About

Registered Number: SC142344
Date of Incorporation: 29/01/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: ODGERS BERNDTSON, 93 West George Street, Glasgow, G2 1PB

 

Based in Glasgow, Selection Thomson Ltd was setup in 1993. We don't currently know the number of employees at this organisation. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 16 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 18 August 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 03 February 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 24 April 2008
225 - Change of Accounting Reference Date 14 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 15 January 2003
AUD - Auditor's letter of resignation 16 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 09 February 1999
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 21 January 1998
288b - Notice of resignation of directors or secretaries 04 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 16 February 1996
363s - Annual Return 05 February 1996
363s - Annual Return 20 January 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 07 March 1994
CERTNM - Change of name certificate 06 October 1993
CERTNM - Change of name certificate 06 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1993
NEWINC - New incorporation documents 29 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.