Background WavePink WaveYellow Wave

ESM INVESTMENTS LIMITED (SC411727)

ESM INVESTMENTS LIMITED (SC411727) is an active UK company. incorporated on 22 November 2011. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ESM INVESTMENTS LIMITED has been registered for 14 years. Current directors include MORRIS, Fiona, MORRIS, Steven Charles.

Company Number
SC411727
Status
active
Type
ltd
Incorporated
22 November 2011
Age
14 years
Address
3 Clairmont Gardens, Glasgow, G3 7LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MORRIS, Fiona, MORRIS, Steven Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESM INVESTMENTS LIMITED

ESM INVESTMENTS LIMITED is an active company incorporated on 22 November 2011 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ESM INVESTMENTS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

SC411727

LTD Company

Age

14 Years

Incorporated 22 November 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

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

3 Clairmont Gardens Glasgow, G3 7LW,

Previous Addresses

11 Gladstone Place Gladstone Place Stirling FK8 2NN Scotland
From: 19 June 2017To: 26 August 2020
3 Whitehill Place Stirling FK8 2JL
From: 13 April 2012To: 19 June 2017
Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
From: 22 November 2011To: 13 April 2012
Timeline

5 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORRIS, Fiona

Active
Clairmont Gardens, GlasgowG3 7LW
Born January 1965
Director
Appointed 22 Nov 2011

MORRIS, Steven Charles

Active
Whitehill Place, StirlingFK8 2JL
Born December 1962
Director
Appointed 22 Nov 2011

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 22 Nov 2011
Resigned 22 Nov 2011

LEY, Andrew Charles

Resigned
19 Canning Street, EdinburghEH3 8EH
Born July 1975
Director
Appointed 22 Nov 2011
Resigned 22 Nov 2011

Persons with significant control

2

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

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
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 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
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 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
1 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Incorporation Company
22 November 2011
NEWINCIncorporation