CHOICE START LIMITED

192 Mcneil Street, Glasgow, G5 0NZ
StatusACTIVE
Company No.SC448655
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 7 days
JurisdictionScotland

SUMMARY

CHOICE START LIMITED is an active private limited company with number SC448655. It was incorporated 11 years, 1 month, 7 days ago, on 26 April 2013. The company address is 192 Mcneil Street, Glasgow, G5 0NZ.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Brian Doherty

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Della Martin

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

New address: 192 Mcneil Street Glasgow G5 0NZ

Old address: 1.4 87 Dunlop Street Glasgow G1 4ET

Change date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4486550001

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: 10 Canniesburn Drive Glasgow G61 1BE United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREER NOW LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11106826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F.M AUTOMOTIVE LIMITED

203 OLTON BOULEVARD WEST,BIRMINGHAM,B11 3JD

Number:10511154
Status:ACTIVE
Category:Private Limited Company

G L VALENTINE PROPERTIES LLP

7 HOPE PLACE,EDINBURGH,EH21 7QE

Number:SO301313
Status:ACTIVE
Category:Limited Liability Partnership

MORTON COUNTRYWIDE LIMITED

BANBURY HOUSE,EDGWARE,HA8 7TJ

Number:08294069
Status:ACTIVE
Category:Private Limited Company

OCURAE LTD

78 SANDRINGHAM AVENUE,LEICESTER,LE4 7NR

Number:09854373
Status:ACTIVE
Category:Private Limited Company

SIGNATURE (KINGS HILL) MANAGEMENT COMPANY LIMITED

GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE

Number:08933644
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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