Company NameEconstruct Design + Build Limited
DirectorsDerek Shennan and Robin Ghosh
Company StatusActive
Company NumberSC408779
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Shennan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Wellington Chambers
Fort Street
Ayr
KA7 1EH
Scotland
Director NameMr Robin Ghosh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(9 months after company formation)
Appointment Duration11 years, 10 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address64 Wellington Chambers
Fort Street
Ayr
KA7 1EH
Scotland
Director NameStacey Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromwell Road
Ayr
Ayrshire
KA7 1DY
Scotland

Contact

Websitewww.econstructdb.com/
Telephone01292 289332
Telephone regionAyr

Location

Registered Address64 Wellington Chambers
Fort Street
Ayr
KA7 1EH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ghosh
50.00%
Ordinary
1 at £1Shennan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,498
Cash£7,474

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

9 August 2019Delivered on: 13 August 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 2 queens houses, glenmore, aviemore PH22 1QU (title number INV37688).
Outstanding
10 July 2019Delivered on: 12 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 2 queens houses, glenmore, aviemore PH22 1QU (title number INV37688).
Outstanding
9 July 2019Delivered on: 11 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 8 November 2014
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Seafield house, doonfoot road, ayr.
Outstanding
22 November 2012Delivered on: 11 December 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND floor premises comprising 6 rooms and separate wash room, known as 64 fort street ayr AYR89799.
Outstanding

Filing History

6 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 October 2021 (11 pages)
24 January 2022Satisfaction of charge SC4087790004 in full (1 page)
24 January 2022Satisfaction of charge SC4087790003 in full (1 page)
24 January 2022Satisfaction of charge SC4087790005 in full (1 page)
24 January 2022Satisfaction of charge SC4087790002 in full (1 page)
6 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 October 2020 (11 pages)
29 October 2020Total exemption full accounts made up to 30 October 2019 (10 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
13 August 2019Registration of charge SC4087790005, created on 9 August 2019 (20 pages)
29 July 2019Total exemption full accounts made up to 30 October 2018 (10 pages)
12 July 2019Registration of charge SC4087790004, created on 10 July 2019 (20 pages)
11 July 2019Registration of charge SC4087790003, created on 9 July 2019 (23 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 October 2017 (10 pages)
21 November 2017Cessation of Robin Ghosh as a person with significant control on 2 March 2017 (1 page)
21 November 2017Notification of Econstruct Group Limited as a person with significant control on 2 March 2017 (2 pages)
21 November 2017Cessation of Derek Shennan as a person with significant control on 2 March 2017 (1 page)
21 November 2017Cessation of Derek Shennan as a person with significant control on 2 March 2017 (1 page)
21 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
21 November 2017Notification of Econstruct Group Limited as a person with significant control on 2 March 2017 (2 pages)
21 November 2017Cessation of Robin Ghosh as a person with significant control on 2 March 2017 (1 page)
6 November 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Satisfaction of charge 1 in full (1 page)
17 February 2017Total exemption small company accounts made up to 30 October 2016 (7 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
15 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
8 November 2014Registration of charge SC4087790002, created on 24 October 2014 (7 pages)
8 November 2014Registration of charge SC4087790002, created on 24 October 2014 (7 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
17 October 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
18 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
18 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
10 November 2013Director's details changed for Mr Robin Ghosh on 1 September 2013 (2 pages)
10 November 2013Director's details changed for Mr Robin Ghosh on 1 September 2013 (2 pages)
10 November 2013Director's details changed for Mr Derek Shennan on 1 September 2013 (2 pages)
10 November 2013Director's details changed for Mr Derek Shennan on 1 September 2013 (2 pages)
10 November 2013Director's details changed for Mr Derek Shennan on 1 September 2013 (2 pages)
10 November 2013Director's details changed for Mr Robin Ghosh on 1 September 2013 (2 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 June 2013Notice of Restriction on the Company's Articles (2 pages)
18 June 2013Registered office address changed from 5 Cromwell Road Ayr Ayrshire KA7 1DY on 18 June 2013 (2 pages)
18 June 2013Notice of Restriction on the Company's Articles (2 pages)
18 June 2013Registered office address changed from 5 Cromwell Road Ayr Ayrshire KA7 1DY on 18 June 2013 (2 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
27 September 2012Termination of appointment of Stacey Brown as a director (2 pages)
27 September 2012Appointment of Robin Ghosh as a director (3 pages)
27 September 2012Appointment of Robin Ghosh as a director (3 pages)
27 September 2012Termination of appointment of Stacey Brown as a director (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)