Company NameSelee Limited
Company StatusDissolved
Company NumberSC166712
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sandra Victoria Eeles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Appin Drive
Prestonpans
East Lothian
EH32 9FB
Scotland
Secretary NameAlan Eeles
NationalityBritish
StatusClosed
Appointed19 March 2001(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address31 Appin Drive
Prestonpans
East Lothian
EH32 9FB
Scotland
Director NameAlan Ernest Eeles
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(2 months after company formation)
Appointment Duration9 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address5 Golf Drive
Port Seton
East Lothian
EH32 0EF
Scotland
Director NameKelly Ann Eeles
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(2 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address5 Golf Drive
Port Seton
East Lothian
EH32 0EF
Scotland
Director NameSandra Victoria Eeles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(2 months after company formation)
Appointment Duration9 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address25 Rowanhill Way
Port Seton
East Lothian
Secretary NameSandra Victoria Eeles
NationalityBritish
StatusResigned
Appointed05 September 1996(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address25 Rowanhill Way
Port Seton
East Lothian
Director NameIan Alan Andrew Eeles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address5 Golf Drive
G
Port Seton
East Lothian
EH32 0EF
Scotland
Director NameIan Alan Andrew Eeles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Park Road
Post Seton
East Lothian
Eh32 0
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address31 Appin Drive
Prestonpans
East Lothian
EH32 9FB
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Financials

Year2013
Net Worth£14,075
Cash£36,244
Current Liabilities£29,864

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

26 November 2003Delivered on: 11 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 high street, musselburgh.
Outstanding
7 October 1999Delivered on: 19 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 rowanhill way, port seton, east lothian.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
12 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
12 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
11 May 2015Termination of appointment of Ian Alan Andrew Eeles as a director on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Ian Alan Andrew Eeles as a director on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Ian Alan Andrew Eeles as a director on 1 April 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
22 August 2012Registered office address changed from 12 High Street Musselburgh Midlothian EH21 7AG on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 12 High Street Musselburgh Midlothian EH21 7AG on 22 August 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 August 2010Director's details changed for Ian Alan Andrew Eeles on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Alan Eeles on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Sandra Victoria Eeles on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Ian Alan Andrew Eeles on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
11 August 2010Secretary's details changed for Alan Eeles on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Ian Alan Andrew Eeles on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Alan Eeles on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Sandra Victoria Eeles on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Sandra Victoria Eeles on 1 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Return made up to 01/07/08; full list of members (4 pages)
19 August 2008Return made up to 01/07/08; full list of members (4 pages)
28 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 July 2007Return made up to 01/07/07; full list of members (2 pages)
13 July 2007Return made up to 01/07/07; full list of members (2 pages)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 August 2006Return made up to 01/07/06; full list of members (2 pages)
10 August 2006Return made up to 01/07/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 August 2005Return made up to 01/07/05; full list of members (2 pages)
1 August 2005Return made up to 01/07/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 November 2004Registered office changed on 02/11/04 from: 4 market street musselburgh midlothian EH21 6BT (1 page)
2 November 2004Registered office changed on 02/11/04 from: 4 market street musselburgh midlothian EH21 6BT (1 page)
18 August 2004Return made up to 01/07/04; full list of members (7 pages)
18 August 2004Return made up to 01/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
11 December 2003Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (5 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 September 2003Return made up to 01/07/03; full list of members (6 pages)
9 September 2003Return made up to 01/07/03; full list of members (6 pages)
8 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 August 2002Return made up to 01/07/02; full list of members (6 pages)
19 August 2002Return made up to 01/07/02; full list of members (6 pages)
29 March 2002Resolutions
  • RES13 ‐ Share dividends 30/08/01
(1 page)
29 March 2002Resolutions
  • RES13 ‐ Share dividends 30/08/01
(1 page)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 August 2001Return made up to 01/07/01; full list of members (6 pages)
2 August 2001Return made up to 01/07/01; full list of members (6 pages)
30 July 2001Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
15 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
19 October 1999Partic of mort/charge * (6 pages)
19 October 1999Partic of mort/charge * (6 pages)
8 July 1999Return made up to 01/07/99; no change of members (4 pages)
8 July 1999Return made up to 01/07/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
17 August 1998Return made up to 01/07/98; no change of members (4 pages)
17 August 1998Return made up to 01/07/98; no change of members (4 pages)
24 March 1998Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
24 March 1998Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
24 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 August 1997Return made up to 01/07/97; full list of members (6 pages)
18 August 1997Return made up to 01/07/97; full list of members (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Registered office changed on 19/09/96 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
19 September 1996Secretary resigned (1 page)
11 September 1996Company name changed fieldbase LIMITED\certificate issued on 12/09/96 (2 pages)
11 September 1996Company name changed fieldbase LIMITED\certificate issued on 12/09/96 (2 pages)
1 July 1996Incorporation (17 pages)
1 July 1996Incorporation (17 pages)