CHOICES (HOLDINGS) LIMITED

Cornerstone Cornerstone, Glasgow, G2 2BA, Scotland
StatusDISSOLVED
Company No.SC202772
CategoryPrivate Limited Company
Incorporated23 Dec 1999
Age24 years, 5 months, 24 days
JurisdictionScotland
Dissolution17 Oct 2012
Years11 years, 7 months, 30 days

SUMMARY

CHOICES (HOLDINGS) LIMITED is an dissolved private limited company with number SC202772. It was incorporated 24 years, 5 months, 24 days ago, on 23 December 1999 and it was dissolved 11 years, 7 months, 30 days ago, on 17 October 2012. The company address is Cornerstone Cornerstone, Glasgow, G2 2BA, Scotland.



People

MCINTYRE, David Stephen

Secretary

RESIGNED

Assigned on 29 Sep 2010

Resigned on 31 Mar 2011

Time on role 6 months, 2 days

PATERSON, Stephen Liston Lindsay

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 11 Jun 2010

Time on role 5 years, 2 months, 11 days

BRODIES SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2004

Resigned on 31 Mar 2005

Time on role 11 months

BRODIES WS

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Dec 1999

Resigned on 01 May 2004

Time on role 4 years, 4 months, 8 days

BROWN, Janet Cook

Director

Company Director

RESIGNED

Assigned on 24 Feb 2006

Resigned on 15 Apr 2007

Time on role 1 year, 1 month, 19 days

CAMPBELL, Alistair Carnegie

Nominee-director

RESIGNED

Assigned on 23 Dec 1999

Resigned on 30 Dec 1999

Time on role 7 days

CRICHTON, Colin Graham

Director

Director

RESIGNED

Assigned on 16 Apr 2007

Resigned on 07 Sep 2010

Time on role 3 years, 4 months, 21 days

DONNELLY, Patricia Marjorie

Director

Company Director

RESIGNED

Assigned on 24 Feb 2006

Resigned on 01 Mar 2012

Time on role 6 years, 5 days

HALLIDAY, James Shanks

Director

Company Director

RESIGNED

Assigned on 26 Apr 2000

Resigned on 24 Feb 2006

Time on role 5 years, 9 months, 28 days

MACLEAN, Robert John Cameron

Director

Company Director

RESIGNED

Assigned on 22 May 2006

Resigned on 30 Oct 2009

Time on role 3 years, 5 months, 8 days

MCINTYRE, David Stephen

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 31 Mar 2011

Time on role 6 months, 1 day

MCLUCKIE, Robert Joseph

Director

Company Director

RESIGNED

Assigned on 30 Dec 1999

Resigned on 24 Feb 2006

Time on role 6 years, 1 month, 25 days

MELLON, John Joseph

Director

Director

RESIGNED

Assigned on 06 Jan 2003

Resigned on 12 Dec 2005

Time on role 2 years, 11 months, 6 days

MELLON, John Joseph

Director

Executive Director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 28 Aug 2001

Time on role 1 year, 2 months, 7 days

PATERSON, Stephen Liston Lindsay

Director

Accountant

RESIGNED

Assigned on 01 Oct 2003

Resigned on 11 Jun 2010

Time on role 6 years, 8 months, 10 days

VOGE, Julian Cecil Arthur

Director

Writer To The Signet

RESIGNED

Assigned on 23 Dec 1999

Resigned on 30 Dec 1999

Time on role 7 days


Some Companies

AUTOSTYLE CONSULTING GROUP LTD

15 THE OLD LIBRARY,LEAMINGTON SPA,CV31 3PS

Number:11919414
Status:ACTIVE
Category:Private Limited Company

CERTEX CONSULTANTS LIMITED

298 HEADSTONE LANE,HARROW,HA2 6NE

Number:10442693
Status:ACTIVE
Category:Private Limited Company

KHAYMAN CONSULTING LIMITED

1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11375992
Status:ACTIVE
Category:Private Limited Company

MAGICAL QUESTS LIMITED

1A WALPOLE MEWS,LONDON,SW19 2DL

Number:07446695
Status:ACTIVE
Category:Private Limited Company

PRENTICE WESTWOOD LIMITED

WESTWOOD,WEST LOTHIAN,EH55 8PW

Number:SC159795
Status:ACTIVE
Category:Private Limited Company

STN SECURITY SERVICES LTD

CITY GATE HOUSE,LONDON,E7 9HZ

Number:09686176
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