CHOICES (HOLDINGS) LIMITED

Cornerstone Cornerstone, Glasgow, G2 2BA, Scotland
StatusDISSOLVED
Company No.SC202772
CategoryPrivate Limited Company
Incorporated23 Dec 1999
Age24 years, 5 months, 27 days
JurisdictionScotland
Dissolution17 Oct 2012
Years11 years, 8 months, 2 days

SUMMARY

CHOICES (HOLDINGS) LIMITED is an dissolved private limited company with number SC202772. It was incorporated 24 years, 5 months, 27 days ago, on 23 December 1999 and it was dissolved 11 years, 8 months, 2 days ago, on 17 October 2012. The company address is Cornerstone Cornerstone, Glasgow, G2 2BA, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland

Date: 17 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.26B(Scot)

Documents

View document PDF

Liquidation in administration deemed proposal scotland

Date: 10 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16BZ(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-01

Officer name: Patricia Donnelly

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 13 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 08 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.13B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 07 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 10 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: Choices House Rosebank Park Kirkton Campus Livingston EH54 7AN

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcintyre

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mcintyre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Stephen Mcintyre

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paterson

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Crichton

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Paterson

Documents

View document PDF

Legacy

Date: 05 Nov 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Resolution

Date: 02 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Mcintyre

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Maclean

Documents

View document PDF

Resolution

Date: 13 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/02/06--------- £ si 395@1=395 £ ic 25127/25522

Documents

View document PDF

Resolution

Date: 17 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 02 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 28/10/04 from: suite 3, almond business centre craigshill west livingston west lothian EH54 5DT

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Capital

Type: 122

Description: £ ic 28717/25127 22/12/03 £ sr 3590@1=3590

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 12/09/03 from: 80 uphall station road pumpherston livingston west lothian EH53 0LW

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 15 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 17 Oct 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/04/00--------- £ si 20100@1=20100 £ ic 8617/28717

Documents

View document PDF

Statement of affairs

Date: 17 Oct 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/04/00--------- £ si 8615@1=8615 £ ic 2/8617

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 May 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 06 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/04/00

Documents

View document PDF

Resolution

Date: 06 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULLEN'S CARS LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11966678
Status:ACTIVE
Category:Private Limited Company

DR GER GRAUS OBE CONSULTING LTD

63 WELLINGTON ROAD,MACCLESFIELD,SK10 5JH

Number:10612462
Status:ACTIVE
Category:Private Limited Company

FRESH LIGHT FILMS LTD

2ND FLOOR,LONDON,EC1V 4PY

Number:06389846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARCH SURVEYING SERVICES LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10744056
Status:ACTIVE
Category:Private Limited Company

QUANTECH SYSTEMS LIMITED

11 ABBEY CLOSE HADE EDGE,HUDDERSFIELD,HD9 2DD

Number:03423790
Status:ACTIVE
Category:Private Limited Company

RUSSELLS FLOORING LTD

UNIT 66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST

Number:07740041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source