Background WavePink WaveYellow Wave

ESPC (UK) LIMITED (SC203585)

ESPC (UK) LIMITED (SC203585) is an active UK company. incorporated on 3 February 2000. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ESPC (UK) LIMITED has been registered for 26 years. Current directors include ANDREW, Jill Shaw, COOK, Ben Daniel, DIAMOND, Andrew Russell and 6 others.

Company Number
SC203585
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
27 George Street, Edinburgh, EH2 2PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDREW, Jill Shaw, COOK, Ben Daniel, DIAMOND, Andrew Russell, HILTON, Paul, KEEGAN, Caitlin Mary, MORGAN, Claire Louise, RAISTRICK, Louisa Clare Milner, SPENCE, Bruce, STURROCK, Peter Ronald Rutherford
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPC (UK) LIMITED

ESPC (UK) LIMITED is an active company incorporated on 3 February 2000 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ESPC (UK) LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

SC203585

LTD Company

Age

26 Years

Incorporated 3 February 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

YORK PLACE (NO. 218) LIMITED
From: 3 February 2000To: 25 February 2000
Contact
Address

27 George Street Edinburgh, EH2 2PA,

Previous Addresses

107 George Street Edinburgh EH2 3ES Scotland
From: 7 November 2020To: 31 January 2025
90a George Street Edinburgh Midlothian EH2 3DF
From: 3 February 2000To: 7 November 2020
Timeline

42 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Nov 09
Director Left
Jan 10
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jul 16
Director Joined
May 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SPENCE, Bruce

Active
George Street, EdinburghEH2 2PA
Secretary
Appointed 26 Feb 2004

ANDREW, Jill Shaw

Active
George Street, EdinburghEH2 2PA
Born July 1972
Director
Appointed 27 Nov 2024

COOK, Ben Daniel

Active
George Street, EdinburghEH2 2PA
Born December 1975
Director
Appointed 01 Jan 2022

DIAMOND, Andrew Russell

Active
George Street, EdinburghEH2 2PA
Born December 1968
Director
Appointed 02 Mar 2015

HILTON, Paul

Active
George Street, EdinburghEH2 2PA
Born November 1966
Director
Appointed 29 Oct 2013

KEEGAN, Caitlin Mary

Active
George Street, EdinburghEH2 2PA
Born October 1980
Director
Appointed 27 Nov 2024

MORGAN, Claire Louise

Active
George Street, EdinburghEH2 2PA
Born March 1973
Director
Appointed 26 Nov 2019

RAISTRICK, Louisa Clare Milner

Active
Hope Street, EdinburghEH2 4EL
Born September 1979
Director
Appointed 01 Jan 2026

SPENCE, Bruce

Active
George Street, EdinburghEH2 2PA
Born February 1964
Director
Appointed 01 Jan 2023

STURROCK, Peter Ronald Rutherford

Active
George Street, EdinburghEH2 2PA
Born July 1967
Director
Appointed 01 Oct 2021

MORTON FRASER

Resigned
30/31 Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 03 Feb 2000
Resigned 26 Feb 2004

AIKEN, Peter David

Resigned
Westwood Kings Road, LongniddryEH32 0NN
Born August 1946
Director
Appointed 24 Feb 2000
Resigned 31 Mar 2003

BORROWMAN, David Haig

Resigned
Elmbank, DollarFK14 7AB
Born May 1950
Director
Appointed 24 Feb 2000
Resigned 11 Dec 2000

BROWN, Scott Alexander

Resigned
90a George Street, MidlothianEH2 3DF
Born June 1969
Director
Appointed 20 Mar 2006
Resigned 13 Nov 2013

CALDER, Susan Jane

Resigned
90a George Street, MidlothianEH2 3DF
Born September 1961
Director
Appointed 13 Nov 2013
Resigned 26 Nov 2019

CANNON, Malcolm Stewart Graham

Resigned
90a George Street, MidlothianEH2 3DF
Born May 1962
Director
Appointed 01 Oct 2009
Resigned 23 Aug 2013

CLARK, George Barrie

Resigned
7 Newbattle Terrace, EdinburghEH10 4RU
Born February 1952
Director
Appointed 24 Feb 2000
Resigned 31 Dec 2001

