UKBizDB.co.uk

SELECT INVESTMENT MANAGERS LIMITED

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

This company is commonly known as Select Investment Managers Limited. The company was founded 11 years ago and was given the registration number SC447032. The firm's registered office is in FALKIRK. You can find them at Falkirk Business Hub, 45 Vicar Street, Falkirk, Stirlingshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:SELECT INVESTMENT MANAGERS LIMITED
Company Number:SC447032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 April 2013
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Falkirk Business Hub, 45 Vicar Street, Falkirk, Stirlingshire, FK1 1LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Romano House, 43 Station Road, Edinburgh, Scotland, EH12 7AF

Director31 October 2019Active
3, Underwood Court, Maggie Woods Loan, Falkirk, Scotland, FK1 5HR

Secretary08 April 2013Active
Falkirk Business Hub, 45 Vicar Street, Falkirk, FK1 1LL

Director10 January 2019Active
Falkirk Business Hub, 45 Vicar Street, Falkirk, United Kingdom, FK1 1LL

Director08 April 2013Active

People with Significant Control

Mr Frederick Crooks
Notified on:15 March 2021
Status:Active
Date of birth:July 1932
Nationality:British
Country of residence:Scotland
Address:4 Romano House, 43 Station Road, Edinburgh, Scotland, EH12 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Myra Crooks
Notified on:15 March 2021
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:Scotland
Address:4 Romano House, 43 Station Road, Edinburgh, Scotland, EH12 7AF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Joseph Oliva
Notified on:31 October 2019
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:4 Romano House, 43 Station Road, Edinburgh, Scotland, EH12 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Crooks
Notified on:02 October 2017
Status:Active
Date of birth:November 1957
Nationality:British
Address:Falkirk Business Hub, 45 Vicar Street, Falkirk, FK1 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Crooks
Notified on:07 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Falkirk Business Hub, 45 Vicar Street, Falkirk, United Kingdom, FK1 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Gazette

Gazette filings brought up to date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.