SELECT DEVELOPMENTS (1993) LTD.

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/175 December 2017 APPLICATION FOR STRIKING-OFF

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FULTON

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLISON

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGUCKIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL ALLISON / 09/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH FORBES FULTON / 09/01/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 3A MONUMENT COURT CAUSEWAYHEAD STIRLING FK9 5PG

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 11 ARNEIL PLACE BRIGHTONS FALKIRK FK2 0NJ

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 21 HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POLMONT STIRLINGSHIRE FK2 0NE

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 PARTIC OF MORT/CHARGE *****

View Document

15/01/9615 January 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: ACCOUNTANCY & BUSINESS SRVICES FALKIRK & DISTRICT BUSINEES PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL

View Document

03/06/943 June 1994 PARTIC OF MORT/CHARGE *****

View Document

07/04/947 April 1994 ALTER MEM AND ARTS 31/03/94

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 COMPANY NAME CHANGED INDUSTRIAL MAINTENANCE COMPANY L IMITED CERTIFICATE ISSUED ON 07/07/93

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: ACCOUNTANCY & BUSINESS SERVICES NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

29/04/9129 April 1991 RETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 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