CHOICES CARE AT HOME LIMITED

Register to unlock more data on OkredoRegister

CHOICES CARE AT HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC257571

Incorporation date

14/10/2003

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, Cornerstone, 107 West Regent Street, Glasgow G2 2BACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon30/04/2013
Final Gazette dissolved following liquidation
dot icon30/01/2013
Notice of move from Administration to Dissolution
dot icon03/09/2012
Administrator's progress report
dot icon26/07/2012
Notice of extension of period of Administration
dot icon10/05/2012
Statement of administrator's deemed proposal
dot icon20/04/2012
Termination of appointment of Patricia Donnelly as a director on 2012-03-01
dot icon13/03/2012
Administrator's progress report
dot icon08/11/2011
Statement of affairs with form 2.13B(Scot)
dot icon07/09/2011
Statement of administrator's proposal
dot icon10/08/2011
Appointment of an administrator
dot icon09/08/2011
Registered office address changed from Choices House Rosebank Park Kirkton Campus Livingston EH54 7AN on 2011-08-09
dot icon05/08/2011
Memorandum and Articles of Association
dot icon05/08/2011
Resolutions
dot icon25/05/2011
Termination of appointment of David Mcintyre as a director
dot icon30/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Colin Crichton as a director
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2010
Resolutions
dot icon04/10/2010
Appointment of Mr David Stephen Mcintyre as a director
dot icon24/08/2010
Termination of appointment of Stephen Paterson as a secretary
dot icon24/08/2010
Termination of appointment of Stephen Paterson as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon28/11/2009
Termination of appointment of Robert Maclean as a director
dot icon13/11/2009
Resolutions
dot icon09/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Stephen Liston Lindsay Paterson on 2009-11-09
dot icon09/11/2009
Director's details changed for Colin Graham Crichton on 2009-11-09
dot icon09/11/2009
Director's details changed for Patricia Donnelly on 2009-11-09
dot icon08/09/2009
Certificate of change of name
dot icon14/05/2009
Auditor's resignation
dot icon08/04/2009
Appointment Terminated Director mary beattie
dot icon27/11/2008
Certificate of change of name
dot icon18/11/2008
Return made up to 14/10/08; full list of members
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Declaration of assistance for shares acquisition
dot icon01/10/2008
Director appointed patricia donnelly
dot icon01/10/2008
Director appointed colin graham crichton
dot icon01/10/2008
Appointment Terminated Director margaret graham
dot icon01/10/2008
Appointment Terminated Secretary laureen preston
dot icon01/10/2008
Director appointed robert john cameron maclean
dot icon01/10/2008
Director and secretary appointed stephen liston lindsay paterson
dot icon01/10/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon01/10/2008
Registered office changed on 01/10/2008 from c/o mclay mcalister & mcgibbon LLP 145 st. Vincent street 1ST floor glasgow strathclyde G2 5JF
dot icon01/10/2008
Resolutions
dot icon25/09/2008
Alterations to floating charge 4
dot icon25/09/2008
Alterations to floating charge 3
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/02/2008
Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS
dot icon24/11/2007
Partic of mort/charge *
dot icon09/11/2007
Return made up to 14/10/07; no change of members
dot icon09/11/2007
Secretary's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 14/10/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Return made up to 14/10/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 14/10/04; full list of members
dot icon25/10/2004
Director's particulars changed
dot icon30/07/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon24/01/2004
New director appointed
dot icon05/12/2003
Partic of mort/charge *
dot icon03/11/2003
New secretary appointed
dot icon29/10/2003
New director appointed
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Director resigned
dot icon14/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, David Stephen
Director
30/09/2010 - 31/03/2011
22
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/10/2003 - 16/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
14/10/2003 - 16/10/2003
41295
Mr Stephen Liston Lindsay Paterson
Director
15/09/2008 - 16/06/2010
42
Paterson, Stephen Liston Lindsay
Secretary
15/09/2008 - 16/06/2010
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICES CARE AT HOME LIMITED

CHOICES CARE AT HOME LIMITED is an(a) Dissolved company incorporated on 14/10/2003 with the registered office located at C/O ZOLFO COOPER, Cornerstone, 107 West Regent Street, Glasgow G2 2BA. There is currently no 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 CHOICES CARE AT HOME LIMITED?

toggle

CHOICES CARE AT HOME LIMITED is currently Dissolved. It was registered on 14/10/2003 and dissolved on 30/04/2013.

Where is CHOICES CARE AT HOME LIMITED located?

toggle

CHOICES CARE AT HOME LIMITED is registered at C/O ZOLFO COOPER, Cornerstone, 107 West Regent Street, Glasgow G2 2BA.

What does CHOICES CARE AT HOME LIMITED do?

toggle

CHOICES CARE AT HOME LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHOICES CARE AT HOME LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved following liquidation.