Company NameEKT Selection Ltd.
DirectorWilliam John Colquhoun
Company StatusActive
Company NumberSC269421
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr William John Colquhoun
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Director NameErnest Tiernan
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address55 Fountain Place
Loanhead
Midlothian
EH20 9DT
Scotland
Director NameKathleen Tiernan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2011)
RoleSecretary
Correspondence Address55 Fountain Place
Loanhead
Midlothian
EH20 9DT
Scotland
Secretary NameKathleen Tiernan
NationalityBritish
StatusResigned
Appointed17 June 2004(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2011)
RoleSecretary
Correspondence Address55 Fountain Place
Loanhead
Midlothian
EH20 9DT
Scotland
Director NameMr Aaron Maxwell Madjitey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Viewforth Terrace
Edinburgh
Midlothian
EH10 4LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd. (Corporation)
StatusResigned
Appointed22 June 2011(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2020)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Websiteektselection.co.uk
Email address[email protected]
Telephone0131 2081969
Telephone regionEdinburgh

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Helene Leuschel
50.00%
Ordinary
50 at £1Michael Tiernan
50.00%
Ordinary

Financials

Year2014
Net Worth£39,249
Cash£42,377
Current Liabilities£4,073

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
21 November 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
25 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
1 May 2022Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 1 May 2022 (1 page)
11 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (3 pages)
3 May 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 1 May 2020 (1 page)
13 March 2020Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 13 March 2020 (1 page)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (3 pages)
14 March 2017Termination of appointment of Aaron Maxwell Madjitey as a director on 24 February 2017 (1 page)
14 March 2017Appointment of Mr William John Colquhoun as a director on 24 February 2017 (2 pages)
14 March 2017Appointment of Mr William John Colquhoun as a director on 24 February 2017 (2 pages)
14 March 2017Termination of appointment of Aaron Maxwell Madjitey as a director on 24 February 2017 (1 page)
9 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
24 June 2011Termination of appointment of Kathleen Tiernan as a director (1 page)
24 June 2011Director's details changed for Aaron Maxwell Madjitey on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Aaron Maxwell Madjitey on 24 June 2011 (2 pages)
24 June 2011Termination of appointment of Kathleen Tiernan as a director (1 page)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Kathleen Tiernan as a secretary (1 page)
22 June 2011Termination of appointment of Kathleen Tiernan as a secretary (1 page)
22 June 2011Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages)
22 June 2011Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 January 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
29 January 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
10 November 2009Registered office address changed from 55 Fountain Place Loanhead Midlothian EH20 9DT on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 55 Fountain Place Loanhead Midlothian EH20 9DT on 10 November 2009 (1 page)
24 August 2009Return made up to 16/06/09; full list of members (4 pages)
24 August 2009Return made up to 16/06/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 August 2008Return made up to 16/06/08; full list of members (4 pages)
6 August 2008Return made up to 16/06/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 July 2007Return made up to 16/06/07; no change of members (7 pages)
16 July 2007Return made up to 16/06/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 July 2006Return made up to 16/06/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 16/06/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
29 June 2005Return made up to 16/06/05; full list of members (3 pages)
29 June 2005Return made up to 16/06/05; full list of members (3 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
25 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
16 June 2004Incorporation (16 pages)
16 June 2004Incorporation (16 pages)