Edinburgh
Midlothian
EH10 7EQ
Scotland
Director Name | Mr Scott Ross |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Unit 2 109 Swanston Road Edinburgh Lothians EH10 7DS Scotland |
Director Name | Mr Scott Ross |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Account Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Secretary Name | Mr John Alexander McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 172 Baberton Mains Drive Edinburgh Midlothian EH14 3DZ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | selectablind.co.uk |
---|
Registered Address | Unit 2 109 Swanston Road Edinburgh Lothians EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
50 at £1 | Donna Marie Ross 50.00% Ordinary |
---|---|
50 at £1 | Scott Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,723 |
Current Liabilities | £31,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Appointment of Mr Scott Ross as a director on 1 September 2014 (2 pages) |
10 November 2014 | Appointment of Mr Scott Ross as a director on 1 September 2014 (2 pages) |
10 November 2014 | Appointment of Mr Scott Ross as a director on 1 September 2014 (2 pages) |
4 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 March 2014 | Registration of charge 2980600001 (9 pages) |
14 March 2014 | Registration of charge 2980600001 (9 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Registered office address changed from C/O Johnston Smillie Chartered Accountants, 22 Craigmount Avenue, Edinburgh, Lothian EH12 8HQ on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from C/O Johnston Smillie Chartered Accountants, 22 Craigmount Avenue, Edinburgh, Lothian EH12 8HQ on 23 May 2012 (2 pages) |
11 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
11 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Termination of appointment of John Mcleod as a secretary (1 page) |
20 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Termination of appointment of John Mcleod as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Termination of appointment of Scott Ross as a director (2 pages) |
2 September 2010 | Termination of appointment of Scott Ross as a director (2 pages) |
15 April 2010 | Director's details changed for Scott Ross on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Scott Ross on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Scott Ross on 1 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Ad 02/03/06--------- £ si 99@1 (2 pages) |
12 July 2007 | Ad 02/03/06--------- £ si 99@1 (2 pages) |
9 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
9 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 172 baberton mains drive edinburgh EH14 3DZ (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 172 baberton mains drive edinburgh EH14 3DZ (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (15 pages) |
2 March 2006 | Incorporation (15 pages) |