Fort Street
Ayr
KA7 1EH
Scotland
Director Name | Mr Robin Ghosh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 64 Wellington Chambers Fort Street Ayr KA7 1EH Scotland |
Director Name | Stacey Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cromwell Road Ayr Ayrshire KA7 1DY Scotland |
Website | www.econstructdb.com/ |
---|---|
Telephone | 01292 289332 |
Telephone region | Ayr |
Registered Address | 64 Wellington Chambers Fort Street Ayr KA7 1EH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ghosh 50.00% Ordinary |
---|---|
1 at £1 | Shennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,498 |
Cash | £7,474 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
9 August 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 11 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 8 November 2014 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Seafield house, doonfoot road, ayr. Outstanding |
22 November 2012 | Delivered 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 |
6 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 October 2021 (11 pages) |
24 January 2022 | Satisfaction of charge SC4087790004 in full (1 page) |
24 January 2022 | Satisfaction of charge SC4087790003 in full (1 page) |
24 January 2022 | Satisfaction of charge SC4087790005 in full (1 page) |
24 January 2022 | Satisfaction of charge SC4087790002 in full (1 page) |
6 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 October 2020 (11 pages) |
29 October 2020 | Total exemption full accounts made up to 30 October 2019 (10 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
13 August 2019 | Registration of charge SC4087790005, created on 9 August 2019 (20 pages) |
29 July 2019 | Total exemption full accounts made up to 30 October 2018 (10 pages) |
12 July 2019 | Registration of charge SC4087790004, created on 10 July 2019 (20 pages) |
11 July 2019 | Registration of charge SC4087790003, created on 9 July 2019 (23 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 October 2017 (10 pages) |
21 November 2017 | Cessation of Robin Ghosh as a person with significant control on 2 March 2017 (1 page) |
21 November 2017 | Notification of Econstruct Group Limited as a person with significant control on 2 March 2017 (2 pages) |
21 November 2017 | Cessation of Derek Shennan as a person with significant control on 2 March 2017 (1 page) |
21 November 2017 | Cessation of Derek Shennan as a person with significant control on 2 March 2017 (1 page) |
21 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
21 November 2017 | Notification of Econstruct Group Limited as a person with significant control on 2 March 2017 (2 pages) |
21 November 2017 | Cessation of Robin Ghosh as a person with significant control on 2 March 2017 (1 page) |
6 November 2017 | Satisfaction of charge 1 in full (1 page) |
6 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 February 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
15 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
8 November 2014 | Registration of charge SC4087790002, created on 24 October 2014 (7 pages) |
8 November 2014 | Registration of charge SC4087790002, created on 24 October 2014 (7 pages) |
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 October 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
18 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
18 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
10 November 2013 | Director's details changed for Mr Robin Ghosh on 1 September 2013 (2 pages) |
10 November 2013 | Director's details changed for Mr Robin Ghosh on 1 September 2013 (2 pages) |
10 November 2013 | Director's details changed for Mr Derek Shennan on 1 September 2013 (2 pages) |
10 November 2013 | Director's details changed for Mr Derek Shennan on 1 September 2013 (2 pages) |
10 November 2013 | Director's details changed for Mr Derek Shennan on 1 September 2013 (2 pages) |
10 November 2013 | Director's details changed for Mr Robin Ghosh on 1 September 2013 (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 June 2013 | Notice of Restriction on the Company's Articles (2 pages) |
18 June 2013 | Registered office address changed from 5 Cromwell Road Ayr Ayrshire KA7 1DY on 18 June 2013 (2 pages) |
18 June 2013 | Notice of Restriction on the Company's Articles (2 pages) |
18 June 2013 | Registered office address changed from 5 Cromwell Road Ayr Ayrshire KA7 1DY on 18 June 2013 (2 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Termination of appointment of Stacey Brown as a director (2 pages) |
27 September 2012 | Appointment of Robin Ghosh as a director (3 pages) |
27 September 2012 | Appointment of Robin Ghosh as a director (3 pages) |
27 September 2012 | Termination of appointment of Stacey Brown as a director (2 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|