Company NameSelman Process Limited
DirectorsMorag Selman and Richard Anthony Selman
Company StatusLiquidation
Company NumberSC164156
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Morag Selman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(1 week after company formation)
Appointment Duration28 years, 1 month
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address1 Cairngall Gardens
Longside
Peterhead
AB42 4XR
Scotland
Director NameMr Richard Anthony Selman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(1 week after company formation)
Appointment Duration28 years, 1 month
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address1 Cairngall Gardens
Longside
Peterhead
AB42 4XR
Scotland
Secretary NameMrs Morag Selman
NationalityBritish
StatusCurrent
Appointed21 March 1996(1 week after company formation)
Appointment Duration28 years, 1 month
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address1 Cairngall Gardens
Longside
Peterhead
AB42 4XR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O: Begbies Traynor Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Morag Selman
50.00%
Ordinary A
1 at £1Richard Selman
50.00%
Ordinary B

Financials

Year2014
Net Worth£726,562
Cash£374,045
Current Liabilities£26,723

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 August 2020 (3 years, 8 months ago)
Next Return Due23 August 2021 (overdue)

Filing History

3 February 2021Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to C/O: Begbies Traynor Llp 7 Queens Gardens Aberdeen AB15 4YD on 3 February 2021 (2 pages)
3 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-28
(1 page)
7 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
13 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
4 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
20 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
9 August 2017Notification of Morag Selman as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Morag Selman as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Richard Anthony Selman as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Richard Anthony Selman as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 July 2015Registered office address changed from 1 Cairngall Gardens Longside Peterhead Aberdeenshire AB42 4XR to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 28 July 2015 (1 page)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Registered office address changed from 1 Cairngall Gardens Longside Peterhead Aberdeenshire AB42 4XR to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 28 July 2015 (1 page)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Richard Anthony Selman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Morag Selman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Morag Selman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Anthony Selman on 30 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 April 2008Return made up to 14/03/08; full list of members (4 pages)
11 April 2008Return made up to 14/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 March 2007Return made up to 14/03/07; full list of members (7 pages)
20 March 2007Return made up to 14/03/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 March 2006Return made up to 14/03/06; full list of members (7 pages)
16 March 2006Return made up to 14/03/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 March 2005Return made up to 14/03/05; full list of members (7 pages)
11 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 March 2004Return made up to 14/03/04; full list of members (7 pages)
12 March 2004Return made up to 14/03/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 March 2003Return made up to 14/03/03; full list of members (7 pages)
13 March 2003Return made up to 14/03/03; full list of members (7 pages)
16 October 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 May 2002Registered office changed on 15/05/02 from: 30 henderson park peterhead aberdeenshire AB42 6WR (1 page)
15 May 2002Registered office changed on 15/05/02 from: 30 henderson park peterhead aberdeenshire AB42 6WR (1 page)
26 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 March 2001Return made up to 14/03/01; full list of members (6 pages)
6 March 2001Return made up to 14/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 March 2000Return made up to 14/03/00; full list of members (6 pages)
7 March 2000Return made up to 14/03/00; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 March 1999Return made up to 14/03/99; full list of members (6 pages)
9 March 1999Return made up to 14/03/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1998Return made up to 14/03/98; no change of members (6 pages)
4 March 1998Return made up to 14/03/98; no change of members (6 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 April 1996Accounting reference date notified as 30/04 (1 page)
24 April 1996Accounting reference date notified as 30/04 (1 page)
22 April 1996Memorandum and Articles of Association (8 pages)
22 April 1996Memorandum and Articles of Association (8 pages)
18 April 1996Company name changed zesthill LIMITED\certificate issued on 19/04/96 (2 pages)
18 April 1996Company name changed zesthill LIMITED\certificate issued on 19/04/96 (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Registered office changed on 12/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996Registered office changed on 12/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
14 March 1996Incorporation (9 pages)
14 March 1996Incorporation (9 pages)