Company NameEconstruct Estates Seafield Limited
DirectorsDerek Shennan and Robin Ghosh
Company StatusActive
Company NumberSC489731
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Derek Shennan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Wellington Chambers
Ayr
KA7 1EH
Scotland
Director NameMr Robin Ghosh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Wellington Chambers
Ayr
KA7 1EH
Scotland

Location

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

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 Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Charges

13 December 2022Delivered on: 15 December 2022
Persons entitled: Merchant Money Spv D LTD

Classification: A registered charge
Particulars: All and whole (first) the subjects known as and forming apartment 6, seafield house, doonfoot road, ayr, situated on the ground floor of seafield house, doonfoot road, ayr, being the subjects registered in the land register of scotland under title number AYR100364. ("The larger subjects"), shown tinted air-force blue and numbered 6 in green on the plans annexed and executed to the deed of application of development management scheme registered under title number AYR100364 and (second) the two parking spaces shown tinted air-force blue and numbered 3 and 4 in black on the said plans annexed and executed to the deed of application of development management scheme registered under title number AYR100364, which subjects (first) and (second) hereby secured form part and portion of the larger subjects.
Outstanding
5 July 2022Delivered on: 7 July 2022
Persons entitled: Merchant Money Spv D LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming seafield house, doonfoot road, ayr being the whole subjects registered in the land register of scotland under title number AYR100364.
Outstanding
23 March 2021Delivered on: 8 April 2021
Persons entitled: The Scottish Ministers (Per Ayrshire and Arran Health Board)

Classification: A registered charge
Particulars: Subjects at seafield house, doonfoot road, ayr, registered in the land register of scotland under title number AYR100364.
Outstanding
9 March 2016Delivered on: 24 March 2016
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Seafield house, doonfoot road, ayr. AYR100364.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
28 August 2023Unaudited abridged accounts made up to 31 October 2021 (7 pages)
18 July 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
22 February 2023Change of details for Mr Robin Ghosh as a person with significant control on 22 February 2023 (2 pages)
15 December 2022Registration of charge SC4897310004, created on 13 December 2022 (17 pages)
27 October 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
7 July 2022Registration of charge SC4897310003, created on 5 July 2022 (16 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
8 April 2021Registration of charge SC4897310002, created on 23 March 2021 (6 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
20 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 3,002
(3 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 June 2018Cessation of Econstruct Group Limited as a person with significant control on 17 February 2017 (1 page)
19 June 2018Notification of Derek Shennan as a person with significant control on 17 February 2017 (2 pages)
19 June 2018Notification of Robin Ghosh as a person with significant control on 17 February 2017 (2 pages)
22 December 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
22 December 2017Cessation of Robin Ghosh as a person with significant control on 17 February 2017 (1 page)
22 December 2017Notification of Econstruct Group Limited as a person with significant control on 17 February 2017 (2 pages)
22 December 2017Cessation of Derek Shennan as a person with significant control on 17 February 2017 (1 page)
4 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 March 2016Registration of charge SC4897310001, created on 9 March 2016 (7 pages)
24 March 2016Registration of charge SC4897310001, created on 9 March 2016 (7 pages)
15 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)