Company NameSelah Business Ventures Ltd
DirectorBabs Jolayemi Omotowa
Company StatusActive
Company NumberSC466409
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Babs Jolayemi Omotowa
Date of BirthApril 1966 (Born 58 years ago)
NationalityNigerian
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleProcurement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Keirhill Gardens
Westhill
AB32 6AZ
Scotland
Director NameOlujide Bankole Abe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address33 Keirhill Avenue
Westhill
AB32 6AY
Scotland

Location

Registered Address11 Telford Grove
Edinburgh
EH4 2UL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 January 2018Confirmation statement made on 24 December 2017 with updates (3 pages)
11 January 2018Confirmation statement made on 24 December 2017 with updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Director's details changed for Mr Babs Jolayemi Omotowa on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Jolayemi Babs Omotowa on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Jolayemi Babs Omotowa on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Babs Jolayemi Omotowa on 8 May 2017 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 April 2015Termination of appointment of Olujide Bankole Abe as a director on 24 December 2014 (1 page)
11 April 2015Termination of appointment of Olujide Bankole Abe as a director on 24 December 2014 (1 page)
11 April 2015Registered office address changed from 33 Keirhill Avenue Westhill Aberdeenshire AB32 6AY to 11 Telford Grove Edinburgh EH4 2UL on 11 April 2015 (1 page)
11 April 2015Registered office address changed from 33 Keirhill Avenue Westhill Aberdeenshire AB32 6AY to 11 Telford Grove Edinburgh EH4 2UL on 11 April 2015 (1 page)
15 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(4 pages)
15 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(4 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)