Esi Cover Limited

  • Dissolved
  • Incorporated on 25 Mar 2013

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ


  • Summary The company with name "Esi Cover Limited" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Esi Cover Limited is currently in dissolved status and it was incorporated on 25 Mar 2013 (11 years 5 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Esi Cover Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gerald Gaughan Director 31 Mar 2017 British Active
2 Amanda Jane Gaughan Director 6 Apr 2013 British Active
3 COSEC LIMITED Corporate Secretary 25 Mar 2013 - Resigned
25 Mar 2013
4 James Stuart Mcmeekin Director 25 Mar 2013 Scottish Resigned
25 Mar 2013
5 COSEC LIMITED Corporate Director 25 Mar 2013 - Resigned
25 Mar 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Amanda Jane Gaughan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Esi Cover Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 21 Jan 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 5 Nov 2019 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 30 Oct 2019 Download PDF
3 Pages
4 Confirmation Statement - Updates 26 Mar 2019 Download PDF
4 Pages
5 Accounts - Dormant 20 Nov 2018 Download PDF
6 Pages
6 Confirmation Statement - Updates 26 Mar 2018 Download PDF
4 Pages
7 Accounts - Total Exemption Full 21 Nov 2017 Download PDF
6 Pages
8 Officers - Appoint Person Director Company With Name Date 20 Jun 2017 Download PDF
2 Pages
9 Confirmation Statement - Updates 27 Mar 2017 Download PDF
5 Pages
10 Accounts - Total Exemption Small 29 Nov 2016 Download PDF
6 Pages
11 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2016 Download PDF
3 Pages
12 Accounts - Total Exemption Small 23 Sep 2015 Download PDF
6 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2015 Download PDF
3 Pages
14 Accounts - Total Exemption Small 18 Aug 2014 Download PDF
6 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2014 Download PDF
3 Pages
16 Officers - Change Person Director Company With Change Date 8 Apr 2014 Download PDF
2 Pages
17 Address - Change Registered Office Company With Date Old 8 Apr 2014 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name 9 May 2013 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old 26 Mar 2013 Download PDF
1 Pages
20 Officers - Termination Director Company With Name 25 Mar 2013 Download PDF
1 Pages
21 Officers - Termination Director Company With Name 25 Mar 2013 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name 25 Mar 2013 Download PDF
1 Pages
23 Incorporation - Company 25 Mar 2013 Download PDF
28 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.