Company NameSelbrae House Limited
Company StatusActive
Company NumberSC309999
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Donald Allin Carstairs
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSelbrae House
Muirhead, Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3PS
Scotland
Secretary NameColin Alexander Carstairs
NationalityBritish
StatusCurrent
Appointed14 July 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleProduction Controller
Correspondence Address3/9 Powderhall Rigg
Edinburgh
East Lothian
EH7 4GA
Scotland
Director NameMr Colin Alexander Carstairs
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressSelbrae House
Muirhead, Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3PS
Scotland
Director NameMrs Emma Louise Heathcote
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleProduct Development Director
Country of ResidenceScotland
Correspondence AddressSelbrae House Muirhead
Mitchelston Industrial Estate
Kirkcaldy
KY1 3PS
Scotland
Director NameMr Michael Alexander Jack
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSaucendene
52 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Secretary NameMr Michael Alexander Jack
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSaucendene
52 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websitewww.selbraehouse.co.uk/
Email address[email protected]
Telephone01592 654222
Telephone regionKirkcaldy

Location

Registered AddressSelbrae House
Muirhead, Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3PS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Financials

Year2012
Net Worth£673,866
Cash£116,780
Current Liabilities£323,716

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

2 April 2015Delivered 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 2015Delivered on: 9 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Selbrae house, mitchelston industrial eastate, kirkcaldy.
Outstanding
1 April 2015Delivered 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 2015Delivered on: 3 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 January 2008Delivered 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

