Background WavePink WaveYellow Wave

ESTEEM SCOTLAND LIMITED (SC139629)

ESTEEM SCOTLAND LIMITED (SC139629) is an active UK company. incorporated on 7 August 1992. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ESTEEM SCOTLAND LIMITED has been registered for 33 years. Current directors include FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark, SHIRLEY, Stephen Gary.

Company Number
SC139629
Status
active
Type
ltd
Incorporated
7 August 1992
Age
33 years
Address
Elphinstone Suite First Floor, City Park, Glasgow, G31 4AU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark, SHIRLEY, Stephen Gary
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEEM SCOTLAND LIMITED

ESTEEM SCOTLAND LIMITED is an active company incorporated on 7 August 1992 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ESTEEM SCOTLAND LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

SC139629

LTD Company

Age

33 Years

Incorporated 7 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ACCESS COMPUTING LIMITED
From: 27 May 1993To: 22 December 2014
HENJAC 213 LIMITED
From: 7 August 1992To: 27 May 1993
Contact
Address

Elphinstone Suite First Floor, City Park Alexandra Parade Glasgow, G31 4AU,

Previous Addresses

C/O Esteem Conference House Morrison Street Edinburgh EH3 8EB
From: 8 May 2013To: 7 October 2016
Sycamore House Quarrywood Court Livingston West Lothian EH54 6AX
From: 7 August 1992To: 8 May 2013
Timeline

19 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Capital Update
Apr 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, ThatchamRG19 6AD
Born October 1970
Director
Appointed 09 Oct 2018

FURBER, Simon Mark

Active
First Floor, City Park, GlasgowG31 4AU
Born June 1969
Director
Appointed 19 Jan 2024

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, ThatchamRG19 6AD
Born January 1963
Director
Appointed 09 Oct 2018

JEFFERIES, Richard Anthony

Resigned
Lapwing Close, CastlefordWF10 2GH
Secretary
Appointed 10 Nov 2016
Resigned 09 Oct 2018

LOUGHLIN, Timothy Patrick

Resigned
First Floor, City Park, GlasgowG31 4AU
Secretary
Appointed 12 Apr 2006
Resigned 10 Nov 2016

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 02 Jul 2003
Resigned 12 Apr 2006

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 07 Aug 1992
Resigned 02 Jul 1993

CONNOLLY, Joseph Michael

Resigned
Morrison Street, EdinburghEH3 8EB
Born February 1952
Director
Appointed 12 Apr 2006
Resigned 01 Jun 2016

CROLLA, Laurence Arthur

Resigned
Broomfield Heathcote Road, CrieffPH7 4AG
Born February 1956
Director
Appointed 24 Jul 1998
Resigned 09 Jun 2000

FLANNERY, Paul

Resigned
78 Royal Gardens, BothwellG71 8SY
Born February 1964
Director
Appointed 24 Jun 2002
Resigned 31 Jul 2003

GOODING, Duncan Charles

Resigned
First Floor, City Park, GlasgowG31 4AU
Born December 1971
Director
Appointed 09 Oct 2018
Resigned 30 Sept 2019

HART, Paul

Resigned
First Floor, City Park, GlasgowG31 4AU
Born October 1966
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

JACKSON, Fraser Scott

Resigned
14 Colmestone Gate, EdinburghEH10 6QP
Born February 1954
Director
Appointed 01 Nov 2000
Resigned 12 Apr 2006

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, ThatchamRG19 6AD
Born February 1972
Director
Appointed 27 Aug 2021
Resigned 19 Jan 2024

JENKINSON, Antonia Scarlett

Resigned
First Floor, City Park, GlasgowG31 4AU
Born July 1969
Director
Appointed 09 Oct 2018
Resigned 17 Jan 2019

JONES, David Emrys

Resigned
First Floor, City Park, GlasgowG31 4AU
Born October 1959
Director
Appointed 01 Jun 2016
Resigned 09 Oct 2018

KINNOCH, Gordon William

Resigned
15 Bressay, East KilbrideG74 4RZ
Born August 1952
Director
Appointed 01 Jul 1998
Resigned 12 Apr 2006

LIVINGSTONE, John Fletcher Leitch

Resigned
6 Blackburnhall Holdings, BathgateEH47 7AB
Born February 1949
Director
Appointed 31 May 1993
Resigned 12 Apr 2006

LIVINGSTONE, Wanda Alina

Resigned
6 Blackburnhall Holdings, BathgateEH47 7AB
Born July 1951
Director
Appointed 02 Jul 1993
Resigned 12 Apr 2006

LOUGHLIN, Timothy Patrick

Resigned
First Floor, City Park, GlasgowG31 4AU
Born September 1965
Director
Appointed 12 Apr 2006
Resigned 10 Nov 2016

MCGIBBON, David Campbell

Resigned
89 Laichpark Road, EdinburghEH14 1XA
Born March 1961
Director
Appointed 02 Jul 1993
Resigned 31 Aug 1995

WHITE, Bryan Patrick

Resigned
59 St Johns Road, EdinburghEH12 6NS
Born June 1958
Director
Appointed 02 Jun 1993
Resigned 21 Aug 2002

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee director
Appointed 07 Aug 1992
Resigned 31 May 1993

Persons with significant control

1

Esteem Holdings Limited

Active
Rudgate, WetherbyLS23 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Legacy
9 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 April 2014
SH19Statement of Capital
Legacy
9 April 2014
CAP-SSCAP-SS
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
410(Scot)410(Scot)
Legacy
20 April 2006
410(Scot)410(Scot)
Legacy
20 April 2006
88(2)R88(2)R
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
287Change of Registered Office
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Miscellaneous
20 April 2006
MISCMISC
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
155(6)a155(6)a
Legacy
19 April 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
18 October 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
169169
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
17 October 2002
287Change of Registered Office
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
30 May 2002
MEM/ARTSMEM/ARTS
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
27 September 1998
288aAppointment of Director or Secretary
Legacy
27 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 November 1997
MEM/ARTSMEM/ARTS
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
24 November 1997
169169
Legacy
24 November 1997
169169
Resolution
24 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 December 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
410(Scot)410(Scot)
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Resolution
19 August 1993
RESOLUTIONSResolutions
Memorandum Articles
9 July 1993
MEM/ARTSMEM/ARTS
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
88(2)R88(2)R
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
225(1)225(1)
Legacy
3 June 1993
288288
Certificate Change Of Name Company
26 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 1992
NEWINCIncorporation