Company NameSelect Games Limited
Company StatusDissolved
Company NumberSC418257
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert William James Lindsay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
Director NameMr Stephen Walton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
Director NameRobert William James Lindsay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Chestnut Place
Kilmarnock
KA1 2HN
Scotland
Director NameMr Barrie John David Macsween
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Academy Apartments
Elmbank Avenue
Kilmarnock
Ayrshire
KA1 3BT
Scotland

Location

Registered Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Games Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
25 April 2018Registered office address changed from 16 Nursery Avenue Kilmarnock KA1 3DT Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 25 April 2018 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 February 2017Registered office address changed from 21 Academy Apartments Elmbank Avenue Kilmarnock Ayrshire KA1 3BT to 16 Nursery Avenue Kilmarnock KA1 3DT on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 21 Academy Apartments Elmbank Avenue Kilmarnock Ayrshire KA1 3BT to 16 Nursery Avenue Kilmarnock KA1 3DT on 24 February 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Termination of appointment of Barrie John David Macsween as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Barrie John David Macsween as a director on 31 October 2016 (1 page)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Director's details changed for Stephen Walton on 1 March 2015 (2 pages)
9 March 2016Director's details changed for Barrie John David Macsween on 1 March 2015 (2 pages)
9 March 2016Director's details changed for Barrie John David Macsween on 1 March 2015 (2 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Director's details changed for Stephen Walton on 1 March 2015 (2 pages)
20 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
10 February 2014Registered office address changed from 10 South Dean Road Kilmarnock KA3 7RE Scotland on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 10 South Dean Road Kilmarnock KA3 7RE Scotland on 10 February 2014 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 March 2012Termination of appointment of Robert Lindsay as a director (1 page)
17 March 2012Appointment of Mr Robert William James Lindsay as a director (2 pages)
17 March 2012Appointment of Mr Robert William James Lindsay as a director (2 pages)
17 March 2012Termination of appointment of Robert Lindsay as a director (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)