Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ESPC (UK) LIMITED
Company Information for

ESPC (UK) LIMITED

107 GEORGE STREET, EDINBURGH, EH2 3ES,
Company Registration Number
SC203585
Private Limited Company
Active

Company Overview

About Espc (uk) Ltd
ESPC (UK) LIMITED was founded on 2000-02-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Espc (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESPC (UK) LIMITED
 
Legal Registered Office
107 GEORGE STREET
EDINBURGH
EH2 3ES
Other companies in EH2
 
Filing Information
Company Number SC203585
Company ID Number SC203585
Date formed 2000-02-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB865797259  
Last Datalog update: 2024-02-07 01:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESPC (UK) LIMITED
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 ESPC (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRUCE SPENCE
Company Secretary 2004-02-26
SUSAN JANE CALDER
Director 2013-11-13
ANDREW RUSSELL DIAMOND
Director 2015-03-02
ANN ELIZABETH FLEMING
Director 2017-05-02
CRAIG MERCER FORSTER
Director 2013-11-13
ALAN JAMES HARTLEY
Director 2013-11-13
PAUL HILTON
Director 2013-10-29
GORDON JOHN KERR
Director 2013-11-13
ALEXANDER OGILVIE PRATT
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH GERARD SHORT
Director 2010-08-01 2016-07-31
STEWART LINDSAY WILSON HUNTER
Director 2008-02-01 2015-02-27
ANDREW CUBIE
Director 2002-01-01 2014-11-25
RONALD JOHN MCEWAN
Director 2013-09-09 2014-07-04
ROBIN MACKAY STIMPSON
Director 2000-02-24 2013-11-26
SCOTT ALEXANDER BROWN
Director 2006-03-20 2013-11-13
RICHARD DONALD LOUDON
Director 2003-09-01 2013-11-13
ANDREW JOHN MITCHELL
Director 2010-09-01 2013-09-27
MALCOLM STEWART GRAHAM CANNON
Director 2009-10-01 2013-08-23
HELEN ELIZABETH THOMAS
Director 2000-02-24 2010-03-30
DEREK ANDREW LITHGOW
Director 2007-11-01 2010-01-09
RONALD GEORGE SMITH
Director 2001-05-29 2009-09-30
LINDA HAMILTON URQUHART
Director 2005-10-01 2009-02-28
SCOTT DAVID JOHN MCCLURE
Director 2008-02-01 2008-09-09
RICHARD NORMAN HECTOR GRANT
Director 2000-02-24 2008-06-20
JOHN ANTHONY PRATT
Director 2001-05-29 2008-02-01
DIANNE ELIZABETH PATERSON
Director 2001-10-02 2007-09-30
SIMON MAURICE LYTTON FAIRCLOUGH
Director 2000-02-24 2006-05-31
KYLE ARTHUR DAVID PEDDIE
Director 2003-09-01 2005-09-27
JAMES GRAHAM CLARK
Director 2001-10-02 2005-05-01
MORTON FRASER
Company Secretary 2000-02-03 2004-02-26
PETER DAVID AIKEN
Director 2000-02-24 2003-03-31
GEORGE BARRIE CLARK
Director 2000-02-24 2001-12-31
ANNE MARGARET MURRAY
Director 2000-02-24 2000-12-15
DAVID HAIG BORROWMAN
Director 2000-02-24 2000-12-11
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2000-02-03 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE SPENCE MOVEMACHINE LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
BRUCE SPENCE EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Company Secretary 2004-02-26 CURRENT 1971-03-24 Active
BRUCE SPENCE DCA MEDIA LIMITED Company Secretary 2004-02-09 CURRENT 2003-01-15 Active
SUSAN JANE CALDER ALTIS LEGAL LTD Director 2015-12-10 CURRENT 2015-11-05 Active - Proposal to Strike off
SUSAN JANE CALDER SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
SUSAN JANE CALDER EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
SUSAN JANE CALDER DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
SUSAN JANE CALDER MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
ANDREW RUSSELL DIAMOND GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Director 2016-04-26 CURRENT 1993-01-13 Liquidation
ANDREW RUSSELL DIAMOND SOLICITORS PROPERTY SHOPS LIMITED Director 2015-03-02 CURRENT 1998-08-18 Active
ANDREW RUSSELL DIAMOND EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2015-03-02 CURRENT 1971-03-24 Active
ANDREW RUSSELL DIAMOND DCA MEDIA LIMITED Director 2015-03-02 CURRENT 2003-01-15 Active
ANDREW RUSSELL DIAMOND MOVEMACHINE LIMITED Director 2015-03-02 CURRENT 2006-05-23 Active
ANDREW RUSSELL DIAMOND THE TRUST & ADMINISTRATION COMPANY LIMITED Director 2012-10-08 CURRENT 1939-05-12 Active
ANDREW RUSSELL DIAMOND WARDEN PRIVATE TRUST COMPANY LIMITED Director 2012-10-08 CURRENT 1982-12-10 Active
ANDREW RUSSELL DIAMOND LINDSAYS TRUSTEES LIMITED Director 2012-10-08 CURRENT 1980-08-25 Active
ANDREW RUSSELL DIAMOND LINDSAYS TRUSTEES & EXECUTORS LIMITED Director 2012-10-08 CURRENT 1996-12-11 Active
