Company NameSelva Properties Limited
DirectorMichael Henry Citron
Company StatusActive
Company NumberSC030812
CategoryPrivate Limited Company
Incorporation Date17 May 1955(68 years, 11 months ago)
Previous NameNortic Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Henry Citron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1989(34 years, 3 months after company formation)
Appointment Duration34 years, 7 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzroy Place
Glasgow
Strathclyde
G3 7RH
Scotland
Secretary NameMr Malcolm Joseph Livingstone
NationalityBritish
StatusCurrent
Appointed28 August 1989(34 years, 3 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fitzroy Place
Glasgow
Strathclyde
G3 7RH
Scotland
Director NameAnn Thelma Citron
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1989(34 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 July 1990)
RoleDraper
Correspondence AddressFlat Gc Woodend
19 Milverton Road
Glasgow
G46 7JN
Scotland

Location

Registered Address3 Fitzroy Place
Glasgow
Strathclyde
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Michael Henry Citron
100.00%
Ordinary

Financials

Year2014
Net Worth£189,561
Cash£102,917
Current Liabilities£20,606

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

17 October 1992Delivered on: 30 October 1992
Satisfied on: 28 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 16 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 544 crow road, glasgow formerly two shops kwown as 542 and 544 crow road, glasgow.
Fully Satisfied
13 September 1991Delivered on: 23 September 1991
Satisfied on: 17 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 atholl gardens glasgow.
Fully Satisfied
16 January 1980Delivered on: 22 January 1980
Satisfied on: 23 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106, 108 & 110 dumbarton road, glasgow.
Fully Satisfied
6 October 1989Delivered on: 16 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 452 & 458 victoria road glasgow.
Part Satisfied

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
13 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
18 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 June 2020Director's details changed for Mr Michael Henry Citron on 10 June 2020 (2 pages)
17 June 2020Change of details for Mr Michael Henry Citron as a person with significant control on 10 June 2020 (2 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 August 2016Satisfaction of charge 2 in full (1 page)
2 August 2016Satisfaction of charge 2 in full (1 page)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(4 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(4 pages)
28 November 2015Satisfaction of charge 6 in full (4 pages)
28 November 2015Satisfaction of charge 6 in full (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000
(4 pages)
28 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,000
(4 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,000
(4 pages)
6 January 2014Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 January 2014 (3 pages)
6 January 2014Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 January 2014 (3 pages)
6 January 2014Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 January 2014 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Company name changed nortic properties LIMITED\certificate issued on 13/06/13
  • CONNOT ‐
(4 pages)
13 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
13 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
13 June 2013Company name changed nortic properties LIMITED\certificate issued on 13/06/13
  • CONNOT ‐
(4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 June 2011Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 14 June 2011 (1 page)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Director's details changed for Michael Henry Citron on 10 June 2010 (3 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
15 June 2010Secretary's details changed for Malcolm Joseph Livingstone on 10 June 2010 (3 pages)
15 June 2010Director's details changed for Michael Henry Citron on 10 June 2010 (3 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
15 June 2010Secretary's details changed for Malcolm Joseph Livingstone on 10 June 2010 (3 pages)
19 June 2009Return made up to 11/06/09; no change of members (4 pages)
19 June 2009Return made up to 11/06/09; no change of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2008Return made up to 11/06/08; full list of members (6 pages)
23 June 2008Return made up to 11/06/08; full list of members (6 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2005Return made up to 11/06/05; full list of members (6 pages)
16 June 2005Return made up to 11/06/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Return made up to 11/06/04; full list of members (6 pages)
24 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 October 2003Registered office changed on 21/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page)
21 October 2003Registered office changed on 21/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page)
9 June 2003Return made up to 11/06/03; full list of members (6 pages)
9 June 2003Return made up to 11/06/03; full list of members (6 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 July 2002Return made up to 11/06/02; full list of members (6 pages)
3 July 2002Return made up to 11/06/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
22 June 1999Return made up to 11/06/99; no change of members (4 pages)
22 June 1999Return made up to 11/06/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 July 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1997Dec mort/charge * (4 pages)
16 January 1997Dec mort/charge * (4 pages)
13 January 1997Dec mort/charge * (4 pages)
13 January 1997Dec mort/charge * (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 June 1996Return made up to 11/06/96; no change of members (4 pages)
28 June 1996Return made up to 11/06/96; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 July 1995Return made up to 11/06/95; no change of members (4 pages)
6 July 1995Return made up to 11/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)