       
Tangible Fixed Assets Depreciation Disposals -18 044       
Tangible Fixed Assets Disposals -23 584       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (11 pages)

Company search

Advertisements