SELECT EXEC LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH Scotland to Upper Hawthorn House 12a Inverleith Row Edinburgh EH3 5LS on 2023-04-06

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 12A INVERLEITH ROW EDINBURGH LOTHIAN EH3 5LS

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MCCREATH

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR RONALD ALEXANDER MCCREATH

View Document

09/02/159 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR RONALD ALEXANDER MCCREATH

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT MCCREATH / 01/12/2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ANNE MCCREATH / 01/12/2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT MCCREATH / 30/06/2011

View Document

15/02/1215 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 12A INVERLEITH ROW EDINBURGH EH3 6NL

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ANNE MCCREATH / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT MCCREATH / 16/02/2010

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MS CLAIRE ANNE MCCREATH

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY SHEONA MCCREATH

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MS CLAIRE ANNE MCCREATH

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR SHEONA MCCREATH

View Document

05/03/095 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR RONALD MCCREATH

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR CRAIG SCOTT MCCREATH

View Document

23/10/0823 October 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEONA MCCREATH / 22/10/2008

View Document

17/04/0717 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 51-53 DUBLIN STREET EDINBURGH EH3 6NL

View Document

02/09/962 September 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company