Company NameSelect Recruitment (Aberdeen) Limited
Company StatusDissolved
Company NumberSC227761
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameLeaseinfo Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil William Graham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(4 weeks, 1 day after company formation)
Appointment Duration14 years, 12 months (closed 28 February 2017)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverside Drive
Stonehaven
AB39 2GP
Scotland
Director NameMrs Audrey Graham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 28 February 2017)
RoleRecruitment Consultant
Correspondence Address18 Riverside Drive
Stonehaven
AB39 2GP
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusClosed
Appointed06 March 2002(4 weeks, 1 day after company formation)
Appointment Duration14 years, 12 months (closed 28 February 2017)
Correspondence Address19 Rubishlaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£148,563
Cash£8,520
Current Liabilities£429,784

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
28 November 2016Notice of final meeting of creditors (2 pages)
28 November 2016Notice of final meeting of creditors (2 pages)
8 October 2010Registered office address changed from Regent House 36 Regent Quay Aberdeen AB11 5BE United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Regent House 36 Regent Quay Aberdeen AB11 5BE United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Regent House 36 Regent Quay Aberdeen AB11 5BE United Kingdom on 8 October 2010 (2 pages)
3 September 2010Notice of winding up order (1 page)
3 September 2010Notice of winding up order (1 page)
3 September 2010Court order notice of winding up (1 page)
3 September 2010Court order notice of winding up (1 page)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 October 2008Registered office changed on 01/10/2008 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
1 October 2008Registered office changed on 01/10/2008 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2008Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page)
21 May 2008Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
16 March 2007Return made up to 05/02/07; full list of members (3 pages)
16 March 2007Return made up to 05/02/07; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 05/02/06; full list of members (2 pages)
11 April 2006Return made up to 05/02/06; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 05/02/03; full list of members (7 pages)
24 February 2003Return made up to 05/02/03; full list of members (7 pages)
9 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Nc inc already adjusted 25/03/02 (1 page)
11 April 2002Nc inc already adjusted 25/03/02 (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002Partic of mort/charge * (6 pages)
9 April 2002Partic of mort/charge * (6 pages)
26 March 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2002Company name changed leaseinfo LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed leaseinfo LIMITED\certificate issued on 18/03/02 (2 pages)
13 March 2002New secretary appointed (1 page)
13 March 2002New director appointed (1 page)
13 March 2002New secretary appointed (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
13 March 2002Registered office changed on 13/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (1 page)
5 February 2002Incorporation (13 pages)
5 February 2002Incorporation (13 pages)