ESTEEM SCOTLAND LIMITED
GLASGOW ACCESS COMPUTING LIMITED

Hellopages » Glasgow City » Glasgow City » G31 4AU

Company number SC139629
Status Active
Incorporation Date 7 August 1992
Company Type Private Limited Company
Address ELPHINSTONE SUITE FIRST FLOOR, CITY PARK, ALEXANDRA PARADE, GLASGOW, SCOTLAND, G31 4AU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016; Appointment of Mr Richard Anthony Jefferies as a secretary on 10 November 2016; Termination of appointment of Timothy Patrick Loughlin as a secretary on 10 November 2016. The most likely internet sites of ESTEEM SCOTLAND LIMITED are www.esteemscotland.co.uk, and www.esteem-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Esteem Scotland Limited is a Private Limited Company. The company registration number is SC139629. Esteem Scotland Limited has been working since 07 August 1992. The present status of the company is Active. The registered address of Esteem Scotland Limited is Elphinstone Suite First Floor City Park Alexandra Parade Glasgow Scotland G31 4au. . JEFFERIES, Richard Anthony is a Secretary of the company. JONES, David Emrys is a Director of the company. Nominee Secretary HENDERSON BOYD JACKSON LIMITED has been resigned. Secretary LOUGHLIN, Timothy Patrick has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director CONNOLLY, Joseph Michael has been resigned. Director CROLLA, Laurence Arthur has been resigned. Director FLANNERY, Paul has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director JACKSON, Fraser Scott has been resigned. Director KINNOCH, Gordon William has been resigned. Director LIVINGSTONE, John Fletcher Leitch has been resigned. Director LIVINGSTONE, Wanda Alina has been resigned. Director LOUGHLIN, Timothy Patrick has been resigned. Director MCGIBBON, David Campbell has been resigned. Director WHITE, Bryan Patrick has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JEFFERIES, Richard Anthony
Appointed Date: 10 November 2016

Director
JONES, David Emrys
Appointed Date: 01 June 2016
65 years old

Resigned Directors

Nominee Secretary
HENDERSON BOYD JACKSON LIMITED
Resigned: 02 July 1993
Appointed Date: 07 August 1992

Secretary
LOUGHLIN, Timothy Patrick
Resigned: 10 November 2016
Appointed Date: 12 April 2006

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 12 April 2006
Appointed Date: 02 July 2003

Director
CONNOLLY, Joseph Michael
Resigned: 01 June 2016
Appointed Date: 12 April 2006
73 years old

Director
CROLLA, Laurence Arthur
Resigned: 09 June 2000
Appointed Date: 24 July 1998
69 years old

Director
FLANNERY, Paul
Resigned: 31 July 2003
Appointed Date: 24 June 2002
61 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 31 May 1993
Appointed Date: 07 August 1992

Director
JACKSON, Fraser Scott
Resigned: 12 April 2006
Appointed Date: 01 November 2000
71 years old

Director
KINNOCH, Gordon William
Resigned: 12 April 2006
Appointed Date: 01 July 1998
73 years old

Director
LIVINGSTONE, John Fletcher Leitch
Resigned: 12 April 2006
Appointed Date: 31 May 1993
76 years old

Director
LIVINGSTONE, Wanda Alina
Resigned: 12 April 2006
Appointed Date: 02 July 1993
74 years old

Director
LOUGHLIN, Timothy Patrick
Resigned: 10 November 2016
Appointed Date: 12 April 2006
60 years old

Director
MCGIBBON, David Campbell
Resigned: 31 August 1995
Appointed Date: 02 July 1993
64 years old

Director
WHITE, Bryan Patrick
Resigned: 21 August 2002
Appointed Date: 02 June 1993
67 years old

Persons With Significant Control

Esteem Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESTEEM SCOTLAND LIMITED Events

15 Dec 2016
Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016
15 Dec 2016
Appointment of Mr Richard Anthony Jefferies as a secretary on 10 November 2016
15 Dec 2016
Termination of appointment of Timothy Patrick Loughlin as a secretary on 10 November 2016
07 Oct 2016
Registered office address changed from C/O Esteem Conference House Morrison Street Edinburgh EH3 8EB to Elphinstone Suite First Floor, City Park Alexandra Parade Glasgow G31 4AU on 7 October 2016
14 Sep 2016
Confirmation statement made on 2 September 2016 with updates
...
... and 108 more events
09 Jun 1993
New director appointed

09 Jun 1993
Accounting reference date shortened from 31/08 to 31/05

03 Jun 1993
Secretary's particulars changed;director resigned;new director appointed

26 May 1993
Company name changed henjac 213 LIMITED\certificate issued on 27/05/93
07 Aug 1992
Incorporation

ESTEEM SCOTLAND LIMITED Charges

12 April 2006
Floating charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: See paper apart 2 to form 410 - includes fixed charges and…
12 April 2006
Bond & floating charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
15 July 2004
Bond & floating charge
Delivered: 23 July 2004
Status: Satisfied on 19 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 November 1993
Floating charge
Delivered: 8 December 1993
Status: Satisfied on 18 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…