SELKIRK HILL INVESTMENTS LIMITED
BURNTISLAND

Hellopages » Fife » Fife » KY3 9AX

Company number SC152485
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address SEAFORTH HOUSE, SEAFORTH PLACE, BURNTISLAND, FIFE,, KY3 9AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Registration of charge SC1524850007, created on 26 May 2016. The most likely internet sites of SELKIRK HILL INVESTMENTS LIMITED are www.selkirkhillinvestments.co.uk, and www.selkirk-hill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Selkirk Hill Investments Limited is a Private Limited Company. The company registration number is SC152485. Selkirk Hill Investments Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Selkirk Hill Investments Limited is Seaforth House Seaforth Place Burntisland Fife Ky3 9ax. . MACKENZIE, Anna is a Director of the company. Secretary CLARKSON, Graeme Andrew Telford has been resigned. Secretary GRANT, David Edwin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRIGGS, Robert has been resigned. Director BRIGGS, Sara has been resigned. Director GRANT, David Edwin has been resigned. Director LAWRIE, Douglas George has been resigned. Director MCGILL, Susan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MACKENZIE, Anna
Appointed Date: 27 October 1996
60 years old

Resigned Directors

Secretary
CLARKSON, Graeme Andrew Telford
Resigned: 01 April 2009
Appointed Date: 21 July 2005

Secretary
GRANT, David Edwin
Resigned: 21 July 2005
Appointed Date: 12 August 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Director
BRIGGS, Robert
Resigned: 14 August 2008
Appointed Date: 12 August 1994
86 years old

Director
BRIGGS, Sara
Resigned: 14 August 2008
Appointed Date: 27 October 1996
56 years old

Director
GRANT, David Edwin
Resigned: 21 July 2005
Appointed Date: 12 August 1994
78 years old

Director
LAWRIE, Douglas George
Resigned: 30 June 2006
Appointed Date: 01 June 2004
67 years old

Director
MCGILL, Susan
Resigned: 14 August 2008
Appointed Date: 27 October 1996
58 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Persons With Significant Control

Briggs Commercial Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELKIRK HILL INVESTMENTS LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 12 August 2016 with updates
02 Jun 2016
Registration of charge SC1524850007, created on 26 May 2016
31 May 2016
Satisfaction of charge 6 in full
31 May 2016
Satisfaction of charge 2 in full
...
... and 67 more events
08 Sep 1994
Accounting reference date notified as 31/03

17 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

17 Aug 1994
Registered office changed on 17/08/94 from: 24 great king street edinburgh EH3 6QN

17 Aug 1994
Director resigned;new director appointed

12 Aug 1994
Incorporation

SELKIRK HILL INVESTMENTS LIMITED Charges

26 May 2016
Charge code SC15 2485 0007
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
3 February 1997
Standard security
Delivered: 7 February 1997
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flatted dwellinghouse known as and forming…
3 February 1997
Standard security
Delivered: 7 February 1997
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flatted dwellinghouse known as number one…
3 February 1997
Standard security
Delivered: 7 February 1997
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flatted dwellinghouse known as number six forth…
29 August 1996
Standard security
Delivered: 18 September 1996
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at mountfleurie,leven,kircaldy,fife, extending to 3…
1 March 1996
Standard security
Delivered: 11 March 1996
Status: Satisfied on 31 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost house, top floor, 67 warrender park road…
17 August 1995
Floating charge
Delivered: 25 August 1995
Status: Satisfied on 27 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…