ECS INVESTMENT PROPERTY LIMITED
Overview
| Company Name | ECS INVESTMENT PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC143102 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECS INVESTMENT PROPERTY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECS INVESTMENT PROPERTY LIMITED located?
| Registered Office Address | 1 St. Swithin Row AB10 6DL Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECS INVESTMENT PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTIVE 8 INVESTMENTS LIMITED | Apr 13, 1993 | Apr 13, 1993 |
| LEDGE 163 LIMITED | Mar 08, 1993 | Mar 08, 1993 |
What are the latest accounts for ECS INVESTMENT PROPERTY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ECS INVESTMENT PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for ECS INVESTMENT PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 Citibase Uk 9 Queens Road Aberdeen AB15 4YL United Kingdom to 1 st. Swithin Row Aberdeen AB10 6DL on Mar 14, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom to 9 Citibase Uk 9 Queens Road Aberdeen AB15 4YL on Mar 31, 2023 | 1 pages | AD01 | ||
Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on Mar 08, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on Jan 06, 2022 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on Dec 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge SC1431020012, created on Feb 04, 2021 | 18 pages | MR01 | ||
Satisfaction of charge SC1431020008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1431020009 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1431020010 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1431020007 in full | 4 pages | MR04 | ||
Registration of charge SC1431020011, created on Jan 26, 2021 | 18 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Who are the officers of ECS INVESTMENT PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SINGER, Edward Cameron | Director | Altens Industrial Estate Altens AB12 3HT Aberdeen Peterseat Drive Scotland | United Kingdom | British | 292100003 | |||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
| SHEPHERD & WEDDERBURN SECRETARIES LIMITED | Secretary | Albyn Place Aberdeen 37 United Kingdom |
| 71766470004 | ||||||||||
| ANDERSON, Robert David | Director | Craigton Road AB15 7TZ Aberdeen 131 United Kingdom | Scotland | British | 83443580001 | |||||||||
| GAMMIE, Victoria | Director | Altens Industrial Estate Altens AB12 3HT Aberdeen Peterseat Drive United Kingdom | Scotland | British | 171168770001 | |||||||||
| REILLY, Lynda Douglas | Director | Altens Industrial Estate Altens AB12 3HT Aberdeen Peterseat Drive | British | 95424590002 | ||||||||||
| DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Who are the persons with significant control of ECS INVESTMENT PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Edward Cameron Singer | Mar 10, 2017 | St. Swithin Row AB10 6DL Aberdeen 1 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0