SELECTION SERVICES INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | SC361239 |
Category | Private Limited Company |
Incorporated | 15 Jun 2009 |
Age | 15 years, 1 day |
Jurisdiction | Scotland |
SUMMARY
SELECTION SERVICES INVESTMENTS LIMITED is an liquidation private limited company with number SC361239. It was incorporated 15 years, 1 day ago, on 15 June 2009. The company address is Third Floor, 2 Third Floor, 2, Edinburgh, EH3 8BL.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 10 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Old address: 24 Dublin Street Edinburgh EH1 3PP Scotland
Change date: 2022-05-06
New address: Third Floor, 2 Semple Street Edinburgh EH3 8BL
Documents
Resolution
Date: 06 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 23 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 23 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 22 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Templeman
Termination date: 2021-08-12
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-27
Officer name: Mr Andrew Ian Smith
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Templeman
Appointment date: 2021-04-20
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Alexandra Stranner
Termination date: 2021-03-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 23 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 23 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 23 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 30 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 30 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 30 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Legacy
Date: 21 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 21 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Accounts with accounts type dormant
Date: 15 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 15 Nov 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew George Parker
Appointment date: 2018-11-05
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-12
Officer name: William Dobbie
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Alexandra Stranner
Appointment date: 2018-10-12
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Julian Gerard Powell Phipps
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change to a person with significant control
Date: 22 Jun 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-01
Psc name: Coretx Holdings Plc
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type dormant
Date: 06 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 11 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 15 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cupid labs LTD\certificate issued on 15/03/16
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
New address: 24 Dublin Street Edinburgh EH1 3PP
Change date: 2016-02-03
Old address: C/O Castle Street Investments Plc 23 Manor Place Edinburgh EH3 7DX
Documents
Appoint person director company with name date
Date: 02 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-21
Officer name: Mr Julian Gerard Powell Phipps
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niall Fraser Stirling
Termination date: 2016-01-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
New address: C/O Castle Street Investments Plc 23 Manor Place Edinburgh EH3 7DX
Change date: 2015-06-22
Old address: C/O Cupid Plc 7 Castle Street Edinburgh EH2 3AH
Documents
Accounts with accounts type dormant
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-27
Officer name: Mr William Dobbie
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niall Fraser Stirling
Appointment date: 2015-03-27
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-27
Officer name: Philip Nicholas Gripton
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Dobbie
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Nicholas Gripton
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-26
Old address: C/O Cupid Plc 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH Scotland
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Certificate change of name company
Date: 15 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed canoodle search LIMITED\certificate issued on 15/02/13
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Old address: 23 Manor Place Edinburgh EH3 7XE
Change date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type dormant
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type dormant
Date: 20 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Certificate change of name company
Date: 11 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sitpal LIMITED\certificate issued on 11/08/09
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed william dobbie
Documents
Legacy
Date: 16 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter trainer
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter trainer
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan mcintosh
Documents
Some Companies
BRIDAL RELOVED HACKNEY LIMITED
232 GRAHAM ROAD,LONDON,E8 1BP
Number: | 11188055 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC547317 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GAINSBOROUGH ROAD,CORBY,NN18 0RG
Number: | 10107111 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 35 THE PLAZA CENTRE,EAST KILBRIDE,G74 1LW
Number: | SC580938 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 09965551 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPPING STONES DAY NURSERY (HALIFAX) LIMITED
20 CLAREMOUNT ROAD,HALIFAX,HX3 6JQ
Number: | 11702970 |
Status: | ACTIVE |
Category: | Private Limited Company |