Company NameSelkirk Hill Investments Limited
DirectorsAnna Mackenzie and Patrick Thomas Diamond
Company StatusActive
Company NumberSC152485
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameAnna Mackenzie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameMr Patrick Thomas Diamond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(26 years after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameMr Robert Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethergrange
68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameDavid Edwin Grant
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameSara Briggs
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(2 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address62 Queens Drive
Queens Park
Glasgow
G42 8BW
Scotland
Director NameSusan McGill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(2 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address21 Whytehouse Avenue
Kirkcaldy
Fife
KY1 1UW
Scotland
Director NameDouglas George Lawrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address103 The Moorings
Dalgety Bay
Fife
KY11 9GP
Scotland
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed21 July 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebriggsmarine.com
Telephone01592 872939
Telephone regionKirkcaldy

Location

Registered AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£4,230
Net Worth£2,209,792
Cash£1,079
Current Liabilities£21,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

26 May 2016Delivered on: 2 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 February 1997Delivered on: 7 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flatted dwellinghouse known as and forming number four forthplace,burntisland,fife together with the store and garden.
Outstanding
3 February 1997Delivered on: 7 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flatted dwellinghouse known as number one forth place,burntisland,fife.
Outstanding
3 February 1997Delivered on: 7 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse known as number six forth place,burntisland,fife.
Outstanding
29 August 1996Delivered on: 18 September 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at mountfleurie,leven,kircaldy,fife, extending to 3 acres and 383 decimal or 1000TH parts of an acre.
Outstanding
1 March 1996Delivered on: 11 March 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost house, top floor, 67 warrender park road, edinburgh.
Outstanding
17 August 1995Delivered on: 25 August 1995
Satisfied on: 27 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

18 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
1 September 2020Appointment of Mr Patrick Thomas Diamond as a director on 1 September 2020 (2 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
1 June 2020Director's details changed for Anna Mackenzie on 1 June 2020 (2 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
28 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
28 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
28 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
2 June 2016Registration of charge SC1524850007, created on 26 May 2016 (7 pages)
2 June 2016Registration of charge SC1524850007, created on 26 May 2016 (7 pages)
31 May 2016Satisfaction of charge 3 in full (4 pages)
31 May 2016Satisfaction of charge 4 in full (4 pages)
31 May 2016Satisfaction of charge 6 in full (4 pages)
31 May 2016Satisfaction of charge 3 in full (4 pages)
31 May 2016Satisfaction of charge 5 in full (4 pages)
31 May 2016Satisfaction of charge 4 in full (4 pages)
31 May 2016Satisfaction of charge 5 in full (4 pages)
31 May 2016Satisfaction of charge 2 in full (4 pages)
31 May 2016Satisfaction of charge 6 in full (4 pages)
31 May 2016Satisfaction of charge 2 in full (4 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
31 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10,000
(4 pages)
31 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10,000
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(4 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
26 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10,000
(4 pages)
26 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10,000
(4 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
31 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
10 January 2012Full accounts made up to 31 March 2011 (15 pages)
10 January 2012Full accounts made up to 31 March 2011 (15 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (17 pages)
5 January 2011Full accounts made up to 31 March 2010 (17 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
1 September 2009Return made up to 12/08/09; full list of members (4 pages)
1 September 2009Return made up to 12/08/09; full list of members (4 pages)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
12 June 2009Appointment terminated secretary graeme clarkson (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
19 December 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
19 December 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
6 October 2008Return made up to 12/08/08; full list of members (5 pages)
6 October 2008Return made up to 12/08/08; full list of members (5 pages)
15 August 2008Appointment terminated director robert briggs (1 page)
15 August 2008Appointment terminated director sara briggs (1 page)
15 August 2008Appointment terminated director sara briggs (1 page)
15 August 2008Appointment terminated director susan mcgill (1 page)
15 August 2008Appointment terminated director susan mcgill (1 page)
15 August 2008Appointment terminated director robert briggs (1 page)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
4 February 2008Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
10 October 2007Return made up to 12/08/07; no change of members (8 pages)
10 October 2007Return made up to 12/08/07; no change of members (8 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
9 December 2005Amended accounts made up to 31 March 2005 (6 pages)
9 December 2005Amended accounts made up to 31 March 2005 (6 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Return made up to 12/08/05; full list of members (11 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Return made up to 12/08/05; full list of members (11 pages)
9 September 2005Secretary resigned (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Registered office changed on 14/01/05 from: west dock burntisland fife KY3 9AU (1 page)
14 January 2005Registered office changed on 14/01/05 from: west dock burntisland fife KY3 9AU (1 page)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
18 August 2004Return made up to 12/08/04; full list of members (10 pages)
18 August 2004Return made up to 12/08/04; full list of members (10 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (3 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 September 2003Return made up to 12/08/03; full list of members (9 pages)
6 September 2003Return made up to 12/08/03; full list of members (9 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 12/08/02; full list of members (9 pages)
15 October 2002Return made up to 12/08/02; full list of members (9 pages)
22 April 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
22 April 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
11 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
6 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
20 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1998Full accounts made up to 31 March 1997 (15 pages)
29 March 1998Full accounts made up to 31 March 1997 (15 pages)
7 October 1997Return made up to 12/08/97; no change of members (6 pages)
7 October 1997Return made up to 12/08/97; no change of members (6 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1997Partic of mort/charge * (3 pages)
7 February 1997Partic of mort/charge * (3 pages)
7 February 1997Partic of mort/charge * (3 pages)
7 February 1997Partic of mort/charge * (9 pages)
7 February 1997Partic of mort/charge * (3 pages)
7 February 1997Partic of mort/charge * (9 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
3 October 1996Return made up to 12/08/96; full list of members (6 pages)
3 October 1996Return made up to 12/08/96; full list of members (6 pages)
18 September 1996Partic of mort/charge * (6 pages)
18 September 1996Partic of mort/charge * (6 pages)
11 March 1996Partic of mort/charge * (10 pages)
11 March 1996Partic of mort/charge * (10 pages)
29 September 1995Return made up to 12/08/95; full list of members (6 pages)
29 September 1995Return made up to 12/08/95; full list of members (6 pages)
25 August 1995Partic of mort/charge * (8 pages)
25 August 1995Partic of mort/charge * (8 pages)
12 August 1994Incorporation (16 pages)
12 August 1994Incorporation (16 pages)