ESOL SCOTLAND LTD

Register to unlock more data on OkredoRegister

ESOL SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271320

Incorporation date

29/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Suite 1.20 - Red Tree Business Suites, 33 Dalmarnock Road, Glasgow G40 4LACopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2004)
dot icon03/03/2026
Termination of appointment of Michèle Gordon as a director on 2026-02-19
dot icon04/12/2025
Director's details changed for Mrs Victoria Jane Ross on 2025-12-04
dot icon04/12/2025
Director's details changed for Ms Michèle Gordon on 2025-12-04
dot icon26/11/2025
Director's details changed for Ms Michele Gordon on 2025-11-26
dot icon26/11/2025
Director's details changed for Ms Michele Gordon on 2025-11-26
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Termination of appointment of Oumar Akram as a director on 2025-10-01
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon07/07/2025
Appointment of Mrs Victoria Jane Ross as a director on 2025-07-04
dot icon30/04/2025
Appointment of Ms Michele Gordon as a director on 2025-04-29
dot icon29/04/2025
Termination of appointment of Ezra Asher as a director on 2025-04-28
dot icon08/01/2025
Director's details changed for Mr Amjid Rasool on 2025-01-08
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon18/07/2024
Certificate of change of name
dot icon18/06/2024
Termination of appointment of Pauline Blake-Johnston as a director on 2024-06-14
dot icon18/03/2024
Director's details changed for Ms Uzma Aslam on 2024-03-18
dot icon18/03/2024
Director's details changed for Pauline Blake-Johnston on 2024-03-18
dot icon01/03/2024
Registered office address changed from 33 Dalmarnock Road Glasgow G40 4LA Scotland to 33 Suite 1.20 - Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA on 2024-03-01
dot icon14/02/2024
Appointment of Mr Ezra Asher as a director on 2024-02-14
dot icon12/02/2024
Registered office address changed from The Pyramid 759 Argyle Street Glasgow G3 8DS Scotland to 33 Dalmarnock Road Glasgow G40 4LA on 2024-02-12
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Termination of appointment of Hikmat Adal as a director on 2023-11-13
dot icon13/11/2023
Termination of appointment of Nolwenn Johanne Judicaelle Mathilde Anouck Alexandre as a director on 2023-11-08
dot icon02/10/2023
Termination of appointment of Sameeha Rehman as a director on 2023-09-30
dot icon11/09/2023
Appointment of Mr Amjid Rasool as a director on 2023-09-07
dot icon05/09/2023
Registered office address changed from Studio 13 st Georges Studios 93-97 st. Georges Road Glasgow G3 6JA to The Pyramid 759 Argyle Street Glasgow G3 8DS on 2023-09-05
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon21/07/2023
Appointment of Ms Natalia Hales as a director on 2023-07-21
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Ms Maria Walker as a director on 2021-11-16
dot icon23/11/2021
Termination of appointment of Margaret Allan as a director on 2021-11-16
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Termination of appointment of Mahdi Saki as a director on 2020-11-02
dot icon02/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/07/2020
Termination of appointment of Catriona Elizabeth Salkow as a director on 2020-06-22
dot icon22/06/2020
Appointment of Pauline Blake-Johnston as a director on 2020-06-20
dot icon22/06/2020
Appointment of Catriona Elizabeth Salkow as a director on 2020-06-20
dot icon22/06/2020
Appointment of Catriona Elizabeth Salkow as a director on 2020-06-20
dot icon22/06/2020
Appointment of Sameeha Rehman as a director on 2020-06-20
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Director's details changed for Mr Mahdi Saki on 2019-11-26
dot icon26/11/2019
Director's details changed for Ms Uzma Aslam on 2019-11-26
dot icon21/11/2019
Director's details changed for Ms Margaret Allan on 2019-11-21
dot icon19/09/2019
Director's details changed for Ms Nolwenn Johanne Judicaelle Mathilde Anouck Alexandre on 2018-02-02
dot icon14/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon14/08/2019
Director's details changed for Dr Margaret Allan on 2019-07-29
dot icon14/08/2019
Director's details changed for Mr Oumar Akram on 2019-07-29
dot icon14/08/2019
Director's details changed for Mr Mahdi Saki on 2019-07-29
dot icon14/08/2019
Director's details changed for Mr Mahdi Saki on 2019-07-29
dot icon14/08/2019
Director's details changed for Ms Nolwenn Johanne Judicaelle Mathilde Anouck Alexandre on 2019-07-29
dot icon14/08/2019
Appointment of Dr Margaret Allan as a director on 2018-12-03
dot icon14/08/2019
