Company NameEcosse Regeneration Limited
Company StatusDissolved
Company NumberSC224101
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)
Previous NameLycidas (352) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Clifford Grant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 23 March 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address142-144 Princes Street
Edinburgh
EH2 4EQ
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 23 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142-144 Princes Street
Edinburgh
EH2 4EQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 March 2013(11 years, 5 months after company formation)
Appointment Duration4 years (closed 23 March 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Robert Earlie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Stanely Crescent
Paisley
Renfrewshire
PA2 9LF
Scotland
Director NameMr Terence Walker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Traquair Park East
Edinburgh
Midlothian
EH12 7AW
Scotland
Secretary NameMr David French Gillespie
NationalityBritish
StatusResigned
Appointed24 October 2002(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Borland Road
Bearsden
Glasgow
Lanarkshire
G61 2ND
Scotland
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address142-144 Princes Street
Edinburgh
EH2 4EQ
Scotland
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed29 June 2011(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Secretary NameJustine Ferguson
StatusResigned
Appointed27 April 2012(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 2013)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteecosseregeneratuion.com

Location

Registered Address24/25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £0.01West Register (Realisations) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 July 2005Delivered on: 7 July 2005
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.8 hectares at polkemmet, fauldhouse.
Fully Satisfied
1 July 2005Delivered on: 6 July 2005
Satisfied on: 18 June 2015
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.8 hectares at polkemmet, fauldhouse, west lothian WLN33322.
Fully Satisfied
22 December 2011Delivered on: 24 December 2011
Satisfied on: 18 June 2015
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at south reeves farm, whitburn part of WLN38724.
Fully Satisfied
23 December 2009Delivered on: 31 December 2009
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at balgornie farm, whitburn, under title numbers WLM37304 and WLN835.
Fully Satisfied
22 December 2009Delivered on: 31 December 2009
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18.1 hectares at nicolton farm, polmont, title number STG50689.
Fully Satisfied
29 September 2008Delivered on: 14 October 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at cowhill, whitburn.
Fully Satisfied
29 September 2008Delivered on: 14 October 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of two areas of land at cowhill, whitburn & subjects at west main street, whitburn WLN8359.
Fully Satisfied
28 August 2008Delivered on: 3 September 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Subjects at brromridge farm, dennyloanhead, bonnybridge STG43462.
Fully Satisfied
28 August 2008Delivered on: 3 September 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.2 hectares at parkhall farm, falkirk STG45682.
Fully Satisfied
28 August 2008Delivered on: 3 September 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cowhill farm, bathgate WLN8359.
Fully Satisfied
28 August 2008Delivered on: 3 September 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29.8 hectares at rigghouse farm, bathgate WLN22004.
Fully Satisfied
28 August 2008Delivered on: 3 September 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 hectares to south west of graham terrace, airth, falkirk ATG62604.
Fully Satisfied
28 August 2008Delivered on: 3 September 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.9 hectares to north of parkhall farm, maddiston, falkirk STG55337.
Fully Satisfied
7 July 2008Delivered on: 15 July 2008
Satisfied on: 18 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Irregularly shaped area of ground at polkemmet, fauldhouse in the county of west lothian extending to seven hectares and ninety eight decimal or one hundredth parts of a hectare (7.98 hectares) or thereby.
Fully Satisfied
28 December 2006Delivered on: 12 January 2007
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rigghouse farm, whitburn WLN15352.
Fully Satisfied
28 November 2006Delivered on: 1 December 2006
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: An area of land at south reeves farm whitburn WLN38724.
Fully Satisfied
9 October 2006Delivered on: 18 October 2006
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cairnie farm, whitburn, west lothian WLN38384.
Fully Satisfied
19 July 2006Delivered on: 3 August 2006
Satisfied on: 25 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: An area of ground extending to 8.890 hectares or thereby at parkhall, by falkirk.
Fully Satisfied
10 July 2006Delivered on: 31 July 2006
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest and benefit under a loan agreement between the company and land options (west) limited.
Fully Satisfied
9 May 2006Delivered on: 16 May 2006
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Balgornie farm, whitburn, west lothian WLN37304.
Fully Satisfied
27 April 2006Delivered on: 4 May 2006
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at polkemmet, whitburn, west lothian which form part and portion of WLN26860.
Fully Satisfied
4 April 2006Delivered on: 11 April 2006
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to 18 acres and 975 one thousandth parts of an acre or thereby forming part and portion of the farm and lands of rashierigg in the parish of whitburn and county of west lothian.
Fully Satisfied
31 January 2006Delivered on: 13 February 2006
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those four areas of ground at rigghouse farm, whitburn in the parish of whitburn and county of west lothian.
Fully Satisfied
2 September 2005Delivered on: 15 September 2005
Satisfied on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title, interest and benefit of the company under a loan agreement.
Fully Satisfied
6 September 2005Delivered on: 15 September 2005
Satisfied on: 25 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: An area of ground extending to 9.805 acres or thereby at airth, near falkirk and an area of ground lying to the southwest of the public road known as the A905 at airth, near falkirk stg 52604.
Fully Satisfied

