Company NameSelect Facilities (Scotland) Limited
DirectorsIan Balderston and Scott Wylie McCallum
Company StatusLiquidation
Company NumberSC341216
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Ian Balderston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address3 Morar Crescent
Clydebank
Dunbartonshire
G81 2YA
Scotland
Director NameMr Scott Wylie McCallum
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address8 Rowantree Grove
Alexandria
Dunbartonshire
G83 0SH
Scotland
Secretary NameMr Ian Balderston
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Morar Crescent
Clydebank
Dunbartonshire
G81 2YA
Scotland

Contact

Websiteselectfacilities.co.uk
Email address[email protected]

Location

Registered Address15 The Sheilings
Cambus
Alloa
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

1 at £1Mr Ian Balderston
25.00%
Ordinary
1 at £1Mr Scott Wylie Mccallum
25.00%
Ordinary
1 at £1Yvonne Balderston
25.00%
Ordinary C
1 at £1Yvonne Mccallum
25.00%
Ordinary B

Financials

Year2014
Net Worth£37,959
Cash£466
Current Liabilities£395,502

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

27 March 2012Delivered on: 12 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 August 2023Ndisc - notice of disclaimer under section 178 of the insolvency act 1986 (5 pages)
23 August 2023Registered office address changed from 3 Morar Crescent Clydebank G81 2YA to 15 the Sheilings Cambus Alloa FK10 2NN on 23 August 2023 (2 pages)
21 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-16
(1 page)
28 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
25 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
22 June 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
7 June 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(6 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(6 pages)
6 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2014Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(3 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(6 pages)
16 April 2014Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(3 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(6 pages)
28 August 2013Amended accounts made up to 30 April 2013 (4 pages)
28 August 2013Amended accounts made up to 30 April 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
14 March 2013Amended accounts made up to 30 April 2012 (4 pages)
14 March 2013Amended accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Director's details changed for Mr Ian Balderston on 11 April 2010 (2 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Ian Balderston on 11 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Scott Wylie Mccallum on 11 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Scott Wylie Mccallum on 11 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 11/04/09; full list of members (4 pages)
20 May 2009Return made up to 11/04/09; full list of members (4 pages)
11 April 2008Incorporation (18 pages)
11 April 2008Incorporation (18 pages)