Company NameECS Investment Property Limited
DirectorEdward Cameron Singer
Company StatusActive
Company NumberSC143102
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years ago)
Previous NamesLedge 163 Limited and Active 8 Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdward Cameron Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(3 weeks, 2 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2012(19 years, 7 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address37 Albyn Place
Aberdeen
Director NameLynda Douglas Reilly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 July 2012)
RoleFinancial Director
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Director NameMr Robert David Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Craigton Road
Aberdeen
AB15 7TZ
Scotland
Director NameMiss Victoria Gammie
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(19 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(13 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2012)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiterslndt.com
Email address[email protected]
Telephone01224 822600
Telephone regionAberdeen

Location

Registered Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Edward Cameron Singer
99.99%
Ordinary
2 at £1Mma Trustees LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£9,131,862
Cash£2,066,664
Current Liabilities£583,896

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Charges

5 August 2015Delivered on: 8 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units 1,2 & 3 kingswells village centre, kingswells avenue, kingswells, aberdeen ABN35763.
Outstanding
5 August 2015Delivered on: 7 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 1 & 2 kingswells village centre, aberdeen and unit 3, kingswells village centre, aberdeen.
Outstanding
1 August 2014Delivered on: 9 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 237 springfield road, aberdeen.
Outstanding
4 February 2021Delivered on: 11 February 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: Units 1, 2 and 3 kingswells village centre, kingswells avenue, kingswells, aberdeen registered under title number ABN35763;.
Outstanding
26 January 2021Delivered on: 26 January 2021
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
5 August 2015Delivered on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 July 2014Delivered on: 1 August 2014
Satisfied on: 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
11 August 2000Delivered on: 23 August 2000
Satisfied on: 8 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 pinecrest circle, bieldside, aberdeen.
Fully Satisfied
9 May 1997Delivered on: 20 May 1997
Satisfied on: 8 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 earlspark crescent,bieldside,aberdeen.
Fully Satisfied
26 January 1995Delivered on: 7 February 1995
Satisfied on: 8 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 pinecrest gardens, bieldside, aberdeen.
Fully Satisfied
14 September 1993Delivered on: 21 September 1993
Satisfied on: 8 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's part of lease of 0.42 acres at souterhead road, altens industrial estate, aberdeen.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
31 March 2023Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom to 9 Citibase Uk 9 Queens Road Aberdeen AB15 4YL on 31 March 2023 (1 page)
8 March 2023Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 8 March 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 January 2022Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
1 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
11 February 2021Registration of charge SC1431020012, created on 4 February 2021 (18 pages)
30 January 2021Satisfaction of charge SC1431020008 in full (1 page)
30 January 2021Satisfaction of charge SC1431020010 in full (1 page)
30 January 2021Satisfaction of charge SC1431020009 in full (1 page)
26 January 2021Satisfaction of charge SC1431020007 in full (4 pages)
26 January 2021Registration of charge SC1431020011, created on 26 January 2021 (18 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000
(3 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Registration of charge SC1431020010, created on 5 August 2015 (8 pages)
19 August 2015Registration of charge SC1431020010, created on 5 August 2015 (8 pages)
19 August 2015Registration of charge SC1431020010, created on 5 August 2015 (8 pages)
8 August 2015Registration of charge SC1431020009, created on 5 August 2015 (7 pages)
8 August 2015Registration of charge SC1431020009, created on 5 August 2015 (7 pages)
8 August 2015Registration of charge SC1431020009, created on 5 August 2015 (7 pages)
7 August 2015Registration of charge SC1431020008, created on 5 August 2015 (12 pages)
7 August 2015Registration of charge SC1431020008, created on 5 August 2015 (12 pages)
7 August 2015Registration of charge SC1431020008, created on 5 August 2015 (12 pages)
24 April 2015Satisfaction of charge SC1431020006 in full (1 page)
