Company NameS.E.L.E.C.T. Scotland Limited
DirectorsRaymond Paterson and Elizabeth Maria Paterson
Company StatusActive
Company NumberSC138283
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Paterson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(4 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Mayfield Grove
Dundee
DD4 7GZ
Scotland
Director NameMrs Elizabeth Maria Paterson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(17 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Mayfield Grove
Dundee
Angus
DD4 7GZ
Scotland
Director NameThomas Frederick Barry Barnwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Manager
Correspondence Address13 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameMs Elaine Phyllis Paterson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(2 weeks after company formation)
Appointment Duration26 years, 2 months (resigned 18 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglewood
13 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Secretary NameMs Elaine Phyllis Paterson
NationalityBritish
StatusResigned
Appointed27 May 1992(2 weeks after company formation)
Appointment Duration26 years, 2 months (resigned 18 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglewood
13 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01382 200010
Telephone regionDundee

Location

Registered Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£569,966
Cash£10,479
Current Liabilities£41,265

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

27 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 August 2018Termination of appointment of Elaine Phyllis Paterson as a secretary on 18 August 2018 (1 page)
18 August 2018Termination of appointment of Elaine Phyllis Paterson as a director on 18 August 2018 (1 page)
30 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 June 2017Registered office address changed from India Buildings 86 Bell Street Dundee DD1 1HN to 42 Dudhope Crescent Road Dundee DD1 5RR on 21 June 2017 (1 page)
21 June 2017Registered office address changed from India Buildings 86 Bell Street Dundee DD1 1HN to 42 Dudhope Crescent Road Dundee DD1 5RR on 21 June 2017 (1 page)
19 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
20 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 35,620
(6 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 35,620
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 October 2015Purchase of own shares. (5 pages)
9 October 2015Purchase of own shares. (5 pages)
18 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 37,500
(6 pages)
18 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 37,500
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 37,500
(6 pages)
26 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 37,500
(6 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Ms. Elaine Phyllis Paterson on 28 December 2009 (2 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Elaine Phyllis Paterson on 28 December 2009 (1 page)
2 June 2010Secretary's details changed for Elaine Phyllis Paterson on 28 December 2009 (1 page)
2 June 2010Director's details changed for Ms. Elaine Phyllis Paterson on 28 December 2009 (2 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2010Appointment of Mrs Elizabeth Maria Paterson as a director (3 pages)
6 May 2010Appointment of Mrs Elizabeth Maria Paterson as a director (3 pages)
23 June 2009Return made up to 13/05/09; full list of members (10 pages)
23 June 2009Director's change of particulars / raymond paterson / 11/06/2009 (1 page)
23 June 2009Return made up to 13/05/09; full list of members (10 pages)
23 June 2009Director's change of particulars / raymond paterson / 11/06/2009 (1 page)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 May 2008Return made up to 13/05/08; full list of members (7 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 May 2008Return made up to 13/05/08; full list of members (7 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 October 2007Registered office changed on 15/10/07 from: c/o mcnaughton & mcara 7 ward road dundee DD1 1LP (1 page)
15 October 2007Registered office changed on 15/10/07 from: c/o mcnaughton & mcara 7 ward road dundee DD1 1LP (1 page)
11 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 May 2007Return made up to 13/05/07; full list of members (7 pages)
23 May 2007Return made up to 13/05/07; full list of members (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 May 2006Return made up to 13/05/06; full list of members (7 pages)
30 May 2006Return made up to 13/05/06; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 May 2005Return made up to 13/05/05; full list of members (7 pages)
17 May 2005Return made up to 13/05/05; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 May 2004Return made up to 13/05/04; full list of members (7 pages)
27 May 2004Return made up to 13/05/04; full list of members (7 pages)
6 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
22 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 May 2001Return made up to 13/05/01; full list of members (6 pages)
22 May 2001Return made up to 13/05/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 May 1999Return made up to 13/05/99; full list of members (6 pages)
23 May 1999Return made up to 13/05/99; full list of members (6 pages)
8 June 1998Return made up to 13/05/98; no change of members (4 pages)
8 June 1998Return made up to 13/05/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
27 May 1997Return made up to 13/05/97; change of members (5 pages)
27 May 1997Return made up to 13/05/97; change of members (5 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
18 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1996£ nc 25000/37500 27/09/96 (1 page)
18 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1996£ nc 25000/37500 27/09/96 (1 page)
18 October 1996Ad 27/09/96--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages)
18 October 1996Ad 27/09/96--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages)
26 September 1996Ad 25/09/96--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
26 September 1996£ nc 10000/25000 25/09/96 (1 page)
26 September 1996Ad 25/09/96--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996£ nc 10000/25000 25/09/96 (1 page)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1996Return made up to 13/05/96; full list of members (6 pages)
13 June 1996Return made up to 13/05/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 October 1995£ nc 1000/10000 27/09/95 (1 page)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1995Ad 28/09/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
3 October 1995£ nc 1000/10000 27/09/95 (1 page)
3 October 1995Ad 28/09/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 June 1995Return made up to 13/05/95; no change of members (4 pages)
2 June 1995Return made up to 13/05/95; no change of members (4 pages)
17 June 1992Memorandum and Articles of Association (8 pages)
17 June 1992Memorandum and Articles of Association (8 pages)
15 June 1992Company name changed areahigh LIMITED\certificate issued on 16/06/92 (2 pages)
15 June 1992Company name changed areahigh LIMITED\certificate issued on 16/06/92 (2 pages)
13 May 1992Incorporation (9 pages)
13 May 1992Incorporation (9 pages)