Background WavePink WaveYellow Wave

ESMS ENTERPRISES LIMITED (SC139534)

ESMS ENTERPRISES LIMITED (SC139534) is an active UK company. incorporated on 30 July 1992. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ESMS ENTERPRISES LIMITED has been registered for 33 years. Current directors include RIDLAND, Katherine Helen, SIMPSON, Anthony.

Company Number
SC139534
Status
active
Type
ltd
Incorporated
30 July 1992
Age
33 years
Address
The Mary Erskine School, Edinburgh, EH4 3NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RIDLAND, Katherine Helen, SIMPSON, Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESMS ENTERPRISES LIMITED

ESMS ENTERPRISES LIMITED is an active company incorporated on 30 July 1992 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ESMS ENTERPRISES LIMITED was registered 33 years ago.(SIC: 70229)

Status

active

Active since 33 years ago

Company No

SC139534

LTD Company

Age

33 Years

Incorporated 30 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

RAVELSTON ENTERPRISES LIMITED
From: 30 July 1992To: 24 July 2014
Contact
Address

The Mary Erskine School Ravelston Edinburgh, EH4 3NT,

Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Oct 12
Director Left
Aug 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 16
Director Joined
Aug 16
Owner Exit
Apr 19
Director Left
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
New Owner
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Owner Exit
May 25
0
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DUGUID, Sarah Louise

Active
The Mary Erskine School, EdinburghEH4 3NT
Secretary
Appointed 24 Feb 2025

RIDLAND, Katherine Helen

Active
The Mary Erskine School, EdinburghEH4 3NT
Born November 1971
Director
Appointed 11 Feb 2025

SIMPSON, Anthony

Active
The Mary Erskine School, EdinburghEH4 3NT
Born November 1979
Director
Appointed 22 Aug 2022

MCGREGOR, Ian Miller

Resigned
14 Clark Avenue, LinlithgowEH49 7AP
Secretary
Appointed 01 May 2001
Resigned 24 Jun 2009

MCLEOD, Frederick Charles Hubert

Resigned
53 Hillview Road, EdinburghEH12 8QH
Secretary
Appointed 30 Jul 1992
Resigned 30 Apr 2001

MCMASTER, Barry Crawford

Resigned
The Mary Erskine School, EdinburghEH4 3NT
Secretary
Appointed 18 May 2022
Resigned 09 Dec 2024

MOLLOY, Jonathan Benedict

Resigned
Waldie Avenue, LinlithgowEH49 6BA
Secretary
Appointed 24 Jun 2009
Resigned 18 May 2022

CAMPBELL, Ralph Mcgregor

Resigned
The Mary Erskine School, EdinburghEH4 3NT
Born May 1967
Director
Appointed 25 Aug 2016
Resigned 06 May 2019

FERNIE, Lachlan Kilgour

Resigned
The Mary Erskine School, EdinburghEH4 3NT
Born July 1960
Director
Appointed 25 Jul 2014
Resigned 25 Aug 2016

GIRDWOOD, David Greenshields

Resigned
The Mary Erskine School, EdinburghEH4 3NT
Born October 1957
Director
Appointed 18 May 2022
Resigned 01 Aug 2022

GOTTS, Iain Mcewan

Resigned
10 Pentland Avenue, EdinburghEH13 0HZ
Born February 1947
Director
Appointed 22 Aug 1997
Resigned 30 Jun 2004

JACK, Robin Aird

Resigned
28 Craigcrook Road, EdinburghEH4 3PG
Born April 1943
Director
Appointed 06 Mar 1995
Resigned 29 Jul 1997

KINLOCH ANDERSON, Douglas

Resigned
Daveen 7 Barnton Park, EdinburghEH4 6JF
Born February 1939
Director
Appointed 14 Aug 1992
Resigned 28 May 1993

LAURENSON, James Tait

Resigned
Hillhouse, KirknewtonEH27 8DR
Born March 1941
Director
Appointed 30 Jul 1992
Resigned 09 Aug 1999

MILLER, James

Resigned
Belmont, EdinburghEH12 6JA
Born September 1934
Director
Appointed 14 May 1992
Resigned 31 Mar 1995

MOULE, Linda Anne

Resigned
The Mary Erskine School, EdinburghEH4 3NT
Born November 1958
Director
Appointed 01 May 2019
Resigned 18 Apr 2022

PATERSON, Stephen Liston Lindsay

Resigned
31 Belford Gardens, EdinburghEH4 3EP
Born December 1958
Director
Appointed 01 Mar 2009
Resigned 25 Jul 2014

PRITCHARD, Kenneth Robert

Resigned
The Mary Erskine School, EdinburghEH4 3NT
Born September 1963
Director
Appointed 01 May 2019
Resigned 22 Aug 2022

ROBERTSON, Alan Scott

Resigned
141 East Trinity Road, EdinburghEH5 3PP
Born November 1959
Director
Appointed 30 Jun 2004
Resigned 24 Jun 2009

SEALE, Alasdair Finlay Strath

Resigned
The Mary Erskine School, EdinburghEH4 3NT
Born April 1958
Director
Appointed 18 Sept 2022
Resigned 12 Nov 2024

SIMS, Michael Hendry

Resigned
Barnton Park View, EdinburghEH4 6HJ
Born April 1954
Director
Appointed 01 Aug 2012
Resigned 30 Apr 2019

WAGNER, Judy

Resigned
22 Ravelston House Park, EdinburghEH4 3LU
Born July 1958
Director
Appointed 01 Mar 2009
Resigned 01 Aug 2012

WALKER, Michael James

Resigned
2 Lauder Loan, EdinburghEH9 2RB
Born January 1936
Director
Appointed 30 Jul 1992
Resigned 08 Feb 1995

Persons with significant control

5

1 Active
4 Ceased

Mrs Lynn Kerry Smith

Ceased
The Mary Erskine School, EdinburghEH4 3NT
Born October 1970

Nature of Control

Significant influence or control
Notified 10 Feb 2025
Ceased 29 May 2025

Mr Barry Crawford Mcmaster

Ceased
The Mary Erskine School, EdinburghEH4 3NT
Born July 1973

Nature of Control

Significant influence or control
Notified 01 May 2022
Ceased 09 Dec 2024

Mrs Linda Anne Moule

Ceased
The Mary Erskine School, EdinburghEH4 3NT
Born November 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 May 2019
Ceased 18 May 2022

The Merchant Company Education Board

Active
Hanover Street, EdinburghEH2 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2016

Mr Michael Hendry Sims

Ceased
The Mary Erskine School, EdinburghEH4 3NT
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

120

Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Termination Director Company With Name Termination Date
26 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288cChange of Particulars
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
20 August 1992
88(2)Return of Allotment of Shares
Legacy
19 August 1992
224224
Incorporation Company
30 July 1992
NEWINCIncorporation