Company NameECO Retreats Ltd
DirectorsRobin Ghosh and Derek Shennan
Company StatusActive
Company NumberSC649394
CategoryPrivate Limited Company
Incorporation Date11 December 2019(4 years, 4 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
Appointed11 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Fort Street
Ayr
KA7 1EH
Scotland
Director NameMr Derek Shennan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Fort Street
Ayr
KA7 1EH
Scotland

Location

Registered Address64 Fort Street
Ayr
KA7 1EH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

20 July 2020Delivered on: 1 August 2020
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: All present and future monies, obligations and liabilities of the company on any account, whether actual or contingent owed jointly or severally, as principal or surety or in any other capacity.
Outstanding
9 July 2020Delivered on: 1 August 2020
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 queens houses, glenmore, aviemore, being the subjects registered in the land register of scotland under title number INV37688.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
20 April 2023Compulsory strike-off action has been discontinued (1 page)
19 April 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
17 April 2023Director's details changed for Mr Robin Ghosh on 20 January 2023 (2 pages)
17 April 2023Change of details for Mr Robin Ghosh as a person with significant control on 20 January 2023 (2 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 April 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 August 2020Registration of charge SC6493940002, created on 20 July 2020 (12 pages)
1 August 2020Registration of charge SC6493940001, created on 9 July 2020 (12 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (3 pages)
11 December 2019Incorporation
Statement of capital on 2019-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)