Director's details changed for Mr Hikmat Adal on 2019-08-14
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Termination of appointment of Helen Munro Scammell as a director on 2018-12-03
dot icon05/10/2018
Director's details changed for Mr Mahdi Alexander Saki on 2018-10-05
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon03/07/2018
Termination of appointment of Gabrielle Julie Macbeth as a director on 2018-06-16
dot icon03/07/2018
Termination of appointment of Angela June Elliott as a director on 2018-06-16
dot icon03/07/2018
Termination of appointment of Uzma Aslam as a director on 2018-06-16
dot icon02/05/2018
Director's details changed for Mr Hikmat Adal on 2018-05-01
dot icon01/05/2018
Director's details changed for Miss Angela June Elliott on 2018-05-01
dot icon01/05/2018
Director's details changed for Ms Gabrielle Julie Macbeth on 2018-05-01
dot icon01/05/2018
Director's details changed for Ms Helen Munro Scammell on 2018-05-01
dot icon01/05/2018
Director's details changed for Ms Nolwenn Johanne Judicaelle Mathilde Anouck Alexandre on 2018-05-01
dot icon11/01/2018
Termination of appointment of Paulina Maria Trevena as a director on 2017-09-12
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Appointment of Mr Oumar Akram as a director on 2017-10-31
dot icon23/09/2017
Appointment of Ms Uzma Aslam as a director on 2017-06-17
dot icon14/08/2017
Appointment of Miss Angela June Elliott as a director on 2017-06-17
dot icon11/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon10/08/2017
Appointment of Ms Nolwenn Johanne Judicaelle Mathilde Anouck Alexandre as a director on 2017-06-17
dot icon09/08/2017
Termination of appointment of Maia Gigiberia as a director on 2017-08-09
dot icon17/05/2017
Termination of appointment of George Higgins Gillen as a director on 2017-05-04
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/11/2016
Termination of appointment of Jéssica Enara Vian as a director on 2016-11-29
dot icon11/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon11/08/2016
Appointment of Director Paulina Maria Trevena as a director on 2016-03-05
dot icon11/08/2016
Termination of appointment of Liffy Grant as a director on 2016-03-05
dot icon11/08/2016
Appointment of Director George Higgins Gillen as a director on 2016-03-05
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/09/2015
Termination of appointment of Ken Gibson as a director on 2015-08-18
dot icon23/09/2015
Termination of appointment of Emily Bryson as a director on 2015-08-18
dot icon29/07/2015
Annual return made up to 2015-07-29 no member list
dot icon01/06/2015
Appointment of Mrs Liffy Grant as a director on 2015-02-23
dot icon20/05/2015
Appointment of Mrs. Maia Gigiberia as a director
dot icon20/05/2015
Appointment of Mrs. Maia Gigiberia as a director on 2015-02-07
dot icon07/05/2015
Appointment of Ms. Jéssica Enara Vian as a director on 2015-02-07
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Termination of appointment of Lucy Isabelle Kidd as a director on 2014-09-30
dot icon20/10/2014
Termination of appointment of Helen Laurie Thomson Jackson as a director on 2014-09-30
dot icon20/10/2014
Termination of appointment of Sarah Elizabeth Zadik as a director on 2014-08-19
dot icon23/09/2014
Director's details changed for Ms Gabrielle Julie Macbeth on 2014-09-22
dot icon13/08/2014
Annual return made up to 2014-07-29 no member list
dot icon19/03/2014
Termination of appointment of Celia Fisher as a director
dot icon28/02/2014
Appointment of Mr Mahdi Alexander Saki as a director
dot icon06/02/2014
Appointment of Ms Helen Munro Scammell as a director
dot icon23/01/2014
Appointment of Ms Emily Bryson as a director
dot icon12/01/2014
Appointment of Mr Hikmat Adal as a director
dot icon28/12/2013
Appointment of Ms Sarah Elizabeth Zadik as a director
dot icon21/12/2013
Appointment of Mrs Helen Laurie Thomson Jackson as a director
dot icon19/12/2013
Appointment of Mrs Lucy Isabelle Kidd as a director
dot icon19/12/2013
Appointment of Mr Ken Gibson as a director
dot icon11/12/2013
Appointment of Ms Gabrielle Julie Macbeth as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of Grace Poulter as a director
dot icon09/10/2013
Annual return made up to 2013-07-29 no member list
dot icon21/08/2013
Termination of appointment of Grace Gunnell as a director
dot icon19/08/2013
Termination of appointment of Joyce Innes as a director
dot icon11/07/2013
Termination of appointment of Eunice Robertson as a director
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2012
Termination of appointment of David Butler as a director
dot icon01/11/2012
