FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED

119 Main Street, Wishaw, ML2 7AU, Scotland
StatusACTIVE
Company No.SC298327
CategoryPrivate Limited Company
Incorporated07 Mar 2006
Age18 years, 2 months, 27 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2983270004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2983270003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mary smith / 01/10/2006

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Incorporation company

Date: 07 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & I SONS LTD

UNIT 2 PELHAM INDUSTRIAL ESTATE,IMMINGHAM,DN40 2SE

Number:09576098
Status:ACTIVE
Category:Private Limited Company

FERRY HOUSE 888 LTD.

145 NEATH ROAD,NEATH,SA11 2BZ

Number:10094583
Status:ACTIVE
Category:Private Limited Company

HOTJOINT LIMITED

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

JDP PROJECT DELIVERY LTD

74 VICTORIA ROAD,WOKING,GU21 2AA

Number:10321523
Status:ACTIVE
Category:Private Limited Company

JSD CARPENTRY LTD

3 BLUNDELLS DRIVE,MILTON KEYNES,MK13 7HA

Number:11899425
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