Company NameEconstruct Estates Monkton Limited
DirectorsRobin Ghosh and Derek Shennan
Company StatusActive
Company NumberSC519724
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Ghosh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Wellington Chambers
Fort Street
Ayr
KA7 1EH
Scotland
Director NameMr Derek Shennan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Wellington Chambers
Fort Street
Ayr
KA7 1EH
Scotland

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

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 November 2017Notification of Econstruct Group Limited as a person with significant control on 2 March 2017 (2 pages)
21 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
21 November 2017Cessation of Derek Shennan as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Robin Ghosh as a person with significant control on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
21 November 2017Cessation of Derek Shennan 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 21 November 2017 (2 pages)
21 November 2017Cessation of Robin Ghosh as a person with significant control on 2 March 2017 (1 page)
4 March 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
4 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 March 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
4 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 February 2016Registered office address changed from 64 64 Wellington Chambers Fort Street Ayr Ayrshire KA7 1EH United Kingdom to 64 Wellington Chambers Fort Street Ayr KA7 1EH on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 64 64 Wellington Chambers Fort Street Ayr Ayrshire KA7 1EH United Kingdom to 64 Wellington Chambers Fort Street Ayr KA7 1EH on 15 February 2016 (1 page)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)