Company NameESL Investments Limited
DirectorsGayle Margaret Verner and Gerald Verner
Company StatusActive
Company NumberSC556361
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Gayle Margaret Verner
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond Kinloss
Forres
Moray
IV36 2UA
Scotland
Director NameMr Gerald Verner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond Kinloss
Forres
Moray
IV36 2UA
Scotland

Location

Registered AddressLomond
Kinloss
Forres
IV36 2UA
Scotland
ConstituencyMoray
WardForres
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

12 January 2021Delivered on: 13 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security in respect of 2.35 acres at wellheads place, wellheads industrial estate, aberdeen.
Outstanding
8 October 2019Delivered on: 10 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security over the chargor's interest as tenant in area shown delineated in red on plan on the standard security which are subjects part and portion of subjects registered in land register under INV42349 (the postal address of which is plot 3 site 2 inverness airport business park).
Outstanding
22 August 2019Delivered on: 23 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security by esl investments limited in favour of handelsbanken PLC over tenant interest in 23 chanonry road south, elgin.
Outstanding
19 April 2019Delivered on: 26 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security over one upper hempriggs cottages, kinloss, forres.
Outstanding
17 April 2019Delivered on: 25 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security over property known as 63 south street, elgin undergoing registration in the land register of scotland under title number MOR17932.
Outstanding
10 April 2019Delivered on: 17 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security in respect of 14 chanonry road south, elgin.
Outstanding
13 December 2018Delivered on: 15 December 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Area of ground at longdrum farm, whitecarns, aberdeen.
Outstanding
20 August 2018Delivered on: 21 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Standard security over plot 2B lesmurdie, elgin.
Outstanding
1 March 2021Delivered on: 4 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security in respect of land at polmaise junction, stirling.
Outstanding
18 July 2018Delivered on: 7 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bond and floating charge.
Outstanding

Filing History

13 January 2021Registration of charge SC5563610009, created on 12 January 2021 (6 pages)
31 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 28 February 2019 (16 pages)
10 October 2019Registration of charge SC5563610008, created on 8 October 2019 (8 pages)
23 August 2019Registration of charge SC5563610007, created on 22 August 2019 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
26 April 2019Registration of charge SC5563610006, created on 19 April 2019 (6 pages)
25 April 2019Registration of charge SC5563610005, created on 17 April 2019 (5 pages)
17 April 2019Registration of charge SC5563610004, created on 10 April 2019 (7 pages)
15 December 2018Registration of charge SC5563610003, created on 13 December 2018 (8 pages)
9 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
21 August 2018Registration of charge SC5563610002, created on 20 August 2018 (5 pages)
7 August 2018Registration of charge SC5563610001, created on 18 July 2018 (11 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Change of details for Mr Gerald Verner as a person with significant control on 18 July 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 July 2018Notification of Lse Limited as a person with significant control on 18 July 2018 (2 pages)
28 February 2018Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Scott Moncrieff 10 Ardross Street Inverness IV3 5NS on 28 February 2018 (1 page)
28 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
(35 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
(35 pages)