About

Registered Number: SC084816
Date of Incorporation: 29/09/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 24 Gilmour Street, Alexandria, Glasgow, G83 0DB

 

Founded in 1983, Selborne Developments Ltd have registered office in Glasgow. We don't currently know the number of employees at Selborne Developments Ltd. The current directors of the organisation are listed as Sword, Evelyn Bell Murdoch, Sword, Martin Russell Earlam, Sword, Phillip William Earlam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWORD, Evelyn Bell Murdoch 01 April 1989 - 1
SWORD, Martin Russell Earlam 17 June 2019 - 1
SWORD, Phillip William Earlam 16 July 2018 14 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 08 December 2019
MR01 - N/A 12 July 2019
AP01 - Appointment of director 22 June 2019
AP01 - Appointment of director 22 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
MR04 - N/A 11 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 December 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 01 January 2016
MR04 - N/A 03 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 30 January 2006
RESOLUTIONS - N/A 07 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 26 January 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 02 February 2004
RESOLUTIONS - N/A 02 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 16 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
363s - Annual Return 02 June 2003
363s - Annual Return 02 June 2003
363s - Annual Return 02 June 2003
RESOLUTIONS - N/A 21 January 2003
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 21 June 2002
DISS40 - Notice of striking-off action discontinued 12 June 2002
363s - Annual Return 12 June 2002
363s - Annual Return 12 June 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 12 June 2002
GAZ1 - First notification of strike-off action in London Gazette 29 March 2002
DISS6 - Notice of striking-off action suspended 12 September 2001
287 - Change in situation or address of Registered Office 17 May 2001
GAZ1 - First notification of strike-off action in London Gazette 11 May 2001
OC-DV - Order of Court - dissolution void 24 August 2000
GAZ2 - Second notification of strike-off action in London Gazette 28 May 1999
GAZ1 - First notification of strike-off action in London Gazette 05 February 1999
AC92 - N/A 12 March 1998
GAZ2 - Second notification of strike-off action in London Gazette 17 November 1995
GAZ1 - First notification of strike-off action in London Gazette 28 July 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
AA - Annual Accounts 06 September 1993
AA - Annual Accounts 06 September 1993
RESOLUTIONS - N/A 26 March 1993
363s - Annual Return 18 September 1992
RESOLUTIONS - N/A 29 May 1992
RESOLUTIONS - N/A 29 May 1992
AA - Annual Accounts 29 May 1992
AA - Annual Accounts 29 May 1992
AA - Annual Accounts 26 July 1991
363 - Annual Return 10 April 1991
363 - Annual Return 15 November 1990
363 - Annual Return 15 November 1990
363 - Annual Return 15 November 1990
RESOLUTIONS - N/A 10 July 1990
RESOLUTIONS - N/A 10 July 1990
288 - N/A 10 July 1990
288 - N/A 20 June 1990
AA - Annual Accounts 04 April 1990
MEM/ARTS - N/A 11 July 1989
RESOLUTIONS - N/A 06 July 1989
RESOLUTIONS - N/A 06 July 1989
419a(Scot) - N/A 14 June 1989
287 - Change in situation or address of Registered Office 24 January 1989
287 - Change in situation or address of Registered Office 10 January 1989
AC92 - N/A 16 December 1988
AC09 - N/A 20 September 1988
410(Scot) - N/A 06 October 1987
410(Scot) - N/A 22 September 1987
410(Scot) - N/A 13 July 1987
410(Scot) - N/A 13 July 1987
363 - Annual Return 06 July 1987
363 - Annual Return 06 July 1987
AA - Annual Accounts 03 July 1987
AA - Annual Accounts 03 July 1987
CERTNM - Change of name certificate 11 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1987
AC92 - N/A 04 June 1987
AC09 - N/A 10 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2019 Outstanding

N/A

Standard security 09 September 1987 Fully Satisfied

N/A

Standard security 07 July 1987 Fully Satisfied

N/A

Bond & floating charge 03 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.