Background WavePink WaveYellow Wave

ES PROPERTIES (LIVERPOOL) LIMITED (SC302355)

ES PROPERTIES (LIVERPOOL) LIMITED (SC302355) is an active UK company. incorporated on 15 May 2006. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ES PROPERTIES (LIVERPOOL) LIMITED has been registered for 19 years. Current directors include BOTHMER, Robin Von, KYE, Kyoung-Kook.

Company Number
SC302355
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOTHMER, Robin Von, KYE, Kyoung-Kook
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ES PROPERTIES (LIVERPOOL) LIMITED

ES PROPERTIES (LIVERPOOL) LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ES PROPERTIES (LIVERPOOL) LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

SC302355

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BDL LIVERPOOL LIMITED
From: 17 November 2006To: 21 August 2008
MACROCOM (935) LIMITED
From: 15 May 2006To: 17 November 2006
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 31 December 2021To: 6 January 2026
4th Floor 115 George Street Edinburgh EH2 4JN Scotland
From: 6 August 2020To: 31 December 2021
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 15 May 2006To: 6 August 2020
Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Feb 16
Loan Secured
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jan 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Nov 25
Capital Update
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BOTHMER, Robin Von

Active
30, Hamburg22391
Born February 1989
Director
Appointed 19 Dec 2025

KYE, Kyoung-Kook

Active
30, Hamburg22391
Born May 1980
Director
Appointed 19 Dec 2025

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Secretary
Appointed 19 Dec 2006
Resigned 14 Aug 2008

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 11 Jul 2011
Resigned 30 Jun 2020

MACROBERTS (FIRM)

Resigned
Excel House, EdinburghEH3 8BL
Corporate nominee secretary
Appointed 15 May 2006
Resigned 19 Dec 2006

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 06 Aug 2020
Resigned 31 Dec 2021

CAMPBELL, Ewan

Resigned
Fullarton Drive, TroonKA10 6LE
Born September 1958
Director
Appointed 23 Mar 2007
Resigned 14 Aug 2008

CAMPBELL, Stewart

Resigned
2 Lytham Meadows, GlasgowG71 8ED
Born February 1977
Director
Appointed 24 May 2007
Resigned 14 Aug 2008

COHN, Oliver Daniel

Resigned
East End Road, LondonN3 3QU
Born September 1967
Director
Appointed 14 Aug 2008
Resigned 30 Apr 2009

COOKE, Kevin Charles

Resigned
17 High Garth, EsherKT10 9DN
Born June 1956
Director
Appointed 30 Apr 2009
Resigned 11 Jul 2011

HABELITZ, Peter

Resigned
SloughSL1 1GZ
Born December 1980
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2023

LUSCOMBE, Matthew Nicholas

Resigned
Danzigerkade 175, Amsterdam
Born August 1977
Director
Appointed 01 Jul 2019
Resigned 28 Feb 2025

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Born April 1964
Director
Appointed 19 Dec 2006
Resigned 14 Aug 2008

MOORE, Lee Francis

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born August 1980
Director
Appointed 06 Aug 2020
Resigned 31 Dec 2021

MORROW, Ross Norman

Resigned
Caladh, KilmacolmPA13 4SG
Born February 1976
Director
Appointed 24 May 2007
Resigned 14 Aug 2008

READER, Jason Antony

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born August 1972
Director
Appointed 06 Aug 2020
Resigned 31 Dec 2021

WAGNER, John Charles

Resigned
1013 Ap, Amsterdam
Born March 1952
Director
Appointed 30 Apr 2009
Resigned 01 Jul 2019

WAGNER, Richard Charles

Resigned
William Street, SloughSL1 1GZ
Born July 1987
Director
Appointed 28 Feb 2025
Resigned 19 Dec 2025

WOODCOCK, Louis Peter

Resigned
Knapdale, LochwinnochPA12 4ER
Born June 1958
Director
Appointed 19 Dec 2006
Resigned 14 Aug 2008

ELEGIA PARTICIPATIONS B.V.

Resigned
1013 Ap, Amsterdam
Corporate director
Appointed 28 Feb 2025
Resigned 19 Dec 2025

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 15 May 2006
Resigned 19 Dec 2006

MARLE (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate director
Appointed 14 Aug 2008
Resigned 11 Jul 2011

PLATINUM NOMINEES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate director
Appointed 11 Jul 2011
Resigned 30 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

John Charles Wagner

Ceased
William Street, SloughSL1 1GZ
Born March 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Dec 2024
Ceased 19 Dec 2025
LondonW1B 1DY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Dec 2020
Ceased 30 Dec 2024

Mr Eduard Nikolaas Elias

Ceased
Danzigerkade 175, Amsterdam
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2020

Mr John Charles Wagner

Ceased
Danzigerkade 175, Amsterdam
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

150

Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Resolution
31 December 2025
RESOLUTIONSResolutions
Memorandum Articles
24 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
16 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
16 December 2025
RP01CS01RP01CS01
Capital Statement Capital Company With Date Currency Figure
12 December 2025
SH19Statement of Capital
Legacy
12 December 2025
SH20SH20
Legacy
12 December 2025
CAP-SSCAP-SS
Resolution
12 December 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Resolution
17 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 March 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
14 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 November 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Legacy
12 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
11 July 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
11 July 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288cChange of Particulars
Legacy
4 June 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
225Change of Accounting Reference Date
Auditors Resignation Company
9 September 2008
AUDAUD
Legacy
4 September 2008
287Change of Registered Office
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
1 September 2008
419a(Scot)419a(Scot)
Legacy
1 September 2008
419a(Scot)419a(Scot)
Legacy
28 August 2008
419a(Scot)419a(Scot)
Legacy
28 August 2008
410(Scot)410(Scot)
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
23 August 2008
410(Scot)410(Scot)
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
25 January 2008
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
13 April 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 April 2007
466(Scot)466(Scot)
Legacy
13 April 2007
410(Scot)410(Scot)
Legacy
13 April 2007
410(Scot)410(Scot)
Legacy
5 April 2007
410(Scot)410(Scot)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
122122
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Certificate Change Of Name Company
17 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2006
NEWINCIncorporation