Muirhead, Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3PS
Scotland
Secretary Name | Colin Alexander Carstairs |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Production Controller |
Correspondence Address | 3/9 Powderhall Rigg Edinburgh East Lothian EH7 4GA Scotland |
Director Name | Mr Colin Alexander Carstairs |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Selbrae House Muirhead, Midfield Road Mitchelston Industrial Estate Kirkcaldy KY1 3PS Scotland |
Director Name | Mrs Emma Louise Heathcote |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Product Development Director |
Country of Residence | Scotland |
Correspondence Address | Selbrae House Muirhead Mitchelston Industrial Estate Kirkcaldy KY1 3PS Scotland |
Director Name | Mr Michael Alexander Jack |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Saucendene 52 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Secretary Name | Mr Michael Alexander Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Saucendene 52 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Website | www.selbraehouse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01592 654222 |
Telephone region | Kirkcaldy |
Registered Address | Selbrae House Muirhead, Midfield Road Mitchelston Industrial Estate Kirkcaldy KY1 3PS Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Year | 2012 |
---|---|
Net Worth | £673,866 |
Cash | £116,780 |
Current Liabilities | £323,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
2 April 2015 | Delivered on: 20 April 2015 Persons entitled: The Fife Council Classification: A registered charge Particulars: Unit 3, block 9, muirhead park, mitchelston industrial estate, kirkcaldy. FFE90473. Outstanding |
---|---|
1 April 2015 | Delivered on: 9 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Selbrae house, mitchelston industrial eastate, kirkcaldy. Outstanding |
1 April 2015 | Delivered on: 9 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 3, muirhead park, mitchelston industrial estate, kirkcaldy. Outstanding |
26 March 2015 | Delivered on: 3 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 January 2008 | Delivered on: 16 January 2008 Satisfied on: 28 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
19 January 2021 | Statement of capital on 30 November 2020
|
---|---|
29 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
8 September 2020 | Statement of capital on 31 August 2020
|
1 July 2020 | Statement of capital on 31 May 2020
|
11 March 2020 | Statement of capital on 28 February 2020
|
13 December 2019 | Statement of capital on 29 November 2019
|
21 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
2 September 2019 | Statement of capital on 30 August 2019
|
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
12 June 2019 | Statement of capital on 31 May 2019
|
2 May 2019 | Satisfaction of charge SC3099990003 in full (4 pages) |
7 March 2019 | Statement of capital on 28 February 2019
|
17 December 2018 | Statement of capital on 30 November 2018
|
24 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 September 2018 | Statement of capital on 31 August 2018
|
16 July 2018 | Statement of capital on 29 June 2018
|
13 March 2018 | Statement of capital on 5 March 2018
|
11 January 2018 | Statement of capital on 19 December 2017
|
11 January 2018 | Statement of capital on 19 December 2017
|
23 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
14 July 2017 | Satisfaction of charge SC3099990005 in full (4 pages) |
14 July 2017 | Satisfaction of charge SC3099990005 in full (4 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 March 2017 | Statement of capital on 28 February 2017
|
7 March 2017 | Statement of capital on 28 February 2017
|
5 January 2017 | Statement of capital on 12 December 2016
|
5 January 2017 | Statement of capital on 12 December 2016
|
3 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
27 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 September 2016 | Statement of capital on 31 August 2016
|
22 September 2016 | Statement of capital on 31 August 2016
|
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 June 2016 | Statement of capital on 31 May 2016
|
6 June 2016 | Statement of capital on 31 May 2016
|
10 March 2016 | Statement of capital on 28 February 2016
|
10 March 2016 | Statement of capital on 28 February 2016
|
3 December 2015 | Statement of capital on 30 November 2015
|
3 December 2015 | Statement of capital on 30 November 2015
|
26 November 2015 | Director's details changed for Mr Donald Allin Carstairs on 10 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Mr Donald Allin Carstairs on 10 November 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 June 2015 | Statement of capital on 31 May 2015
|
2 June 2015 | Statement of capital on 31 May 2015
|
20 April 2015 | Registration of charge SC3099990005, created on 2 April 2015 (7 pages) |
20 April 2015 | Registration of charge SC3099990005, created on 2 April 2015 (7 pages) |
20 April 2015 | Registration of charge SC3099990005, created on 2 April 2015 (7 pages) |
9 April 2015 | Registration of charge SC3099990003, created on 1 April 2015 (8 pages) |
9 April 2015 | Registration of charge SC3099990003, created on 1 April 2015 (8 pages) |
9 April 2015 | Registration of charge SC3099990003, created on 1 April 2015 (8 pages) |
9 April 2015 | Registration of charge SC3099990004, created on 1 April 2015 (8 pages) |
9 April 2015 | Registration of charge SC3099990004, created on 1 April 2015 (8 pages) |
9 April 2015 | Registration of charge SC3099990004, created on 1 April 2015 (8 pages) |
3 April 2015 | Registration of charge SC3099990002, created on 26 March 2015 (17 pages) |
3 April 2015 | Registration of charge SC3099990002, created on 26 March 2015 (17 pages) |
2 March 2015 | Statement of capital on 28 February 2015
|
2 March 2015 | Statement of capital on 28 February 2015
|
28 January 2015 | Satisfaction of charge 1 in full (1 page) |
28 January 2015 | Satisfaction of charge 1 in full (1 page) |
1 December 2014 | Statement of capital on 30 November 2014
|
1 December 2014 | Statement of capital on 30 November 2014
|
24 November 2014 | Director's details changed for Mr Donald Allin Carstairs on 1 November 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Donald Allin Carstairs on 1 November 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Donald Allin Carstairs on 1 November 2013 (2 pages) |
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 October 2014 | Statement of capital on 31 August 2014
|
2 October 2014 | Statement of capital on 31 August 2014
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 June 2014 | Statement of capital on 31 May 2014
|
5 June 2014 | Statement of capital on 31 May 2014
|
6 March 2014 | Statement of capital on 28 February 2014
|
6 March 2014 | Statement of capital on 28 February 2014
|
16 January 2014 | Statement of capital on 31 August 2013
|
16 January 2014 | Statement of capital on 31 August 2013
|
16 January 2014 | Statement of capital on 30 November 2013
|
16 January 2014 | Statement of capital on 30 November 2013
|
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
5 August 2013 | Resolutions
|
5 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 November 2009 | Director's details changed for Donald Allin Carstairs on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Donald Allin Carstairs on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
21 July 2008 | Appointment terminated director and secretary michael jack (1 page) |
21 July 2008 | Secretary appointed colin alexander carstairs (2 pages) |
21 July 2008 | Appointment terminated director and secretary michael jack (1 page) |
21 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
21 July 2008 | Secretary appointed colin alexander carstairs (2 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
3 January 2007 | Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 January 2007 | Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (17 pages) |
11 October 2006 | Incorporation (17 pages) |