SELECT INVESTMENT MANAGERS LIMITED: Filings
Overview
| Company Name | SELECT INVESTMENT MANAGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC447032 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SELECT INVESTMENT MANAGERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 08, 2021 with updates | 4 pages | CS01 | ||
Notification of Myra Crooks as a person with significant control on Mar 15, 2021 | 2 pages | PSC01 | ||
Notification of Frederick Crooks as a person with significant control on Mar 15, 2021 | 2 pages | PSC01 | ||
Cessation of Ian Joseph Oliva as a person with significant control on Mar 15, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 08, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from Falkirk Business Hub 45 Vicar Street Falkirk Stirlingshire FK1 1LL to 4 Romano House 43 Station Road Edinburgh EH12 7AF on Feb 10, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Termination of appointment of Derek Crooks as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||
Cessation of Derek Crooks as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Ian Joseph Oliva as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Derek Crooks as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Notification of Ian Joseph Oliva as a person with significant control on Oct 31, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 08, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Casey David Crooks as a director on May 05, 2019 | 1 pages | TM01 | ||
Appointment of Mr Casey David Crooks as a director on Jan 10, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Apr 08, 2018 with updates | 5 pages | CS01 | ||
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