CHOICE START LIMITED

Register to unlock more data on OkredoRegister

CHOICE START LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC448655

Incorporation date

26/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon08/04/2026
Registered office address changed from 192 Mcneil Street Glasgow G5 0NZ to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2026-04-08
dot icon01/04/2026
Court order in a winding-up (& Court Order attachment)
dot icon11/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon11/09/2019
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon14/05/2019
Notification of Brian Doherty as a person with significant control on 2019-04-06
dot icon14/05/2019
Notification of Della Martin as a person with significant control on 2019-04-06
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon11/05/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Withdrawal of a person with significant control statement on 2018-02-23
dot icon18/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon24/07/2014
Registered office address changed from 1.4 87 Dunlop Street Glasgow G1 4ET to 192 Mcneil Street Glasgow G5 0NZ on 2014-07-24
dot icon07/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon28/08/2013
Registration of charge 4486550001
dot icon07/05/2013
Registered office address changed from 10 Canniesburn Drive Glasgow G61 1BE United Kingdom on 2013-05-07
dot icon26/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
168.95K
-
0.00
0.00
-
2022
28
157.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Della
Director
26/04/2013 - Present
1
Doherty, Brian Kevin
Director
26/04/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICE START LIMITED

CHOICE START LIMITED is an(a) Liquidation company incorporated on 26/04/2013 with the registered office located at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE START LIMITED?

toggle

CHOICE START LIMITED is currently Liquidation. It was registered on 26/04/2013 .

Where is CHOICE START LIMITED located?

toggle

CHOICE START LIMITED is registered at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX.

What does CHOICE START LIMITED do?

toggle

CHOICE START LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHOICE START LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 192 Mcneil Street Glasgow G5 0NZ to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2026-04-08.