SELGA LIMITED
Overview
| Company Name | SELGA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC289624 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELGA LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SELGA LIMITED located?
| Registered Office Address | 16 Charlotte Square EH2 4DF Edinburgh Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELGA LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENMORE SELGA LIMITED | Sep 22, 2005 | Sep 22, 2005 |
| GLENCOVE LIMITED | Aug 31, 2005 | Aug 31, 2005 |
What are the latest accounts for SELGA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for SELGA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SELGA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Register inspection address has been changed from 69a George Street Edinburgh EH2 2JG Scotland | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Roscoe Capital C/O Tavistock Europe Limited 69a George Street Edinburgh EH2 2JG Scotland | 1 pages | AD02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Termination of appointment of Robert Brook as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Armstrong Mcmyn as a director | 3 pages | AP01 | ||||||||||
Miscellaneous Section 519 statement | 1 pages | MISC | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Robert William Middleton Brook on Feb 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert William Middleton Brook on Feb 02, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of SELGA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMYN, Neil Armstrong | Director | Charlotte Square EH2 4DF Edinburgh 16 Lothian | Scotland | British | 126304800001 | |||||
| BROWN, John Kenneth | Secretary | 33 Castle Street EH2 3DN Edinburgh Midlothian | British | 102727770001 | ||||||
| MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 119269620001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||
| BROOK, Robert William Middleton | Director | Charlotte Square EH2 4DF Edinburgh 16 Lothian | United Kingdom | British | 149783170001 | |||||
| BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | 462890002 | |||||
| KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | 71043680001 | |||||
| ROBSON, Ronald Alexander | Director | 19 Glasclune Gardens EH39 4RB North Berwick East Lothian | Scotland | British | 104673590001 | |||||
| WHITE, Andrew Edward | Director | Craigend 2 Cromwell Road EH39 4LZ North Berwick East Lothian | Scotland | British | 110163980001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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