24 April 2015Satisfaction of charge SC1431020006 in full (1 page)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 August 2014Registration of charge SC1431020007, created on 1 August 2014 (8 pages)
9 August 2014Registration of charge SC1431020007, created on 1 August 2014 (8 pages)
9 August 2014Registration of charge SC1431020007, created on 1 August 2014 (8 pages)
1 August 2014Registration of charge SC1431020006, created on 29 July 2014 (5 pages)
1 August 2014Registration of charge SC1431020006, created on 29 July 2014 (5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 December 2012Termination of appointment of Victoria Gammie as a director (1 page)
17 December 2012Termination of appointment of Victoria Gammie as a director (1 page)
10 December 2012Termination of appointment of Robert Anderson as a director (1 page)
10 December 2012Termination of appointment of Robert Anderson as a director (1 page)
15 October 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
15 October 2012Appointment of Clp Secretaries Limited as a secretary (2 pages)
15 October 2012Appointment of Clp Secretaries Limited as a secretary (2 pages)
15 October 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
6 August 2012Appointment of Miss Victoria Gammie as a director (2 pages)
6 August 2012Appointment of Miss Victoria Gammie as a director (2 pages)
6 August 2012Termination of appointment of Lynda Douglas Reilly as a director (1 page)
6 August 2012Termination of appointment of Lynda Douglas Reilly as a director (1 page)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 June 2011Appointment of Mr Robert David Anderson as a director (2 pages)
24 June 2011Appointment of Mr Robert David Anderson as a director (2 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Lynda Reilly on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Lynda Reilly on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Edward Cameron Singer on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Lynda Reilly on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Edward Cameron Singer on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Lynda Reilly on 30 December 2009 (2 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 March 2007Return made up to 08/03/07; full list of members (2 pages)
13 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 08/03/05; full list of members (3 pages)
19 July 2005Return made up to 08/03/05; full list of members (3 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
24 August 2004Company name changed active 8 investments LIMITED\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed active 8 investments LIMITED\certificate issued on 24/08/04 (2 pages)
8 June 2004Dec mort/charge * (4 pages)
8 June 2004Dec mort/charge * (4 pages)
23 March 2004Return made up to 08/03/04; full list of members (5 pages)
23 March 2004Return made up to 08/03/04; full list of members (5 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 08/03/03; full list of members (5 pages)
17 March 2003Return made up to 08/03/03; full list of members (5 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 August 2002Dec mort/charge * (4 pages)
8 August 2002Dec mort/charge * (4 pages)
8 August 2002Dec mort/charge * (4 pages)
8 August 2002Dec mort/charge * (4 pages)
8 August 2002Dec mort/charge * (4 pages)
8 August 2002Dec mort/charge * (4 pages)
3 April 2002Return made up to 08/03/02; full list of members (5 pages)
3 April 2002Return made up to 08/03/02; full list of members (5 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square, aberdeen, AB9 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square, aberdeen, AB9 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
15 March 2001Return made up to 08/03/01; full list of members (5 pages)
15 March 2001Return made up to 08/03/01; full list of members (5 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 August 2000Partic of mort/charge * (5 pages)
23 August 2000Partic of mort/charge * (5 pages)
17 March 2000Return made up to 08/03/00; full list of members (6 pages)
17 March 2000Return made up to 08/03/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 March 1999Return made up to 08/03/99; full list of members (5 pages)
17 March 1999Return made up to 08/03/99; full list of members (5 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 08/03/98; full list of members (5 pages)
16 March 1998Return made up to 08/03/98; full list of members (5 pages)
6 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
6 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
19 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
14 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
14 March 1997Return made up to 08/03/97; full list of members (5 pages)
14 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
14 March 1997Return made up to 08/03/97; full list of members (5 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
18 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 April 1993Company name changed\certificate issued on 08/04/93 (2 pages)
8 April 1993Company name changed\certificate issued on 08/04/93 (2 pages)
8 March 1993Incorporation (17 pages)
8 March 1993Incorporation (17 pages)