ANDREW RUSSELL DIAMOND OXGATE NOMINEES LIMITED Director 2012-10-08 CURRENT 1997-10-29 Active
ANDREW RUSSELL DIAMOND BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Director 2012-10-08 CURRENT 1999-10-18 Active
ANDREW RUSSELL DIAMOND M & M COMPANY SECRETARIES LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active
ANN ELIZABETH FLEMING BDP TECHNOLOGY LTD Director 2017-05-12 CURRENT 2016-10-04 Active
ANN ELIZABETH FLEMING SOLICITORS PROPERTY SHOPS LIMITED Director 2017-05-02 CURRENT 1998-08-18 Active
ANN ELIZABETH FLEMING EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2017-05-02 CURRENT 1971-03-24 Active
ANN ELIZABETH FLEMING DCA MEDIA LIMITED Director 2017-05-02 CURRENT 2003-01-15 Active
ANN ELIZABETH FLEMING MOVEMACHINE LIMITED Director 2017-05-02 CURRENT 2006-05-23 Active
CRAIG MERCER FORSTER EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
CRAIG MERCER FORSTER DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
CRAIG MERCER FORSTER MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
CRAIG MERCER FORSTER SOLICITORS PROPERTY SHOPS LIMITED Director 2013-10-13 CURRENT 1998-08-18 Active
CRAIG MERCER FORSTER COATES NUMBER THREE LIMITED Director 2011-01-21 CURRENT 2010-06-09 Active
CRAIG MERCER FORSTER AM LETTINGS LTD Director 2010-09-24 CURRENT 2010-09-24 Active
ALAN JAMES HARTLEY SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
ALAN JAMES HARTLEY EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
ALAN JAMES HARTLEY DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
ALAN JAMES HARTLEY MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
ALAN JAMES HARTLEY THE CITY PARTNERSHIP (UK) LIMITED Director 2011-01-01 CURRENT 2004-06-12 Active
ALAN JAMES HARTLEY YORK PLACE (NO.514) LIMITED Director 2009-12-21 CURRENT 2009-02-05 Active
ALAN JAMES HARTLEY CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
ALAN JAMES HARTLEY MACTAGGART & MICKEL GROUP LIMITED Director 2008-03-25 CURRENT 2007-06-26 Active
ALAN JAMES HARTLEY MANAGEMENT TRUST COMPANY LIMITED (THE) Director 2004-11-03 CURRENT 1922-01-20 Active
ALAN JAMES HARTLEY MILLERHILL ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY LONGTHORN FARMS LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY HARELAW ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY MERCHANTS' HALL LIMITED Director 2003-12-18 CURRENT 1999-02-10 Active
ALAN JAMES HARTLEY MCET LIMITED Director 2003-05-07 CURRENT 2001-02-15 Active
PAUL HILTON BDP TECHNOLOGY LTD Director 2016-10-17 CURRENT 2016-10-04 Active
PAUL HILTON GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Director 2016-04-26 CURRENT 1993-01-13 Liquidation
PAUL HILTON SPC SCOTLAND LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
PAUL HILTON ALTIS LEGAL LTD Director 2015-12-10 CURRENT 2015-11-05 Active - Proposal to Strike off
PAUL HILTON EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-10-29 CURRENT 1971-03-24 Active
PAUL HILTON MOVEMACHINE LIMITED Director 2013-10-29 CURRENT 2006-05-23 Active
GORDON JOHN KERR LOMOND PARK COMPANY LIMITED (THE ) Director 2016-05-26 CURRENT 1905-06-09 Active
GORDON JOHN KERR GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Director 2016-04-26 CURRENT 1993-01-13 Liquidation
GORDON JOHN KERR THE TRINITY RECREATION CLUB (2004) LIMITED Director 2015-11-23 CURRENT 2004-09-15 Dissolved 2018-01-23
GORDON JOHN KERR SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
GORDON JOHN KERR EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
GORDON JOHN KERR DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
GORDON JOHN KERR MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
GORDON JOHN KERR EDINBURGH CENTRAL FLATS LIMITED Director 1990-08-17 CURRENT 1989-03-08 Active
ALEXANDER OGILVIE PRATT CODECLAN LIMITED Director 2016-06-13 CURRENT 2015-05-27 Liquidation
ALEXANDER OGILVIE PRATT SOLICITORS PROPERTY SHOPS LIMITED Director 2015-03-02 CURRENT 1998-08-18 Active
ALEXANDER OGILVIE PRATT EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2015-03-02 CURRENT 1971-03-24 Active
ALEXANDER OGILVIE PRATT DCA MEDIA LIMITED Director 2015-03-02 CURRENT 2003-01-15 Active
ALEXANDER OGILVIE PRATT MOVEMACHINE LIMITED Director 2015-03-02 CURRENT 2006-05-23 Active
ALEXANDER OGILVIE PRATT 4CONSULTING LIMITED Director 2001-01-12 CURRENT 2001-01-12 Active
ALEXANDER OGILVIE PRATT BRAYSHAY & PATERSON LIMITED Director 1988-11-15 CURRENT 1974-01-15 Liquidation