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting of voluntary winding up (3 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 June 2015Satisfaction of charge 28 in full (4 pages)
18 June 2015Satisfaction of charge 20 in full (4 pages)
18 June 2015Satisfaction of charge 21 in full (4 pages)
18 June 2015Satisfaction of charge 26 in full (4 pages)
18 June 2015Satisfaction of charge 6 in full (4 pages)
18 June 2015Satisfaction of charge 27 in full (4 pages)
18 June 2015Satisfaction of charge 29 in full (4 pages)
18 June 2015Satisfaction of charge 5 in full (4 pages)
18 June 2015Satisfaction of charge 8 in full (4 pages)
18 June 2015Satisfaction of charge 32 in full (4 pages)
18 June 2015Satisfaction of charge 19 in full (4 pages)
18 June 2015Satisfaction of charge 7 in full (4 pages)
18 June 2015Satisfaction of charge 30 in full (4 pages)
18 June 2015Satisfaction of charge 25 in full (4 pages)
18 June 2015Satisfaction of charge 14 in full (4 pages)
18 June 2015Satisfaction of charge 18 in full (4 pages)
18 June 2015Satisfaction of charge 22 in full (4 pages)
18 June 2015Satisfaction of charge 16 in full (4 pages)
18 June 2015Satisfaction of charge 15 in full (4 pages)
18 June 2015Satisfaction of charge 23 in full (4 pages)
18 June 2015Satisfaction of charge 13 in full (4 pages)
18 June 2015Satisfaction of charge 11 in full (4 pages)
18 June 2015Satisfaction of charge 24 in full (4 pages)
18 June 2015Satisfaction of charge 31 in full (4 pages)
18 June 2015Satisfaction of charge 3 in full (4 pages)
18 June 2015Satisfaction of charge 12 in full (4 pages)
18 June 2015Satisfaction of charge 9 in full (4 pages)
18 June 2015Satisfaction of charge 4 in full (4 pages)
18 June 2015Satisfaction of charge 2 in full (4 pages)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(7 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 March 2013Termination of appointment of Justine Ferguson as a secretary (1 page)
22 March 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
28 January 2013Cancellation of shares. Statement of capital on 28 January 2013
  • GBP 1.00
(4 pages)
28 January 2013Purchase of own shares. (3 pages)
28 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2012Statement by directors (1 page)
14 December 2012Statement of capital on 14 December 2012
  • GBP 201.00
(4 pages)
14 December 2012Solvency statement dated 14/12/12 (2 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
23 August 2012Full accounts made up to 31 December 2011 (28 pages)
26 June 2012Section 519 (1 page)
14 May 2012Appointment of Justine Ferguson as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
9 February 2012Alterations to floating charge 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
23 December 2011Full accounts made up to 31 December 2010 (18 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
16 September 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 July 2011Appointment of James Mccubbin Rowney as a director (3 pages)
25 July 2011Appointment of David Clifford Grant as a director (3 pages)
25 July 2011Appointment of Ian Fraser Nicol as a director (3 pages)
25 July 2011Termination of appointment of Terence Walker as a director (2 pages)
25 July 2011Termination of appointment of Robert Earlie as a director (2 pages)
25 July 2011Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages)
25 July 2011Registered office address changed from Unit 17F Burnhouse Industrial Estate Whitburn West Lothian EH47 0LL on 25 July 2011 (2 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 100.00
(4 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 July 2011Termination of appointment of David Gillespie as a secretary (2 pages)
17 February 2011Full accounts made up to 31 December 2009 (18 pages)
6 November 2010Register(s) moved to registered office address (1 page)
6 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
22 October 2010Full accounts made up to 31 December 2007 (20 pages)
22 October 2010Full accounts made up to 31 December 2008 (20 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
26 October 2009Director's details changed for Terence Walker on 25 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Robert Earlie on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
9 March 2009Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
30 April 2008Full accounts made up to 31 December 2006 (19 pages)
13 December 2007Return made up to 10/10/07; full list of members (3 pages)
8 November 2007Accounts for a small company made up to 31 October 2005 (10 pages)
2 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 January 2007Partic of mort/charge * (4 pages)
4 December 2006Return made up to 10/10/06; full list of members (3 pages)
1 December 2006Partic of mort/charge * (4 pages)
18 October 2006Partic of mort/charge * (4 pages)
3 August 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
13 February 2006Partic of mort/charge * (3 pages)
17 October 2005Return made up to 10/10/05; full list of members (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
11 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
8 August 2005Registered office changed on 08/08/05 from: unit 17F burnhouse industrial estate, whitburn west lothian EH47 0LL (1 page)
3 August 2005Registered office changed on 03/08/05 from: 87 calder street coatbridge lanarkshire ML5 4EY (1 page)
7 July 2005Partic of mort/charge * (4 pages)
7 July 2005Alterations to a floating charge (5 pages)
6 July 2005Partic of mort/charge * (5 pages)
29 March 2005Partic of mort/charge * (3 pages)
12 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 October 2004Alterations to a floating charge (8 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 August 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (7 pages)
19 February 2004Partic of mort/charge * (5 pages)
16 January 2004Partic of mort/charge * (5 pages)
8 October 2003Return made up to 10/10/03; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 October 2002Return made up to 10/10/02; full list of members (9 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
30 April 2002Partic of mort/charge * (5 pages)
2 April 2002S-div 26/02/02 (1 page)
2 April 2002Ad 27/02/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 292 st vincent street glasgow G2 5TQ (1 page)
5 March 2002Partic of mort/charge * (6 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2001Company name changed lycidas (352) LIMITED\certificate issued on 12/12/01 (2 pages)
10 October 2001Incorporation (19 pages)