S.E.L.E.C.T. SCOTLAND LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1HN

Company number SC138283
Status Active
Incorporation Date 13 May 1992
Company Type Private Limited Company
Address INDIA BUILDINGS, 86 BELL STREET, DUNDEE, DD1 1HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 30 September 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 35,620 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of S.E.L.E.C.T. SCOTLAND LIMITED are www.selectscotland.co.uk, and www.s-e-l-e-c-t-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. S E L E C T Scotland Limited is a Private Limited Company. The company registration number is SC138283. S E L E C T Scotland Limited has been working since 13 May 1992. The present status of the company is Active. The registered address of S E L E C T Scotland Limited is India Buildings 86 Bell Street Dundee Dd1 1hn. . PATERSON, Elaine Phyllis is a Secretary of the company. PATERSON, Elaine Phyllis is a Director of the company. PATERSON, Elizabeth Maria is a Director of the company. PATERSON, Raymond is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARNWELL, Thomas Frederick Barry has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATERSON, Elaine Phyllis
Appointed Date: 27 May 1992

Director
PATERSON, Elaine Phyllis
Appointed Date: 27 May 1992
62 years old

Director
PATERSON, Elizabeth Maria
Appointed Date: 31 March 2010
71 years old

Director
PATERSON, Raymond
Appointed Date: 31 December 1996
80 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 May 1992
Appointed Date: 13 May 1992

Director
BARNWELL, Thomas Frederick Barry
Resigned: 31 December 1996
Appointed Date: 27 May 1992
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 May 1992
Appointed Date: 13 May 1992

S.E.L.E.C.T. SCOTLAND LIMITED Events

20 Feb 2017
Micro company accounts made up to 30 September 2016
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 35,620

16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Purchase of own shares.
18 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 37,500

...
... and 65 more events
05 Jun 1992
Registered office changed on 05/06/92 from: 24 great king street edinburgh EH3 6QN

05 Jun 1992
Director resigned;new director appointed

05 Jun 1992
New director appointed

05 Jun 1992
Secretary resigned;new secretary appointed

13 May 1992
Incorporation