Company NameSelectelecom Limited
Company StatusDissolved
Company NumberSC314810
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Jennifer Mary Carroll
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Glebe Avenue
Bothwell
Glasgow
G71 8AA
Scotland
Director NameMrs Susannah Mallin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Woodfield
Uddingdton
G71 6LZ
Scotland
Secretary NameMrs Susannah Mallin
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Woodfield
Uddingdton
G71 6LZ
Scotland
Director NameMrs Allison Cruickshank
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(5 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 2008)
RoleSales
Correspondence Address83 Gullion Park
East Kilbride
Glasgow
G74 4FD
Scotland

Location

Registered AddressOffice 2 18
Haddow Street
Hamilton
Lanarkshire
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

49 at £1Jennifer Mary Carroll
49.49%
Ordinary
49 at £1Susannah Mallin
49.49%
Ordinary
1 at £1Mrs Alison Cruikshank
1.01%
Ordinary

Financials

Year2014
Net Worth£1,457
Cash£4,500
Current Liabilities£58,805

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Voluntary strike-off action has been suspended (1 page)
20 January 2017Voluntary strike-off action has been suspended (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(5 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Susannah Mcclymont on 10 December 2012 (2 pages)
28 February 2013Secretary's details changed for Susannah Mcclymont on 10 December 2012 (1 page)
28 February 2013Secretary's details changed for Susannah Mcclymont on 10 December 2012 (1 page)
28 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Susannah Mcclymont on 10 December 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY United Kingdom on 3 December 2012 (1 page)
29 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Registered office address changed from 67 Main Street Bothwell Glasgow G71 8ER United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 67 Main Street Bothwell Glasgow G71 8ER United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 67 Main Street Bothwell Glasgow G71 8ER United Kingdom on 4 November 2010 (1 page)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Jennifer Mary Carroll on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Susannah Mcclymont on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Jennifer Mary Carroll on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Susannah Mcclymont on 17 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 17/01/09; full list of members (4 pages)
2 March 2009Return made up to 17/01/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 January 2009Ad 01/01/09\gbp si 96@1=96\gbp ic 3/99\ (2 pages)
23 January 2009Ad 01/01/09\gbp si 96@1=96\gbp ic 3/99\ (2 pages)
2 October 2008Capitals not rolled up (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Capitals not rolled up (2 pages)
2 October 2008Capitals not rolled up (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
2 October 2008Return made up to 17/01/08; full list of members (4 pages)
2 October 2008Capitals not rolled up (2 pages)
2 October 2008Return made up to 17/01/08; full list of members (4 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Location of register of members (1 page)
9 June 2008Appointment terminated director allison cruickshank (1 page)
9 June 2008Appointment terminated director allison cruickshank (1 page)
29 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
29 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 August 2007Ad 22/06/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
2 August 2007Ad 22/06/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)