UKBizDB.co.uk

SELBRAE HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Selbrae House Limited. The company was founded 17 years ago and was given the registration number SC309999. The firm's registered office is in MITCHELSTON INDUSTRIAL ESTATE. You can find them at Selbrae House, Muirhead, Midfield Road, Mitchelston Industrial Estate, Kirkcaldy. This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:SELBRAE HOUSE LIMITED
Company Number:SC309999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:Selbrae House, Muirhead, Midfield Road, Mitchelston Industrial Estate, Kirkcaldy, KY1 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3/9, Powderhall Rigg, Edinburgh, EH7 4GA

Secretary14 July 2008Active
Selbrae House, Muirhead, Midfield Road, Mitchelston Industrial Estate, KY1 3PS

Director17 May 2021Active
Selbrae House, Muirhead, Midfield Road, Mitchelston Industrial Estate, KY1 3PS

Director11 October 2006Active
Selbrae House, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Scotland, KY1 3PS

Director17 May 2021Active
Saucendene, 52 Bennochy Road, Kirkcaldy, KY2 5RB

Secretary11 October 2006Active
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU

Corporate Secretary11 October 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 October 2006Active
Saucendene, 52 Bennochy Road, Kirkcaldy, KY2 5RB

Director11 October 2006Active

People with Significant Control

Selbrae House Holdings Limited
Notified on:20 December 2021
Status:Active
Country of residence:Scotland
Address:Selbrae House, Muirhead, Kirkcaldy, Scotland, KY1 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xyz Selshl Limited
Notified on:16 December 2021
Status:Active
Country of residence:Scotland
Address:Selbrae House, Muirhead, Kirkcaldy, Scotland, KY1 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald Allin Carstairs
Notified on:01 October 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Selbrae House, Mitchelston Industrial Estate, KY1 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Capital

Capital alter shares redemption statement of capital.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-05Capital

Capital alter shares redemption statement of capital.

Download
2021-12-23Capital

Capital alter shares redemption statement of capital.

Download
2021-12-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Capital

Capital alter shares redemption statement of capital.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-08Incorporation

Memorandum articles.

Download
2021-09-07Capital

Capital name of class of shares.

Download
2021-09-03Capital

Capital alter shares redemption statement of capital.

Download
2021-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.