SELBRAE HOUSE LIMITED
MITCHELSTON INDUSTRIAL ESTATE

Hellopages » Fife » Fife » KY1 3PS

Company number SC309999
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address SELBRAE HOUSE, MUIRHEAD, MIDFIELD ROAD, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, KY1 3PS
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Statement of capital on 28 February 2017 GBP 341,000 ; Statement of capital on 12 December 2016 GBP 341,000 ; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of SELBRAE HOUSE LIMITED are www.selbraehouse.co.uk, and www.selbrae-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Selbrae House Limited is a Private Limited Company. The company registration number is SC309999. Selbrae House Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Selbrae House Limited is Selbrae House Muirhead Midfield Road Mitchelston Industrial Estate Kirkcaldy Ky1 3ps. . CARSTAIRS, Colin Alexander is a Secretary of the company. CARSTAIRS, Donald Allin is a Director of the company. Secretary JACK, Michael Alexander has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JACK, Michael Alexander has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
CARSTAIRS, Colin Alexander
Appointed Date: 14 July 2008

Director
CARSTAIRS, Donald Allin
Appointed Date: 11 October 2006
50 years old

Resigned Directors

Secretary
JACK, Michael Alexander
Resigned: 14 July 2008
Appointed Date: 11 October 2006

Secretary
CCW SECRETARIES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
JACK, Michael Alexander
Resigned: 14 July 2008
Appointed Date: 11 October 2006
72 years old

Persons With Significant Control

Mr Donald Allin Carstairs
Notified on: 1 October 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SELBRAE HOUSE LIMITED Events

07 Mar 2017
Statement of capital on 28 February 2017
  • GBP 341,000

05 Jan 2017
Statement of capital on 12 December 2016
  • GBP 341,000

03 Nov 2016
Confirmation statement made on 11 October 2016 with updates
27 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
22 Sep 2016
Statement of capital on 31 August 2016
  • GBP 351,000

...
... and 45 more events
20 Dec 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Oct 2006
New secretary appointed;new director appointed
25 Oct 2006
Secretary resigned
12 Oct 2006
Secretary resigned
11 Oct 2006
Incorporation

SELBRAE HOUSE LIMITED Charges

2 April 2015
Charge code SC30 9999 0005
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: The Fife Council
Description: Unit 3, block 9, muirhead park, mitchelston industrial…
1 April 2015
Charge code SC30 9999 0004
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Selbrae house, mitchelston industrial eastate, kirkcaldy…
1 April 2015
Charge code SC30 9999 0003
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 3, muirhead park, mitchelston industrial estate…
26 March 2015
Charge code SC30 9999 0002
Delivered: 3 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
10 January 2008
Bond & floating charge
Delivered: 16 January 2008
Status: Satisfied on 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…