Advanced company searchLink opens in new window

FIRST CHOICE LETTING LIMITED

Company number SC302529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 180
07 Apr 2011 AP03 Appointment of Mr Simon Paul Keane as a secretary
23 Mar 2011 TM01 Termination of appointment of Elizabeth Barnes as a director
08 Mar 2011 AP01 Appointment of Mr Simon Paul Keane as a director
13 Aug 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
31 Mar 2010 AP01 Appointment of Ms Elizabeth Barnes as a director
31 Mar 2010 TM01 Termination of appointment of James Tweedie as a director
11 Jan 2010 AA01 Previous accounting period extended from 31 May 2009 to 31 October 2009
05 Jan 2010 AD01 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 5 January 2010
05 Jan 2010 TM02 Termination of appointment of Independent Registrars Limited as a secretary
12 Jun 2009 AAMD Amended accounts made up to 31 May 2008
27 May 2009 363a Return made up to 17/05/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Dec 2008 287 Registered office changed on 12/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ
11 Dec 2008 288c Secretary's Change of Particulars / independent registrars LIMITED / 01/12/2008 / HouseName/Number was: , now: 211; Street was: 95 dowanhill street, now: dumbarton road; Post Code was: G12 9EQ, now: G11 6AA; Country was: , now: united kingdom
26 Jun 2008 288b Appointment Terminated Director paul burns
26 Jun 2008 288b Appointment Terminated Director elaine tweedie
23 May 2008 363a Return made up to 17/05/08; full list of members
21 Apr 2008 AAMD Amended accounts made up to 31 May 2007