Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SELECT CONTRACT MAINTENANCE LIMITED
Company Information for

SELECT CONTRACT MAINTENANCE LIMITED

C/O DELOITTE & TOUCHE LLP, LOMOND HOUSE, 9 GEORGE SQUARE, GLASGOW, G2 1QQ,
Company Registration Number
SC226100
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Select Contract Maintenance Ltd
SELECT CONTRACT MAINTENANCE LIMITED was founded on 2001-12-06 and has its registered office in 9 George Square. The organisation's status is listed as "Active - Proposal to Strike off". Select Contract Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SELECT CONTRACT MAINTENANCE LIMITED
 
Legal Registered Office
C/O DELOITTE & TOUCHE LLP
LOMOND HOUSE
9 GEORGE SQUARE
GLASGOW
G2 1QQ
Other companies in G2
 
Previous Names
PBL 185 LIMITED08/02/2002
Filing Information
Company Number SC226100
Company ID Number SC226100
Date formed 2001-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2004
Account next due 30/09/2006
Latest return 31/07/2006
Return next due 28/08/2007
Type of accounts FULL
Last Datalog update: 2020-04-11 16:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECT CONTRACT MAINTENANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELECT CONTRACT MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
CCW SECRETARIES LIMITED
Company Secretary 2006-03-10
DAVID SIMPSON MCINROY
Director 2002-03-01
STEVEN DAVID MCINROY
Director 2003-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL POLLOCK
Director 2002-03-01 2006-04-21
ALEXANDER MICHAEL POLLOCK
Company Secretary 2002-03-01 2006-03-10
PAGAN SECRETARIES LIMITED
Nominated Secretary 2001-12-06 2002-03-01
JOHN BERNARD CLARKE
Nominated Director 2001-12-06 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCW SECRETARIES LIMITED SGM FINANCE LIMITED Company Secretary 2006-03-10 CURRENT 1999-10-19 Dissolved 2014-08-29
CCW SECRETARIES LIMITED SGM GROUP LIMITED Company Secretary 2006-03-10 CURRENT 1999-10-19 Dissolved 2014-02-26
CCW SECRETARIES LIMITED SCOTTISH GRASS MACHINERY LIMITED Company Secretary 2006-03-10 CURRENT 1991-06-13 Dissolved 2014-02-26
CCW SECRETARIES LIMITED GEORGE BERRY & PARTNERS LIMITED Company Secretary 2004-08-19 CURRENT 1988-10-05 Dissolved 2017-01-03
CCW SECRETARIES LIMITED W & S FREW (TRADING) LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
CCW SECRETARIES LIMITED A. NICOL & COMPANY (HOLDINGS) LIMITED Company Secretary 1988-12-31 CURRENT 1963-11-26 Liquidation
DAVID SIMPSON MCINROY SC314501 LIMITED Director 2007-01-17 CURRENT 2007-01-11 Active - Proposal to Strike off
DAVID SIMPSON MCINROY SGM FINANCE LIMITED Director 1999-10-19 CURRENT 1999-10-19 Dissolved 2014-08-29
DAVID SIMPSON MCINROY SGM GROUP LIMITED Director 1999-10-19 CURRENT 1999-10-19 Dissolved 2014-02-26
DAVID SIMPSON MCINROY SCOTTISH GRASS MACHINERY LIMITED Director 1991-12-09 CURRENT 1991-06-13 Dissolved 2014-02-26
STEVEN DAVID MCINROY SGM GROUP LIMITED Director 2004-04-21 CURRENT 1999-10-19 Dissolved 2014-02-26
STEVEN DAVID MCINROY SGM FINANCE LIMITED Director 2003-04-21 CURRENT 1999-10-19 Dissolved 2014-08-29
STEVEN DAVID MCINROY SCOTTISH GRASS MACHINERY LIMITED Director 2003-04-21 CURRENT 1991-06-13 Dissolved 2014-02-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-11-262.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-11-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-07-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-05-242.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-11-062.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-04-242.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-04-242.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2011-12-312.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-11-252.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-06-032.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2011-06-032.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2010-12-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-06-252.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-12-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-06-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-01-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2008-12-042.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-07-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2008-07-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2008-01-052.20B(Scot)ADMINISTRATORS PROGRESS REPORT
2007-12-142.20B(Scot)ADMINISTRATORS PROGRESS REPORT
2007-11-232.22B(Scot)EXTENSION OF ADMINISTRATION
2007-07-102.20B(Scot)ADMINISTRATORS PROGRESS REPORT
2007-02-022.16B(Scot)STATEMENT OF PROPOSALS
2007-02-022.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS
2007-01-152.16B(Scot)STATEMENT OF PROPOSALS
2006-12-052.11B(Scot)APPOINTMENT OF ADMINISTRATOR
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: SGM HOUSE, BELLEKNOWES INVERKEITHING FIFE KY11 1HZ
2006-08-02363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22288bSECRETARY RESIGNED
2006-03-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05
2005-08-09190LOCATION OF DEBENTURE REGISTER
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: SGM HOUSE BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11
2005-08-09363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-17363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-04363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-25288aNEW DIRECTOR APPOINTED
2003-01-24363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-15225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-06-20410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-20288bSECRETARY RESIGNED
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU
2002-02-08CERTNMCOMPANY NAME CHANGED PBL 185 LIMITED CERTIFICATE ISSUED ON 08/02/02
2001-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5274 - Repair not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to SELECT CONTRACT MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-04-20
Appointment of Administrators2011-05-31
Fines / Sanctions
No fines or sanctions have been issued against SELECT CONTRACT MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-06-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SELECT CONTRACT MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECT CONTRACT MAINTENANCE LIMITED
Trademarks
We have not found any records of SELECT CONTRACT MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECT CONTRACT MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5274 - Repair not elsewhere classified) as SELECT CONTRACT MAINTENANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELECT CONTRACT MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySELECT CONTRACT MAINTENANCE LIMITEDEvent Date2011-05-31
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC226100 Nature of Business: Sale and servicing of grass cutting machinery and related products. Company Registered Address: C/o Deloitte LLP, Lomond House, 9 George Square, Glasgow G2 1QQ. Administrator appointed on: 19 May 2011. by order of the Court of Session, Edinburgh. Administrators Name and Address: Brian William Milne (IP No 009381), of Deloitte LLP, Lomond House, 9 George Square, Glasgow G2 1QQ as a replacement Administrator
 
Initiating party Event TypeAppointment of Administrators
Defending partySELECT CONTRACT MAINTENANCE LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC226100 Nature of Business: Servicing of Grass Cutting Machinery and Related Products.. Company Registered Address: C/o Deloitte LLP, Lomond House, 9 George Square, GlasgowG2 1QQ. Administrator appointed on: 11 April 2012. (of Replacement Administrator), By order of the Court of Session, Edinburgh (P349/2012). Administrator’s Name and Address: Dominic L Z Wong (IP No 009232), of C/o DeloitteLLP, Four Brindley Place, Birmingham, BH1 2HZ Further details contact: Sharon Old,on 0131 535 7426.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT CONTRACT MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECT CONTRACT MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.