CLARK, James Graham

Resigned
East Wing Laverockdale House, EdinburghEH13 0DB
Born July 1946
Director
Appointed 02 Oct 2001
Resigned 01 May 2005

CUBIE, Andrew, Sir

Resigned
90a George Street, MidlothianEH2 3DF
Born August 1946
Director
Appointed 01 Jan 2002
Resigned 25 Nov 2014

FAIRCLOUGH, Simon Maurice Lytton

Resigned
Netherton Smithy, BlairgowriePH10 7JN
Born July 1961
Director
Appointed 24 Feb 2000
Resigned 31 May 2006

FLEMING, Ann Elizabeth

Resigned
George Street, EdinburghEH2 3ES
Born February 1988
Director
Appointed 02 May 2017
Resigned 31 Dec 2022

FORSTER, Craig Mercer

Resigned
90a George Street, MidlothianEH2 3DF
Born November 1972
Director
Appointed 13 Nov 2013
Resigned 26 Nov 2019

GRANT, Richard Norman Hector

Resigned
32 Cairnryan, GlasgowG74 4RT
Born October 1958
Director
Appointed 24 Feb 2000
Resigned 20 Jun 2008

HARTLEY, Alan James

Resigned
90a George Street, MidlothianEH2 3DF
Born September 1947
Director
Appointed 13 Nov 2013
Resigned 26 Nov 2019

HUNTER, Stewart Lindsay Wilson

Resigned
90a George Street, MidlothianEH2 3DF
Born July 1954
Director
Appointed 01 Feb 2008
Resigned 27 Feb 2015

KERR, Gordon John

Resigned
George Street, EdinburghEH2 3ES
Born August 1954
Director
Appointed 13 Nov 2013
Resigned 24 Nov 2020

LITHGOW, Derek Andrew

Resigned
Summerhill, GlasgowG71 8AG
Born April 1970
Director
Appointed 01 Nov 2007
Resigned 09 Jan 2010

LOUDON, Richard Donald

Resigned
90a George Street, MidlothianEH2 3DF
Born October 1957
Director
Appointed 01 Sept 2003
Resigned 13 Nov 2013

MALOCO, Michael Joseph

Resigned
George Street, EdinburghEH2 3ES
Born March 1962
Director
Appointed 27 Nov 2018
Resigned 27 Nov 2024

MCCLURE, Scott David John

Resigned
13 Trainers Brae, North BerwickEH39 4NR
Born December 1966
Director
Appointed 01 Feb 2008
Resigned 09 Sept 2008

MCEWAN, Ronald John

Resigned
90a George Street, MidlothianEH2 3DF
Born September 1957
Director
Appointed 09 Sept 2013
Resigned 04 Jul 2014

MCLUSKEY, Kevin

Resigned
George Street, EdinburghEH2 3ES
Born June 1971
Director
Appointed 27 Nov 2018
Resigned 27 Nov 2024

MITCHELL, Andrew John

Resigned
90a George Street, MidlothianEH2 3DF
Born June 1966
Director
Appointed 01 Sept 2010
Resigned 27 Sept 2013

MURRAY, Anne Margaret

Resigned
1 Lennox Street, EdinburghEH4 1QB
Born October 1942
Director
Appointed 24 Feb 2000
Resigned 15 Dec 2000

PATERSON, Dianne Elizabeth

Resigned
18 Clarendon Crescent, EdinburghEH4 1PU
Born January 1958
Director
Appointed 02 Oct 2001
Resigned 30 Sept 2007

Persons with significant control

1

George Street, EdinburghEH2 3DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Medium
6 January 2026
AAMDAAMD
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Auditors Resignation Company
24 May 2017
AUDAUD
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Resolution
13 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Memorandum Articles
24 April 2006
MEM/ARTSMEM/ARTS
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2006
MEM/ARTSMEM/ARTS
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288cChange of Particulars
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
6 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
3 December 2001
AAAnnual Accounts
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
225Change of Accounting Reference Date
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
88(2)R88(2)R
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
287Change of Registered Office
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Memorandum Articles
7 July 2000
MEM/ARTSMEM/ARTS
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2000
NEWINCIncorporation