Company NameSel-Tek Limited
DirectorRobert Charles Gray
Company StatusActive
Company NumberSC224027
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Charles Gray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameJohn Lowe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleSales Engineer
Country of ResidenceScotland
Correspondence Address151 Taylor Avenue
Carfin
Motherwell
North Lanarkshire
ML1 5EU
Scotland
Secretary NameLynn Lowe
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address151 Taylor Avenue
Carfin
Motherwell
ML1 5EU
Scotland
Director NameMrs Elaine Rose Gray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2004)
RoleDomestic
Country of ResidenceScotland
Correspondence Address47 Royal Street
Gourock
Renfrewshire
PA19 1PP
Scotland
Director NameMr Robert Charles Gray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Dunrobin Drive
Gourock
Inverclyde
PA19 1EB
Scotland
Director NameMrs Elaine Rose Gray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 February 2007)
RoleOperator
Country of ResidenceScotland
Correspondence Address47 Royal Street
Gourock
Renfrewshire
PA19 1PP
Scotland
Director NameMr Robert Charles Gray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Dunrobin Drive
Gourock
Inverclyde
PA19 1EB
Scotland
Director NameMrs Elaine Rose Gray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2011)
RoleDomestic
Country of ResidenceScotland
Correspondence Address47 Royal Street
Gourock
Renfrewshire
PA19 1PP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesel-tek.co.uk
Telephone01475 635100
Telephone regionGreenock

Location

Registered Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£6,145
Cash£18,099
Current Liabilities£70,241

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

2 December 2005Delivered on: 8 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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.
Outstanding
14 October 2004Delivered on: 21 October 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.
Outstanding

Filing History

14 January 2021Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
3 April 2013Termination of appointment of John Lowe as a director (1 page)
3 April 2013Termination of appointment of John Lowe as a director (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 May 2011Termination of appointment of Lynn Lowe as a secretary (1 page)
3 May 2011Termination of appointment of Elaine Gray as a director (1 page)
3 May 2011Appointment of Mr Robert Charles Gray as a director (2 pages)
3 May 2011Termination of appointment of Elaine Gray as a director (1 page)
3 May 2011Termination of appointment of Lynn Lowe as a secretary (1 page)
3 May 2011Appointment of Mr Robert Charles Gray as a director (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for John Lowe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Elaine Rose Gray on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Elaine Rose Gray on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for John Lowe on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Appointment terminated director robert gray (1 page)
20 January 2009Director appointed mrs elaine rose gray (1 page)
20 January 2009Director appointed mrs elaine rose gray (1 page)
20 January 2009Appointment terminated director robert gray (1 page)
14 November 2008Return made up to 09/10/08; full list of members (4 pages)
14 November 2008Return made up to 09/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Return made up to 09/10/07; no change of members (7 pages)
2 November 2007Return made up to 09/10/07; no change of members (7 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
20 November 2006Return made up to 09/10/06; full list of members (7 pages)
20 November 2006Return made up to 09/10/06; full list of members (7 pages)
1 September 2006Alterations to a floating charge (5 pages)
1 September 2006Alterations to a floating charge (5 pages)
1 September 2006Alterations to a floating charge (5 pages)
1 September 2006Alterations to a floating charge (5 pages)
24 January 2006Registered office changed on 24/01/06 from: 151 taylor avenue carfin motherwell ML1 5EU (1 page)
24 January 2006Registered office changed on 24/01/06 from: 151 taylor avenue carfin motherwell ML1 5EU (1 page)
8 December 2005Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Return made up to 09/10/05; full list of members (7 pages)
10 October 2005Return made up to 09/10/05; full list of members (7 pages)
4 October 2005Registered office changed on 04/10/05 from: 151 taylor avenue carfin motherwell ML1 5EU (1 page)
4 October 2005Registered office changed on 04/10/05 from: 151 taylor avenue carfin motherwell ML1 5EU (1 page)
17 August 2005Registered office changed on 17/08/05 from: unit 1 cadzow industrial estate hamilton ML3 7QU (1 page)
17 August 2005Registered office changed on 17/08/05 from: unit 1 cadzow industrial estate hamilton ML3 7QU (1 page)
22 February 2005Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2005Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 December 2002Return made up to 09/10/02; full list of members (7 pages)
2 December 2002Return made up to 09/10/02; full list of members (7 pages)
23 December 2001Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2001Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
23 December 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
30 October 2001New director appointed (1 page)
30 October 2001New director appointed (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
9 October 2001Incorporation (17 pages)
9 October 2001Incorporation (17 pages)