ESMS ENTERPRISES LIMITED
EDINBURGH RAVELSTON ENTERPRISES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3NT

Company number SC139534
Status Active
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address THE MARY ERSKINE SCHOOL, RAVELSTON, EDINBURGH, EH4 3NT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Lachlan Kilgour Fernie as a director on 25 August 2016; Appointment of Mr Ralph Mcgregor Campbell as a director on 25 August 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of ESMS ENTERPRISES LIMITED are www.esmsenterprises.co.uk, and www.esms-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Esms Enterprises Limited is a Private Limited Company. The company registration number is SC139534. Esms Enterprises Limited has been working since 30 July 1992. The present status of the company is Active. The registered address of Esms Enterprises Limited is The Mary Erskine School Ravelston Edinburgh Eh4 3nt. . MOLLOY, Jonathan Benedict is a Secretary of the company. CAMPBELL, Ralph Mcgregor is a Director of the company. SIMS, Michael Hendry is a Director of the company. Secretary MCGREGOR, Ian Miller has been resigned. Secretary MCLEOD, Frederick Charles Hubert has been resigned. Director FERNIE, Lachlan Kilgour has been resigned. Director GOTTS, Iain Mcewan has been resigned. Director JACK, Robin Aird has been resigned. Director KINLOCH ANDERSON, Douglas has been resigned. Director LAURENSON, James Tait has been resigned. Director MILLER, James has been resigned. Director PATERSON, Stephen Liston Lindsay has been resigned. Director ROBERTSON, Alan Scott has been resigned. Director WAGNER, Judy has been resigned. Director WALKER, Michael James has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MOLLOY, Jonathan Benedict
Appointed Date: 24 June 2009

Director
CAMPBELL, Ralph Mcgregor
Appointed Date: 25 August 2016
58 years old

Director
SIMS, Michael Hendry
Appointed Date: 01 August 2012
71 years old

Resigned Directors

Secretary
MCGREGOR, Ian Miller
Resigned: 24 June 2009
Appointed Date: 01 May 2001

Secretary
MCLEOD, Frederick Charles Hubert
Resigned: 30 April 2001
Appointed Date: 30 July 1992

Director
FERNIE, Lachlan Kilgour
Resigned: 25 August 2016
Appointed Date: 25 July 2014
65 years old

Director
GOTTS, Iain Mcewan
Resigned: 30 June 2004
Appointed Date: 22 August 1997
78 years old

Director
JACK, Robin Aird
Resigned: 29 July 1997
Appointed Date: 06 March 1995
82 years old

Director
KINLOCH ANDERSON, Douglas
Resigned: 28 May 1993
Appointed Date: 14 August 1992
86 years old

Director
LAURENSON, James Tait
Resigned: 09 August 1999
Appointed Date: 30 July 1992
84 years old

Director
MILLER, James
Resigned: 31 March 1995
Appointed Date: 14 May 1992
91 years old

Director
PATERSON, Stephen Liston Lindsay
Resigned: 25 July 2014
Appointed Date: 01 March 2009
66 years old

Director
ROBERTSON, Alan Scott
Resigned: 24 June 2009
Appointed Date: 30 June 2004
65 years old

Director
WAGNER, Judy
Resigned: 01 August 2012
Appointed Date: 01 March 2009
67 years old

Director
WALKER, Michael James
Resigned: 08 February 1995
Appointed Date: 30 July 1992
89 years old

Persons With Significant Control

Mr Michael Hendry Sims
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

ESMS ENTERPRISES LIMITED Events

25 Aug 2016
Termination of appointment of Lachlan Kilgour Fernie as a director on 25 August 2016
25 Aug 2016
Appointment of Mr Ralph Mcgregor Campbell as a director on 25 August 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
17 Dec 2015
Accounts for a dormant company made up to 31 July 2015
31 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 68 more events
23 Sep 1992
New director appointed

20 Aug 1992
Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100

19 Aug 1992
Accounting reference date notified as 31/05

30 Jul 1992
Incorporation
30 Jul 1992
Incorporation