Ayr
KA7 1EH
Scotland
Director Name | Mr Robin Ghosh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Wellington Chambers Ayr KA7 1EH Scotland |
Registered Address | 64 Wellington Chambers Ayr KA7 1EH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 8 other UK companies use this postal address |
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 | 20 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 3 weeks from now) |
13 December 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2016 | Delivered on: 24 March 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Seafield house, doonfoot road, ayr. AYR100364. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
28 August 2023 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
18 July 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
22 February 2023 | Change of details for Mr Robin Ghosh as a person with significant control on 22 February 2023 (2 pages) |
15 December 2022 | Registration of charge SC4897310004, created on 13 December 2022 (17 pages) |
27 October 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
7 July 2022 | Registration of charge SC4897310003, created on 5 July 2022 (16 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
29 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
8 April 2021 | Registration of charge SC4897310002, created on 23 March 2021 (6 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
19 June 2018 | Cessation of Econstruct Group Limited as a person with significant control on 17 February 2017 (1 page) |
19 June 2018 | Notification of Derek Shennan as a person with significant control on 17 February 2017 (2 pages) |
19 June 2018 | Notification of Robin Ghosh as a person with significant control on 17 February 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
22 December 2017 | Cessation of Robin Ghosh as a person with significant control on 17 February 2017 (1 page) |
22 December 2017 | Notification of Econstruct Group Limited as a person with significant control on 17 February 2017 (2 pages) |
22 December 2017 | Cessation of Derek Shennan as a person with significant control on 17 February 2017 (1 page) |
4 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 March 2016 | Registration of charge SC4897310001, created on 9 March 2016 (7 pages) |
24 March 2016 | Registration of charge SC4897310001, created on 9 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|