Company NameSelect Drams Ltd.
DirectorAileen Cherrie Connery
Company StatusActive
Company NumberSC415772
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Aileen Cherrie Connery
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressBay 1 Hamilton Road Industrial Estate
Strathaven
ML10 6UB
Scotland
Secretary NameAileen Cherrie Connery
NationalityBritish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBay 1 Hamilton Road Industrial Estate
Strathaven
ML10 6UB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteselectdrams.co.uk
Email address[email protected]
Telephone01357 521742
Telephone regionStrathaven

Location

Registered Address24/26 Langlands Place
Langlands Business Park
East Kilbride
G75 0YF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £1Aileen Cherrie Connery
100.00%
Ordinary

Financials

Year2014
Net Worth£14,020
Cash£2,744
Current Liabilities£240,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

27 June 2012Delivered on: 3 July 2012
Persons entitled: The Royal Bank of Scotland 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 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
28 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 March 2013Secretary's details changed for Aileen Cherrie Connery on 20 March 2012 (1 page)
28 March 2013Secretary's details changed for Aileen Cherrie Connery on 20 March 2012 (1 page)
28 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Aileen Cherrie Connery on 20 March 2012 (2 pages)
28 March 2013Director's details changed for Aileen Cherrie Connery on 20 March 2012 (2 pages)
21 March 2013Registered office address changed from Unit 9 Hamilton Road Industrial Estate Hamilton Road Strathaven ML10 6UB United Kingdom on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from Unit 9 Hamilton Road Industrial Estate Hamilton Road Strathaven ML10 6UB United Kingdom on 21 March 2013 (2 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2012Appointment of Aileen Cherrie Connery as a secretary (3 pages)
19 April 2012Appointment of Aileen Cherrie Connery as a director (3 pages)
19 April 2012Appointment of Aileen Cherrie Connery as a secretary (3 pages)
19 April 2012Appointment of Aileen Cherrie Connery as a director (3 pages)
10 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
31 January 2012Incorporation (22 pages)
31 January 2012Incorporation (22 pages)