Filing History

19 January 2021Statement of capital on 30 November 2020
  • GBP 181,000
(7 pages)
29 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
8 September 2020Statement of capital on 31 August 2020
  • GBP 191,000
(6 pages)
1 July 2020Statement of capital on 31 May 2020
  • GBP 201,000
(6 pages)
11 March 2020Statement of capital on 28 February 2020
  • GBP 211,000
(6 pages)
13 December 2019Statement of capital on 29 November 2019
  • GBP 221,000
(6 pages)
21 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
2 September 2019Statement of capital on 30 August 2019
  • GBP 231,000
(6 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
12 June 2019Statement of capital on 31 May 2019
  • GBP 241,000
(6 pages)
2 May 2019Satisfaction of charge SC3099990003 in full (4 pages)
7 March 2019Statement of capital on 28 February 2019
  • GBP 251,000
(6 pages)
17 December 2018Statement of capital on 30 November 2018
  • GBP 261,000
(6 pages)
24 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 September 2018Statement of capital on 31 August 2018
  • GBP 271,000
(6 pages)
16 July 2018Statement of capital on 29 June 2018
  • GBP 281,000
(6 pages)
13 March 2018Statement of capital on 5 March 2018
  • GBP 291,000
(6 pages)
11 January 2018Statement of capital on 19 December 2017
  • GBP 311,000
(6 pages)
11 January 2018Statement of capital on 19 December 2017
  • GBP 311,000
(6 pages)
23 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
14 July 2017Satisfaction of charge SC3099990005 in full (4 pages)
14 July 2017Satisfaction of charge SC3099990005 in full (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 March 2017Statement of capital on 28 February 2017
  • GBP 341,000
(6 pages)
7 March 2017Statement of capital on 28 February 2017
  • GBP 341,000
(6 pages)
5 January 2017Statement of capital on 12 December 2016
  • GBP 341,000
(6 pages)
5 January 2017Statement of capital on 12 December 2016
  • GBP 341,000
(6 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
27 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 September 2016Statement of capital on 31 August 2016
  • GBP 351,000
(6 pages)
22 September 2016Statement of capital on 31 August 2016
  • GBP 351,000
(6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2016Statement of capital on 31 May 2016
  • GBP 361,000
(5 pages)
6 June 2016Statement of capital on 31 May 2016
  • GBP 361,000
(5 pages)
10 March 2016Statement of capital on 28 February 2016
  • GBP 371,000
(5 pages)
10 March 2016Statement of capital on 28 February 2016
  • GBP 371,000
(5 pages)
3 December 2015Statement of capital on 30 November 2015
  • GBP 381,000
(5 pages)
3 December 2015Statement of capital on 30 November 2015
  • GBP 381,000
(5 pages)
26 November 2015Director's details changed for Mr Donald Allin Carstairs on 10 November 2015 (2 pages)
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 401,000
(4 pages)
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 401,000
(4 pages)
26 November 2015Director's details changed for Mr Donald Allin Carstairs on 10 November 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 June 2015Statement of capital on 31 May 2015
  • GBP 401,000
(5 pages)
2 June 2015Statement of capital on 31 May 2015
  • GBP 401,000
(5 pages)
20 April 2015Registration of charge SC3099990005, created on 2 April 2015 (7 pages)
20 April 2015Registration of charge SC3099990005, created on 2 April 2015 (7 pages)
20 April 2015Registration of charge SC3099990005, created on 2 April 2015 (7 pages)
9 April 2015Registration of charge SC3099990003, created on 1 April 2015 (8 pages)
9 April 2015Registration of charge SC3099990003, created on 1 April 2015 (8 pages)
9 April 2015Registration of charge SC3099990003, created on 1 April 2015 (8 pages)
9 April 2015Registration of charge SC3099990004, created on 1 April 2015 (8 pages)
9 April 2015Registration of charge SC3099990004, created on 1 April 2015 (8 pages)
9 April 2015Registration of charge SC3099990004, created on 1 April 2015 (8 pages)
3 April 2015Registration of charge SC3099990002, created on 26 March 2015 (17 pages)
3 April 2015Registration of charge SC3099990002, created on 26 March 2015 (17 pages)
2 March 2015Statement of capital on 28 February 2015
  • GBP 411,000
(5 pages)
2 March 2015Statement of capital on 28 February 2015
  • GBP 411,000
(5 pages)
28 January 2015Satisfaction of charge 1 in full (1 page)
28 January 2015Satisfaction of charge 1 in full (1 page)
1 December 2014Statement of capital on 30 November 2014
  • GBP 421,000
(5 pages)
1 December 2014Statement of capital on 30 November 2014
  • GBP 421,000
(5 pages)
24 November 2014Director's details changed for Mr Donald Allin Carstairs on 1 November 2013 (2 pages)
24 November 2014Director's details changed for Mr Donald Allin Carstairs on 1 November 2013 (2 pages)
24 November 2014Director's details changed for Mr Donald Allin Carstairs on 1 November 2013 (2 pages)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 431,000
(5 pages)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 431,000
(5 pages)
2 October 2014Statement of capital on 31 August 2014
  • GBP 431,000
(5 pages)
2 October 2014Statement of capital on 31 August 2014
  • GBP 431,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2014Statement of capital on 31 May 2014
  • GBP 441,000
(6 pages)
5 June 2014Statement of capital on 31 May 2014
  • GBP 441,000
(6 pages)
6 March 2014Statement of capital on 28 February 2014
  • GBP 451,000
(5 pages)
6 March 2014Statement of capital on 28 February 2014
  • GBP 451,000
(5 pages)
16 January 2014Statement of capital on 31 August 2013
  • GBP 471,000
(5 pages)
16 January 2014Statement of capital on 31 August 2013
  • GBP 471,000
(5 pages)
16 January 2014Statement of capital on 30 November 2013
  • GBP 461,000
(5 pages)
16 January 2014Statement of capital on 30 November 2013
  • GBP 461,000
(5 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share exchange agreement entered 25/07/2013
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
5 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 481,000
(4 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share exchange agreement entered 25/07/2013
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
5 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 481,000
(4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 November 2009Director's details changed for Donald Allin Carstairs on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Donald Allin Carstairs on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 October 2008Return made up to 11/10/08; full list of members (3 pages)
16 October 2008Return made up to 11/10/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
21 July 2008Appointment terminated director and secretary michael jack (1 page)
21 July 2008Secretary appointed colin alexander carstairs (2 pages)
21 July 2008Appointment terminated director and secretary michael jack (1 page)
21 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
21 July 2008Secretary appointed colin alexander carstairs (2 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
12 November 2007Return made up to 11/10/07; full list of members (3 pages)
12 November 2007Return made up to 11/10/07; full list of members (3 pages)
3 January 2007Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 January 2007Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)