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
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-02-05CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR BRUCE SPENCE
2023-01-02APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH FLEMING
2022-02-11CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR BEN DANIEL COOK
2022-01-21AP01DIRECTOR APPOINTED MR BEN DANIEL COOK
2021-12-14FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OGILVIE PRATT
2021-10-01AP01DIRECTOR APPOINTED MR PETER RONALD RUTHERFORD STURROCK
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-17CH01Director's details changed for Miss Ann Elizabeth Fleming on 2020-12-17
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN KERR
2020-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/20 FROM 90a George Street Edinburgh Midlothian EH2 3DF
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-03AP01DIRECTOR APPOINTED MS CLAIRE LOUISE MORGAN
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE CALDER
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-04AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MALOCO
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-20CH01Director's details changed for Miss Ann Elizabeth Barr on 2017-06-16
2017-05-24AUDAUDITOR'S RESIGNATION
2017-05-03AP01DIRECTOR APPOINTED MISS ANN ELIZABETH BARR
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GERARD SHORT
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-01AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-05AP01DIRECTOR APPOINTED MR ANDREW RUSSELL DIAMOND
2015-03-05AP01DIRECTOR APPOINTED MR ALEXANDER OGILVIE PRATT
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-02AR0103/02/15 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LINDSAY WILSON HUNTER
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUBIE
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN MCEWAN
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-11AR0103/02/14 ANNUAL RETURN FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-28AP01DIRECTOR APPOINTED MS SUSAN JANE CALDER
2013-11-28AP01DIRECTOR APPOINTED MR GORDON JOHN KERR
2013-11-27AP01DIRECTOR APPOINTED MR ALAN JAMES HARTLEY
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STIMPSON
2013-11-27AP01DIRECTOR APPOINTED MR CRAIG MERCER FORSTER
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOUDON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN
2013-10-31AP01DIRECTOR APPOINTED MR PAUL HILTON
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL
2013-09-11AP01DIRECTOR APPOINTED MR RONALD JOHN MCEWAN
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CANNON
2013-08-13RES01ADOPT ARTICLES 06/08/2013
2013-02-07AR0103/02/13 FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-02-07AR0103/02/12 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-02-14AR0103/02/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-06AP01DIRECTOR APPOINTED MR HUGH GERARD SHORT
2010-09-06AP01DIRECTOR APPOINTED MR HUGH GERARD SHORT
2010-09-02AP01DIRECTOR APPOINTED MR ANDREW JOHN MITCHELL
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN THOMAS
2010-03-04AR0103/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH THOMAS / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MACKAY STIMPSON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALD LOUDON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART LINDSAY WILSON HUNTER / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANDREW CUBIE / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER BROWN / 04/03/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE SPENCE / 04/03/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LITHGOW
2009-11-02AP01DIRECTOR APPOINTED MR MALCOLM STEWART GRAHAM CANNON
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR RONALD SMITH
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR LINDA URQUHART
2009-02-26363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR SCOTT MCCLURE
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GRANT
2008-03-03288aDIRECTOR APPOINTED STEWART LINDSAY WILSON HUNTER
2008-02-29363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-01288bDIRECTOR RESIGNED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-01288bDIRECTOR RESIGNED
2006-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-24RES13ADOPT ATRICLES OF ASSOC 25/10/05
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-14RES13MEMORANDUM ALTERED 25/10/05
2006-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESPC (UK) 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 ESPC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ESPC (UK) LIMITED registering or being granted any patents
Domain Names

ESPC (UK) LIMITED owns 4 domain names.

spcscotland.co.uk   edinburghsolicitorspropertycentre.co.uk   espc-uk.co.uk   espcuk.co.uk  

Trademarks
We have not found any records of ESPC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESPC (UK) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ESPC (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ESPC (UK) 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 ESPC (UK) 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 ESPC (UK) 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.