Company NameSelastam Limited
Company StatusActive
Company NumberSC353963
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 2 months ago)
Previous NameAlphadream Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Adam Tawse
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(1 month, 3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Pitfodels House
Craigton Road
Cults
Aberdeen
AB15 9PT
Scotland
Director NameMr Benjamin George William Tawse
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameMr Henry Graham John Tawse
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameMr James Richard Derek Tawse
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameMr Jonathan Charles Adam Tawse
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameA. C. Morrison & Richards (Corporation)
StatusResigned
Appointed16 March 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2015)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£369,220
Cash£26,048
Current Liabilities£201,445

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

13 June 2017Delivered on: 23 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor shop at 454-456 union street, aberdeen.
Outstanding
15 April 2011Delivered on: 28 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as 23-25 main street, gorebridge, near edinburgh, title number MID26182.
Outstanding
5 May 2009Delivered on: 20 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 abercrombie court, arnhall business park, westhill, aberdeen.
Outstanding
21 April 2009Delivered on: 28 April 2009
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

9 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
4 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Jonathan Charles Adam Tawse as a director on 17 January 2019 (2 pages)
28 January 2019Appointment of Mr James Richard Derek Tawse as a director on 17 January 2019 (2 pages)
28 January 2019Appointment of Mr Henry Graham John Tawse as a director on 17 January 2019 (2 pages)
28 January 2019Appointment of Mr Benjamin George William Tawse as a director on 17 January 2019 (2 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
8 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
23 June 2017Registration of charge SC3539630004, created on 13 June 2017 (10 pages)
23 June 2017Registration of charge SC3539630004, created on 13 June 2017 (10 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 February 2016Annual return made up to 23 January 2016
Statement of capital on 2016-02-02
  • GBP 100
(20 pages)
2 February 2016Annual return made up to 23 January 2016
Statement of capital on 2016-02-02
  • GBP 100
(20 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of A. C. Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of A. C. Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of A. C. Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(14 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(14 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2014Annual return made up to 23 January 2014
Statement of capital on 2014-01-27
  • GBP 100
(14 pages)
27 January 2014Annual return made up to 23 January 2014
Statement of capital on 2014-01-27
  • GBP 100
(14 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 February 2012Annual return made up to 23 January 2012 (14 pages)
21 February 2012Annual return made up to 23 January 2012 (14 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 February 2011Annual return made up to 23 January 2011 (14 pages)
1 February 2011Annual return made up to 23 January 2011 (14 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
3 April 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
3 April 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2009Appointment terminated director paul townsend (1 page)
20 March 2009Registered office changed on 20/03/2009 from 24 great king street edinburgh EH3 6QN (1 page)
20 March 2009Director appointed mr graham adam tawse (1 page)
20 March 2009Appointment terminated director paul townsend (1 page)
20 March 2009Secretary appointed A. C. morrison & richards (1 page)
20 March 2009Director appointed mr graham adam tawse (1 page)
20 March 2009Company name changed alphadream LIMITED\certificate issued on 20/03/09 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 24 great king street edinburgh EH3 6QN (1 page)
20 March 2009Company name changed alphadream LIMITED\certificate issued on 20/03/09 (2 pages)
20 March 2009Secretary appointed A. C. morrison & richards (1 page)
23 January 2009Incorporation (18 pages)
23 January 2009Incorporation (18 pages)