Company NameSelbrink Limited
DirectorsChristopher Kirkwood and Kyle John Jenkins
Company StatusActive
Company NumberSC110162
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Christopher Kirkwood
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(35 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 17 Unit 2 1103 Argyle Street The Hidden Lan
Glasgow
G3 8ND
Scotland
Director NameMr Kyle John Jenkins
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(35 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 17 Unit 2 1103 Argyle Street The Hidden Lan
Glasgow
G3 8ND
Scotland
Director NameMr Geoffrey James Irvine
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 December 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address33 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Secretary NameMrs Mairi Rae Irvine
NationalityBritish
StatusResigned
Appointed05 September 1989(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Director NameMrs Mairi Rae Irvine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(6 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Director NameMr Ian Andrew Tannahill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(23 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameMrs Margaret Anne Tannahill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(27 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland

Location

Registered AddressStudio 17 Unit 2 1103 Argyle Street
The Hidden Lane
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£10,097
Cash£61,967
Current Liabilities£77,759

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

25 October 1988Delivered on: 14 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 50 craigie street, glasgow.
Outstanding
27 May 1988Delivered on: 7 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 August 2016Satisfaction of charge 2 in full (6 pages)
11 August 2016Satisfaction of charge 2 in full (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(3 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
12 December 2011Termination of appointment of Geoffrey Irvine as a director (1 page)
12 December 2011Termination of appointment of Geoffrey Irvine as a director (1 page)
11 December 2011Termination of appointment of Mairi Irvine as a secretary (1 page)
11 December 2011Termination of appointment of Mairi Irvine as a secretary (1 page)
11 December 2011Termination of appointment of Geoffrey Irvine as a director (1 page)
11 December 2011Registered office address changed from 33 Moorfoot Way Bearsden Glasgow G61 4RL on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Geoffrey Irvine as a director (1 page)
11 December 2011Registered office address changed from 33 Moorfoot Way Bearsden Glasgow G61 4RL on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Mairi Irvine as a director (1 page)
11 December 2011Termination of appointment of Mairi Irvine as a director (1 page)
5 October 2011Appointment of Ian Andrew Tannahill as a director (3 pages)
5 October 2011Appointment of Ian Andrew Tannahill as a director (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
23 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
23 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 August 2007Return made up to 01/08/07; full list of members (2 pages)
14 August 2007Return made up to 01/08/07; full list of members (2 pages)
13 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
25 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
18 August 2006Return made up to 01/08/06; full list of members (2 pages)
18 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 August 2002Return made up to 01/08/02; full list of members (7 pages)
22 August 2002Return made up to 01/08/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
10 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 August 2000Return made up to 01/08/00; full list of members (6 pages)
17 August 2000Return made up to 01/08/00; full list of members (6 pages)
20 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1999Registered office changed on 18/06/99 from: 21 vorlich gardens bearsden glasgow G61 4QY (1 page)
18 June 1999Registered office changed on 18/06/99 from: 21 vorlich gardens bearsden glasgow G61 4QY (1 page)
11 August 1998Return made up to 01/08/98; no change of members (4 pages)
11 August 1998Return made up to 01/08/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 July 1997Return made up to 01/08/97; full list of members (6 pages)
25 July 1997Return made up to 01/08/97; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 August 1996Return made up to 01/08/96; no change of members (4 pages)
6 August 1996Return made up to 01/08/96; no change of members (4 pages)
19 September 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)