Background WavePink WaveYellow Wave

ECS INVESTMENT PROPERTY LIMITED (SC143102)

ECS INVESTMENT PROPERTY LIMITED (SC143102) is an active UK company. incorporated on 8 March 1993. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECS INVESTMENT PROPERTY LIMITED has been registered for 33 years. Current directors include SINGER, Edward Cameron.

Company Number
SC143102
Status
active
Type
ltd
Incorporated
8 March 1993
Age
33 years
Address
1 St. Swithin Row, Aberdeen, AB10 6DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SINGER, Edward Cameron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECS INVESTMENT PROPERTY LIMITED

ECS INVESTMENT PROPERTY LIMITED is an active company incorporated on 8 March 1993 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECS INVESTMENT PROPERTY LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

SC143102

LTD Company

Age

33 Years

Incorporated 8 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

ACTIVE 8 INVESTMENTS LIMITED
From: 13 April 1993To: 24 August 2004
LEDGE 163 LIMITED
From: 8 March 1993To: 13 April 1993
Contact
Address

1 St. Swithin Row Aberdeen, AB10 6DL,

Previous Addresses

9 Citibase Uk 9 Queens Road Aberdeen AB15 4YL United Kingdom
From: 31 March 2023To: 14 March 2024
37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom
From: 6 December 2021To: 31 March 2023
Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE
From: 15 October 2012To: 6 December 2021
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 8 March 1993To: 15 October 2012
Timeline

18 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jun 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Cleared
Apr 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SINGER, Edward Cameron

Active
Altens Industrial Estate, AberdeenAB12 3HT
Born October 1957
Director
Appointed 01 Apr 1993

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 08 Mar 1993
Resigned 01 Apr 2006

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 15 Oct 2012

SHEPHERD & WEDDERBURN SECRETARIES LIMITED

Resigned
Albyn Place, Aberdeen
Corporate secretary
Appointed 15 Oct 2012
Resigned 08 Mar 2023

ANDERSON, Robert David

Resigned
Craigton Road, AberdeenAB15 7TZ
Born November 1948
Director
Appointed 12 May 2011
Resigned 07 Dec 2012

GAMMIE, Victoria

Resigned
Altens Industrial Estate, AberdeenAB12 3HT
Born September 1984
Director
Appointed 26 Jul 2012
Resigned 10 Dec 2012

REILLY, Lynda Douglas

Resigned
Altens Industrial Estate, AberdeenAB12 3HT
Born August 1958
Director
Appointed 24 Sept 2004
Resigned 27 Jul 2012

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 08 Mar 1993
Resigned 01 Apr 1993

Persons with significant control

1

Edward Cameron Singer

Active
St. Swithin Row, AberdeenAB10 6DL
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Resolution
4 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2004
419a(Scot)419a(Scot)
Legacy
23 March 2004
363aAnnual Return
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
8 August 2002
419a(Scot)419a(Scot)
Legacy
8 August 2002
419a(Scot)419a(Scot)
Legacy
8 August 2002
419a(Scot)419a(Scot)
Legacy
3 April 2002
363aAnnual Return
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
1 June 2001
288cChange of Particulars
Legacy
1 June 2001
287Change of Registered Office
Legacy
15 March 2001
363aAnnual Return
Accounts With Accounts Type Small
17 December 2000
AAAnnual Accounts
Legacy
23 August 2000
410(Scot)410(Scot)
Legacy
17 March 2000
363aAnnual Return
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
17 March 1999
363aAnnual Return
Legacy
17 March 1999
363(353)363(353)
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
16 March 1998
363aAnnual Return
Legacy
6 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
20 May 1997
410(Scot)410(Scot)
Legacy
14 March 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
363aAnnual Return
Legacy
14 March 1997
363(353)363(353)
Legacy
14 March 1997
363(190)363(190)
Legacy
23 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
14 March 1996
363x363x
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
27 March 1995
363x363x
Legacy
27 March 1995
363(353)363(353)
Legacy
27 March 1995
363(190)363(190)
Legacy
7 February 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
16 March 1994
363x363x
Legacy
21 September 1993
410(Scot)410(Scot)
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1993
288288
Certificate Change Of Name Company
8 April 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 April 1993
RESOLUTIONSResolutions
Incorporation Company
8 March 1993
NEWINCIncorporation