Company NameEcosse Properties Limited
DirectorsStephen Michael Silver and Caroline Joy Silver
Company StatusActive
Company NumberSC041019
CategoryPrivate Limited Company
Incorporation Date25 September 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Michael Silver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(24 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Secretary NameCaroline Joy Silver
NationalityBritish
StatusCurrent
Appointed19 July 1989(24 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Correspondence Address45 Craignethan Rd
Giffnock
Glasgow
G46 6JS
Scotland
Director NameCaroline Joy Silver
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(49 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Silver 16 Guthrie Court
Gleneagles Village
Auchterarder
PH3 1SD
Scotland

Contact

Websitelesleywilson.co.uk

Location

Registered AddressC/O Silver 16 Guthrie Court
Gleneagles Village
Auchterarder
PH3 1SD
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

99 at £1Stephen Michael Silver
99.00%
Ordinary
1 at £1Caroline Joy Silver
1.00%
Ordinary

Financials

Year2014
Net Worth£1,044,221
Cash£66,619
Current Liabilities£80,877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

30 October 1991Delivered on: 8 November 1991
Satisfied on: 25 September 2015
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 July 1989Delivered on: 1 August 1989
Satisfied on: 23 January 2014
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99/101 main street wishaw.
Fully Satisfied
10 November 1987Delivered on: 17 November 1987
Satisfied on: 28 January 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 836 chelsea cloisters, sloane ave, london SW3.
Fully Satisfied
6 September 1984Delivered on: 14 September 1984
Satisfied on: 20 December 2012
Persons entitled: Custodian Trustees for the Trustee Savings Bank Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 955 tollcross rd. Glasgow.
Fully Satisfied
6 September 1984Delivered on: 14 September 1984
Satisfied on: 8 April 2003
Persons entitled: Custodian Trustees for the Trustee Savings Bank Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 639 duke st. Glasgow.
Fully Satisfied
8 February 1983Delivered on: 17 February 1983
Satisfied on: 13 June 2012
Persons entitled: West of Scotland Trustee Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 65/67 main street, kilsyth.
Fully Satisfied
20 July 1981Delivered on: 24 July 1981
Satisfied on: 7 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 259 kilmarnock rd, shawlands, glasgow.
Fully Satisfied
17 August 2009Delivered on: 19 August 2009
Satisfied on: 5 February 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 firwoood court firwood road newton mearns glasgow REN75645.
Fully Satisfied
13 February 2004Delivered on: 20 February 2004
Satisfied on: 2 November 2015
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 high street, kirkcaldy.
Fully Satisfied
21 January 2003Delivered on: 30 January 2003
Satisfied on: 10 April 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 165 hyndland road, glasgow.
Fully Satisfied
14 March 1994Delivered on: 26 July 1994
Satisfied on: 21 December 2012
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that piece of ground in the parish of leslie, fife extending to 13.283 falls or thereby being part of the land called biningtree.
Fully Satisfied
27 December 1978Delivered on: 4 January 1979
Satisfied on: 28 January 2003
Persons entitled: Strathclyde Building Society

Classification: Standard security
Secured details: £5,000.
Particulars: Westmost office premises on fifth floor 90 mitchell street, glasgow.
Fully Satisfied

Filing History

12 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
1 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
29 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 June 2021Registered office address changed from 45 Craignethan Road Glasgow G46 6SJ Scotland to C/O Silver 16 Guthrie Court Gleneagles Village Auchterarder PH3 1SD on 9 June 2021 (1 page)
12 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Register(s) moved to registered office address 45 Craignethan Road Glasgow G46 6SJ (1 page)
16 March 2016Register(s) moved to registered office address 45 Craignethan Road Glasgow G46 6SJ (1 page)
26 January 2016Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ to 45 Craignethan Road Glasgow G46 6SJ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ to 45 Craignethan Road Glasgow G46 6SJ on 26 January 2016 (1 page)
2 November 2015Satisfaction of charge 12 in full (1 page)
2 November 2015Satisfaction of charge 12 in full (1 page)
25 September 2015Satisfaction of charge 9 in full (1 page)
25 September 2015Satisfaction of charge 9 in full (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Appointment of Caroline Joy Silver as a director (6 pages)
14 May 2014Appointment of Caroline Joy Silver as a director (6 pages)
10 April 2014Satisfaction of charge 11 in full (4 pages)
10 April 2014Satisfaction of charge 11 in full (4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
23 January 2014Satisfaction of charge 7 in full (4 pages)
23 January 2014Satisfaction of charge 7 in full (4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
5 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
27 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
27 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
20 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
20 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages)
6 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages)
29 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
29 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
13 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Stephen Michael Silver on 9 March 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Stephen Michael Silver on 9 March 2010 (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Stephen Michael Silver on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 August 2009Memorandum and Articles of Association (5 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2009Memorandum and Articles of Association (5 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2009Registered office changed on 30/04/2009 from 19 waterloo street glasgow G2 6BQ (1 page)
30 April 2009Return made up to 09/03/09; full list of members (3 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 09/03/09; full list of members (3 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Registered office changed on 30/04/2009 from 19 waterloo street glasgow G2 6BQ (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 09/03/07; full list of members (6 pages)
15 March 2007Return made up to 09/03/07; full list of members (6 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 09/03/06; full list of members (6 pages)
13 March 2006Return made up to 09/03/06; full list of members (6 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 21/03/04; full list of members (6 pages)
9 March 2004Return made up to 21/03/04; full list of members (6 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 April 2003Dec mort/charge * (4 pages)
8 April 2003Dec mort/charge * (4 pages)
5 April 2003Return made up to 21/03/03; full list of members (6 pages)
5 April 2003Return made up to 21/03/03; full list of members (6 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
28 January 2003Dec mort/charge * (4 pages)
28 January 2003Dec mort/charge * (4 pages)
28 January 2003Dec mort/charge * (4 pages)
28 January 2003Dec mort/charge * (4 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 21/03/01; full list of members (6 pages)
26 March 2001Return made up to 21/03/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 April 2000Return made up to 29/03/00; full list of members (6 pages)
10 April 2000Return made up to 29/03/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 29/03/99; no change of members (4 pages)
1 April 1999Return made up to 29/03/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Return made up to 01/04/97; no change of members (5 pages)
4 April 1997Return made up to 01/04/97; no change of members (5 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 April 1996Return made up to 15/04/96; no change of members (5 pages)
26 April 1996Return made up to 15/04/96; no change of members (5 pages)
29 February 1996Director's particulars changed (1 page)
29 February 1996Director's particulars changed (1 page)
29 February 1996Secretary's particulars changed (1 page)
29 February 1996Secretary's particulars changed (1 page)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1994Partic of mort/charge * (3 pages)
26 July 1994Partic of mort/charge * (3 pages)
22 March 1993Company name changed\certificate issued on 22/03/93 (2 pages)
23 August 1989Return made up to 19/07/89; full list of members (6 pages)
18 October 1988Return made up to 12/08/88; full list of members (7 pages)
18 October 1988Accounts for a small company made up to 31 March 1988 (5 pages)
19 October 1987Return made up to 31/03/87; full list of members (7 pages)
16 September 1986Return made up to 01/07/86; full list of members (6 pages)
25 September 1964Incorporation (17 pages)