Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ESSENTIAL SCOTLAND LIMITED
Company Information for

ESSENTIAL SCOTLAND LIMITED

5 NEWHOLME AVENUE, PITLOCHRY, PH16 5DQ,
Company Registration Number
SC166508
Private Limited Company
Active

Company Overview

About Essential Scotland Ltd
ESSENTIAL SCOTLAND LIMITED was founded on 1996-06-24 and has its registered office in Pitlochry. The organisation's status is listed as "Active". Essential Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ESSENTIAL SCOTLAND LIMITED
 
Legal Registered Office
5 NEWHOLME AVENUE
PITLOCHRY
PH16 5DQ
Other companies in EH15
 
Filing Information
Company Number SC166508
Company ID Number SC166508
Date formed 1996-06-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB806369322  
Last Datalog update: 2023-12-05 19:58:02
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ESSENTIAL SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN MUNRO
Company Secretary 1997-01-14
DUNCAN MUNRO
Director 1996-07-10
GILLIAN MARY MUNRO
Director 1997-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE DIANE FOSTER
Director 1996-07-10 1998-08-18
RAYMOND KEITH WELHAM
Director 1996-07-10 1998-08-18
JUNE DIANE FOSTER
Company Secretary 1996-07-10 1997-01-14
LYN FOGGO
Director 1996-07-10 1997-01-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-06-24 1996-07-10
JORDANS (SCOTLAND) LIMITED
Nominated Director 1996-06-24 1996-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN MUNRO BLUE-CHIP MARKETING WORLDWIDE LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-06Unaudited abridged accounts made up to 2022-11-30
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM 4 Brunstane Drive Edinburgh EH15 2NF
2021-12-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY MUNRO
2021-12-23CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY MUNRO
2021-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MUNRO
2017-12-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2016-12-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-23LATEST SOC23/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-23AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0124/06/14 ANNUAL RETURN FULL LIST
2013-06-26AR0124/06/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0124/06/12 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0124/06/11 ANNUAL RETURN FULL LIST
2010-08-13AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0124/06/10 ANNUAL RETURN FULL LIST
2010-08-04CH01Director's details changed for Mrs Gillian Mary Munro on 2009-10-01
2009-09-24AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-03363aReturn made up to 24/06/09; full list of members
2008-09-09AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-13363aReturn made up to 24/06/08; full list of members
2007-07-19363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-06-26363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-19363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-30363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-09-02363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-08-01363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-03363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-31363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-01-11288bDIRECTOR RESIGNED
1999-01-11288bDIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-21363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1998-07-24AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-04-24225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97
1997-10-20288aNEW DIRECTOR APPOINTED
1997-10-17363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1997-10-17288aNEW SECRETARY APPOINTED
1997-10-17287REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 3 DUCKBURN PARK DUNBLANE PERTHSHIRE FK15 0EW
1997-10-17363(288)SECRETARY RESIGNED
1997-10-1788(2)RAD 14/01/97--------- £ SI 98@1=98 £ IC 2/100
1997-01-23288bDIRECTOR RESIGNED
1996-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-22CERTNMCOMPANY NAME CHANGED PINKPORT LIMITED CERTIFICATE ISSUED ON 23/08/96
1996-08-19288NEW DIRECTOR APPOINTED
1996-08-19288SECRETARY RESIGNED
1996-08-19288DIRECTOR RESIGNED
1996-08-19288NEW DIRECTOR APPOINTED
1996-08-19287REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1996-08-19288NEW DIRECTOR APPOINTED
1996-08-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ESSENTIAL SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESSENTIAL SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSENTIAL SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2011-12-01 £ 15,340

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ESSENTIAL SCOTLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 15,982
Current Assets 2011-12-01 £ 22,980
Debtors 2011-12-01 £ 6,998
Fixed Assets 2011-12-01 £ 40
Shareholder Funds 2011-12-01 £ 7,680
Tangible Fixed Assets 2011-12-01 £ 40

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESSENTIAL SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTIAL SCOTLAND LIMITED
Trademarks
We have not found any records of ESSENTIAL SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTIAL SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ESSENTIAL SCOTLAND LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIAL SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENTIAL SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESSENTIAL SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PH16 5DQ