Advanced company searchLink opens in new window

SELECT EXEC LIMITED

Company number SC148503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with updates
16 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
29 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
06 Apr 2023 AD01 Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH Scotland to Upper Hawthorn House 12a Inverleith Row Edinburgh EH3 5LS on 6 April 2023
29 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with updates
14 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
18 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 April 2020
14 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
28 Feb 2019 AD01 Registered office address changed from 12a Inverleith Row Edinburgh Lothian EH3 5LS to St David's George Street Bathgate West Lothian EH48 1PH on 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
24 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
01 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2015 TM01 Termination of appointment of Ronald Alexander Mccreath as a director on 27 February 2015
09 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 AP01 Appointment of Mr Ronald Alexander Mccreath as a director on 1 January 2015