Appointment of Mrs Joyce Innes as a director
dot icon21/08/2012
Annual return made up to 2012-07-29 no member list
dot icon21/08/2012
Appointment of Mrs Eunice Claire Robertson as a director
dot icon21/08/2012
Director's details changed for Celia Fisher on 2012-08-21
dot icon21/08/2012
Director's details changed for Grace Poulter on 2012-08-21
dot icon16/08/2012
Termination of appointment of Patricia Malcolm as a director
dot icon16/08/2012
Appointment of Mrs Eunice Claire Robertson as a director
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/09/2011
Appointment of Mr David Ellis Butler as a director
dot icon16/08/2011
Annual return made up to 2011-07-29 no member list
dot icon11/08/2011
Appointment of Ms Patricia Morag Malcolm as a director
dot icon02/08/2011
Termination of appointment of Augusta Rodrigues Alves as a director
dot icon02/08/2011
Termination of appointment of Frances Logan as a director
dot icon02/08/2011
Termination of appointment of Paul Littlewood as a director
dot icon02/08/2011
Termination of appointment of Carol Irvine as a director
dot icon02/08/2011
Termination of appointment of Susan Gray as a director
dot icon02/08/2011
Termination of appointment of Esther Dunbar as a director
dot icon31/05/2011
Registered office address changed from Applejak Studios 113 St George's Road Glasgow G3 6JA on 2011-05-31
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-07-29 no member list
dot icon19/10/2010
Appointment of Grace Adamson Gunnell as a director
dot icon19/10/2010
Director's details changed for Augusta Rodrigues Alves on 2010-07-29
dot icon19/10/2010
Director's details changed for Carol Ann Irvine on 2010-07-29
dot icon19/10/2010
Director's details changed for Grace Poulter on 2010-07-29
dot icon19/10/2010
Director's details changed for Frances Patricia Logan on 2010-07-29
dot icon19/10/2010
Director's details changed for Susan Gray on 2010-07-29
dot icon19/10/2010
Director's details changed for Celia Fisher on 2010-07-29
dot icon19/10/2010
Director's details changed for Paul Littlewood on 2010-07-29
dot icon19/10/2010
Director's details changed for Esther Joan Dunbar on 2010-07-29
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-07-29 no member list
dot icon15/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon01/08/2008
Director appointed paul littlewood
dot icon30/07/2008
Annual return made up to 29/07/08
dot icon30/07/2008
Appointment terminated director mary munro
dot icon30/07/2008
Appointment terminated secretary mary munro
dot icon22/07/2008
Appointment terminated director elizabeth pitts
dot icon08/05/2008
Director appointed susan gray
dot icon19/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon30/10/2007
New director appointed
dot icon17/08/2007
Annual return made up to 29/07/07
dot icon04/06/2007
Full accounts made up to 2006-07-31
dot icon03/04/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon29/08/2006
Full accounts made up to 2005-07-31
dot icon23/08/2006
Annual return made up to 29/07/06
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon31/10/2005
Director resigned
dot icon02/08/2005
Annual return made up to 29/07/05
dot icon08/07/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New secretary appointed
dot icon10/05/2005
Director's particulars changed
dot icon03/05/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Secretary resigned
dot icon29/10/2004
Director's particulars changed
dot icon12/10/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon29/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvine, Carol Ann
Director
01/09/2004 - 01/10/2010
-
Innes, Joyce
Director
25/09/2012 - 31/05/2013
-
Hodgart, Rhona Margaret
Director
01/09/2004 - 17/01/2005
-
Gunnell, Grace Adamson
Director
20/04/2010 - 08/07/2013
-
Gray, Susan
Director
20/02/2008 - 01/10/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ESOL SCOTLAND LTD

ESOL SCOTLAND LTD is an(a) Active company incorporated on 29/07/2004 with the registered office located at 33 Suite 1.20 - Red Tree Business Suites, 33 Dalmarnock Road, Glasgow G40 4LA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESOL SCOTLAND LTD?

toggle

ESOL SCOTLAND LTD is currently Active. It was registered on 29/07/2004 .

Where is ESOL SCOTLAND LTD located?

toggle

ESOL SCOTLAND LTD is registered at 33 Suite 1.20 - Red Tree Business Suites, 33 Dalmarnock Road, Glasgow G40 4LA.

What does ESOL SCOTLAND LTD do?

toggle

ESOL SCOTLAND LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ESOL SCOTLAND LTD?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Michèle Gordon as a director on 2026-02-19.