FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC298327 |
Category | Private Limited Company |
Incorporated | 07 Mar 2006 |
Age | 18 years, 2 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED is an active private limited company with number SC298327. It was incorporated 18 years, 2 months, 27 days ago, on 07 March 2006. The company address is 119 Main Street, Wishaw, ML2 7AU, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 31 Aug 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andy Smith
Change date: 2023-08-30
Documents
Change person director company with change date
Date: 31 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Smith
Change date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Smith
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mr Andrew Smith
Documents
Change to a person with significant control
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andy Smith
Change date: 2021-12-01
Documents
Change person secretary company with change date
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Smith
Change date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Mortgage satisfy charge full
Date: 09 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2983270004
Documents
Mortgage satisfy charge full
Date: 09 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2983270003
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 26 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Smith
Change date: 2020-10-12
Documents
Change person director company with change date
Date: 26 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Smith
Change date: 2020-10-12
Documents
Change to a person with significant control
Date: 26 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andy Smith
Change date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2019
Action Date: 29 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-29
Charge number: SC2983270004
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2019
Action Date: 24 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2983270003
Charge creation date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 17 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Gazette filings brought up to date
Date: 01 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Old address: 46 Belhaven Road Wishaw ML2 7NX Scotland
New address: 119 Main Street Wishaw ML2 7AU
Change date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-04
Old address: Woodlands House Symington Biggar Lanarkshire ML12 6LF Scotland
New address: 46 Belhaven Road Wishaw ML2 7NX
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Old address: 210 Main Street Wishaw Lanarkshire ML2 7LU Scotland
Change date: 2015-10-29
New address: Woodlands House Symington Biggar Lanarkshire ML12 6LF
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-23
New address: 210 Main Street Wishaw Lanarkshire ML2 7LU
Old address: Woodlands House Symington Biggar Lanarkshire ML12 6LF
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Smith
Change date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mary smith / 01/10/2006
Documents
Accounts amended with made up date
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 21 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/07; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 13/11/06 from: 210 main street wishaw lanarkshire ML2 7LU
Documents
Legacy
Date: 24 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 24/08/06 from: 9 greenshields cottages elsrickle biggar ML12 6RB
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 May 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
UNIT 2 PELHAM INDUSTRIAL ESTATE,IMMINGHAM,DN40 2SE
Number: | 09576098 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 NEATH ROAD,NEATH,SA11 2BZ
Number: | 10094583 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT,LONDON,W9 1JR
Number: | 09915526 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES OWEN RAIL SERVICES LIMITED
76 LAKE ROAD,POOLE,BH15 4LN
Number: | 08979672 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 VICTORIA ROAD,WOKING,GU21 2AA
Number: | 10321523 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLUNDELLS DRIVE,MILTON KEYNES,MK13 7HA
Number: | 11899425 |
Status: | ACTIVE |
Category: | Private Limited Company |