Company NameSalect Senipon Limited
DirectorDavid Macleod Murdoch
Company StatusActive
Company NumberSC164179
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Macleod Murdoch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMethven Castle
Methven
Perth
PH1 3SU
Scotland
Secretary NameMiss Alexandra Margaret Cairncross
StatusCurrent
Appointed15 March 2018(22 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressMethven Castle Methven
Perth
PH1 3SU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJane Margaret Murdoch
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAyton Coach House
Aberargie
Perth
PH2 9NA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameKenneth Lyle Stewart Murdoch
NationalityBritish
StatusResigned
Appointed22 January 2001(4 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 March 2018)
RoleSecretary
Correspondence AddressMethven Castle Cottage
Methven
Perth
PH1 3SU
Scotland

Contact

Websitewww.methvencastle.com/
Telephone01738 840016
Telephone regionPerth

Location

Registered AddressMethven Castle
Perth
PH1 3SU
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

2 at £1David Murdoch
100.00%
Ordinary

Financials

Year2014
Net Worth£821,467
Cash£189,368
Current Liabilities£7,496

Accounts

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

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 March 2018Appointment of Miss Alexandra Margaret Cairncross as a secretary on 15 March 2018 (2 pages)
19 March 2018Termination of appointment of Kenneth Lyle Stewart Murdoch as a secretary on 15 March 2018 (1 page)
23 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
2 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
26 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
26 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for David Macleod Murdoch on 16 March 2010 (2 pages)
16 March 2010Director's details changed for David Macleod Murdoch on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 March 2008Return made up to 14/03/08; full list of members (3 pages)
24 March 2008Return made up to 14/03/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 March 2005Return made up to 14/03/05; full list of members (6 pages)
31 March 2005Return made up to 14/03/05; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 March 2004Return made up to 14/03/04; full list of members (6 pages)
29 March 2004Return made up to 14/03/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 March 2003Return made up to 14/03/03; full list of members (6 pages)
17 March 2003Return made up to 14/03/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
20 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
12 April 2000Return made up to 14/03/00; full list of members (6 pages)
12 April 2000Return made up to 14/03/00; full list of members (6 pages)
22 October 1999Full accounts made up to 30 April 1999 (9 pages)
22 October 1999Full accounts made up to 30 April 1999 (9 pages)
6 May 1999Return made up to 14/03/99; no change of members (4 pages)
6 May 1999Return made up to 14/03/99; no change of members (4 pages)
28 January 1999Full accounts made up to 30 April 1998 (10 pages)
28 January 1999Full accounts made up to 30 April 1998 (10 pages)
11 March 1998Return made up to 14/03/98; no change of members (4 pages)
11 March 1998Return made up to 14/03/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 April 1997 (9 pages)
22 January 1998Full accounts made up to 30 April 1997 (9 pages)
28 April 1997Return made up to 14/03/97; full list of members (6 pages)
28 April 1997Return made up to 14/03/97; full list of members (6 pages)
24 October 1996Accounting reference date notified as 30/04 (1 page)
24 October 1996Accounting reference date notified as 30/04 (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Secretary resigned (1 page)
14 March 1996Incorporation (16 pages)
14 March 1996Incorporation (16 pages)