Greenock
PA15 1BX
Scotland
Director Name | John Lowe |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Sales Engineer |
Country of Residence | Scotland |
Correspondence Address | 151 Taylor Avenue Carfin Motherwell North Lanarkshire ML1 5EU Scotland |
Secretary Name | Lynn Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Taylor Avenue Carfin Motherwell ML1 5EU Scotland |
Director Name | Mrs Elaine Rose Gray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2004) |
Role | Domestic |
Country of Residence | Scotland |
Correspondence Address | 47 Royal Street Gourock Renfrewshire PA19 1PP Scotland |
Director Name | Mr Robert Charles Gray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Dunrobin Drive Gourock Inverclyde PA19 1EB Scotland |
Director Name | Mrs Elaine Rose Gray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2007) |
Role | Operator |
Country of Residence | Scotland |
Correspondence Address | 47 Royal Street Gourock Renfrewshire PA19 1PP Scotland |
Director Name | Mr Robert Charles Gray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Dunrobin Drive Gourock Inverclyde PA19 1EB Scotland |
Director Name | Mrs Elaine Rose Gray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2011) |
Role | Domestic |
Country of Residence | Scotland |
Correspondence Address | 47 Royal Street Gourock Renfrewshire PA19 1PP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sel-tek.co.uk |
---|---|
Telephone | 01475 635100 |
Telephone region | Greenock |
Registered Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,145 |
Cash | £18,099 |
Current Liabilities | £70,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
2 December 2005 | Delivered 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 2004 | Delivered 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 |
14 January 2021 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 April 2013 | Termination of appointment of John Lowe as a director (1 page) |
3 April 2013 | Termination of appointment of John Lowe as a director (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Termination of appointment of Lynn Lowe as a secretary (1 page) |
3 May 2011 | Termination of appointment of Elaine Gray as a director (1 page) |
3 May 2011 | Appointment of Mr Robert Charles Gray as a director (2 pages) |
3 May 2011 | Termination of appointment of Elaine Gray as a director (1 page) |
3 May 2011 | Termination of appointment of Lynn Lowe as a secretary (1 page) |
3 May 2011 | Appointment of Mr Robert Charles Gray as a director (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for John Lowe on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Elaine Rose Gray on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Elaine Rose Gray on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for John Lowe on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Appointment terminated director robert gray (1 page) |
20 January 2009 | Director appointed mrs elaine rose gray (1 page) |
20 January 2009 | Director appointed mrs elaine rose gray (1 page) |
20 January 2009 | Appointment terminated director robert gray (1 page) |
14 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
2 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
20 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
1 September 2006 | Alterations to a floating charge (5 pages) |
1 September 2006 | Alterations to a floating charge (5 pages) |
1 September 2006 | Alterations to a floating charge (5 pages) |
1 September 2006 | Alterations to a floating charge (5 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 151 taylor avenue carfin motherwell ML1 5EU (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 151 taylor avenue carfin motherwell ML1 5EU (1 page) |
8 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 151 taylor avenue carfin motherwell ML1 5EU (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 151 taylor avenue carfin motherwell ML1 5EU (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: unit 1 cadzow industrial estate hamilton ML3 7QU (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: unit 1 cadzow industrial estate hamilton ML3 7QU (1 page) |
22 February 2005 | Return made up to 09/10/04; full list of members
|
22 February 2005 | Return made up to 09/10/04; full list of members
|
21 October 2004 | Partic of mort/charge * (3 pages) |
21 October 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | New director appointed (3 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 October 2003 | Return made up to 09/10/03; full list of members
|
25 October 2003 | Return made up to 09/10/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
23 December 2001 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2001 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
23 December 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
30 October 2001 | New director appointed (1 page) |
30 October 2001 | New director appointed (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Incorporation (17 pages) |
9 October 2001 | Incorporation (17 pages) |