Background WavePink WaveYellow Wave

ESM PROPERTIES LIMITED (SC408056)

ESM PROPERTIES LIMITED (SC408056) is an active UK company. incorporated on 23 September 2011. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESM PROPERTIES LIMITED has been registered for 14 years. Current directors include MORRIS, Fiona, MORRIS, Steven Charles.

Company Number
SC408056
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
3 Clairmont Gardens, Glasgow, G3 7LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRIS, Fiona, MORRIS, Steven Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESM PROPERTIES LIMITED

ESM PROPERTIES LIMITED is an active company incorporated on 23 September 2011 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESM PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

SC408056

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

3 Clairmont Gardens Glasgow, G3 7LW,

Previous Addresses

11 Gladstone Place 11 Gladstone Place Stirling FK8 2NN United Kingdom
From: 11 February 2018To: 26 August 2020
3 Whitehill Place Stirling FK8 2JL
From: 22 November 2011To: 11 February 2018
Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
From: 23 September 2011To: 22 November 2011
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Nov 11
Loan Cleared
Oct 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORRIS, Fiona

Active
Whitehill Place, StirlingFK8 2JL
Born January 1965
Director
Appointed 23 Sept 2011

MORRIS, Steven Charles

Active
Whitehill Place, StirlingFK8 2JL
Born December 1962
Director
Appointed 23 Sept 2011

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 23 Sept 2011
Resigned 23 Sept 2011

LEY, Andrew Charles

Resigned
19 Canning Street, EdinburghEH3 8EH
Born July 1975
Director
Appointed 23 Sept 2011
Resigned 23 Sept 2011

Persons with significant control

2

Mrs Fiona Morris

Active
Clairmont Gardens, GlasgowG3 7LW
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Charles Morris

Active
Clairmont Gardens, GlasgowG3 7LW
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Legacy
9 December 2011
MG01sMG01s
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Incorporation Company
23 September 2011
NEWINCIncorporation