CHOICES COMMUNITY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHOICES COMMUNITY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC157180

Incorporation date

06/04/1995

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 06/04/1995)
dot icon27/04/2014
Final Gazette dissolved following liquidation
dot icon27/01/2014
Notice of move from Administration to Dissolution
dot icon07/10/2013
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
dot icon27/08/2013
Administrator's progress report
dot icon15/02/2013
Administrator's progress report
dot icon23/01/2013
Notice of extension of period of Administration
dot icon31/08/2012
Administrator's progress report
dot icon30/07/2012
Notice of extension of period of Administration
dot icon11/05/2012
Statement of administrator's deemed proposal
dot icon20/04/2012
Termination of appointment of Patricia Donnelly as a director on 2012-03-01
dot icon14/03/2012
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 secretary
dot icon25/05/2011
Termination of appointment of David Mcintyre as a director
dot icon13/12/2010
Termination of appointment of Colin Crichton as a director
dot icon13/12/2010
Appointment of Mr David Mcintyre as a secretary
dot icon08/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 20
dot icon08/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 26
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 icon05/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon03/02/2010
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 icon20/04/2009
Return made up to 06/04/09; full list of members
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/09/2008
Alterations to floating charge 14
dot icon25/09/2008
Alterations to floating charge 25
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 25
dot icon30/04/2008
Return made up to 06/04/08; full list of members
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 06/04/07; full list of members
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon27/06/2006
New director appointed
dot icon19/06/2006
Partic of mort/charge *
dot icon04/05/2006
Return made up to 06/04/06; full list of members
dot icon04/05/2006
Director's particulars changed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
New director appointed
dot icon05/04/2006
Partic of mort/charge *
dot icon20/03/2006
Partic of mort/charge *
dot icon20/03/2006
Partic of mort/charge *
dot icon20/03/2006
Partic of mort/charge *
dot icon20/03/2006
Partic of mort/charge *
dot icon20/03/2006
Partic of mort/charge *
dot icon20/03/2006
Partic of mort/charge *
dot icon20/03/2006
Partic of mort/charge *
dot icon20/03/2006
Partic of mort/charge *
dot icon17/03/2006
Director resigned
dot icon17/03/2006
Secretary resigned;director resigned
dot icon02/03/2006
Partic of mort/charge *
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Declaration of assistance for shares acquisition
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon01/03/2006
Dec mort/charge *
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 06/04/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon28/10/2004
Registered office changed on 28/10/04 from: suite 3, almond business centre craigshill west livingston EH54 5DT
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
Return made up to 06/04/04; full list of members
dot icon05/05/2004
Secretary resigned
dot icon07/04/2004
Full accounts made up to 2003-03-31
dot icon28/10/2003
New director appointed
dot icon05/04/2003
Return made up to 06/04/03; no change of members
dot icon05/04/2003
Director's particulars changed
dot icon05/04/2003
Registered office changed on 05/04/03
dot icon12/02/2003
Partic of mort/charge *
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
Secretary resigned
dot icon03/12/2002
Partic of mort/charge *
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 06/04/02; full list of members
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Resolutions
dot icon31/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon13/11/2001
Memorandum and Articles of Association
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon05/10/2001
Partic of mort/charge *
dot icon10/08/2001
Director resigned
dot icon25/05/2001
Return made up to 06/04/01; full list of members
dot icon25/05/2001
Director's particulars changed
dot icon04/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon18/05/2000
Return made up to 06/04/00; full list of members
dot icon11/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Declaration of assistance for shares acquisition
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Declaration of assistance for shares acquisition
dot icon31/03/2000
New director appointed
dot icon07/01/2000
Secretary's particulars changed
dot icon07/01/2000
Director's particulars changed
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon05/08/1999
Alterations to a floating charge
dot icon05/08/1999
Partic of mort/charge *
dot icon12/07/1999
Partic of mort/charge *
dot icon21/04/1999
Return made up to 06/04/99; full list of members
dot icon21/04/1999
Director's particulars changed
dot icon22/10/1998
Accounts for a small company made up to 1998-03-31
dot icon08/09/1998
Partic of mort/charge *
dot icon09/06/1998
Partic of mort/charge *
dot icon27/04/1998
Return made up to 06/04/98; full list of members
dot icon08/04/1998
Partic of mort/charge *
dot icon27/03/1998
Partic of mort/charge *
dot icon16/03/1998
Ad 09/03/98--------- £ si 100000@1=100000 £ ic 20100/120100
dot icon12/03/1998
Memorandum and Articles of Association
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Conve 09/03/98
dot icon12/03/1998
£ nc 50000/122388 09/03/98
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/09/1997
Partic of mort/charge *
dot icon14/08/1997
Ad 25/07/97--------- £ si 20000@1=20000 £ ic 100/20100
dot icon14/08/1997
Nc inc already adjusted 25/07/97
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon08/04/1997
Return made up to 06/04/97; full list of members
dot icon08/04/1997
Director's particulars changed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/04/1996
Return made up to 06/04/96; full list of members
dot icon12/04/1996
Secretary's particulars changed;director's particulars changed
dot icon15/03/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon07/11/1995
Partic of mort/charge *
dot icon16/06/1995
Partic of mort/charge *
dot icon08/04/1995
Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon08/04/1995
Accounting reference date notified as 30/09
dot icon08/04/1995
Director resigned;new director appointed
dot icon08/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/04/1995
Registered office changed on 08/04/95 from: 3 hill street edinburgh EH2 3JP
dot icon06/04/1995
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, David Stephen
Director
30/09/2010 - 31/03/2011
22
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2003 - 29/04/2004
203
Mr Stephen Liston Lindsay Paterson
Director
01/10/2003 - 16/06/2010
42
Mellon, John Joseph
Director
15/04/1998 - 21/04/2000
6
Paterson, Stephen Liston Lindsay
Secretary
24/02/2006 - 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 COMMUNITY CARE SERVICES LIMITED

CHOICES COMMUNITY CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 06/04/1995 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 COMMUNITY CARE SERVICES LIMITED?

toggle

CHOICES COMMUNITY CARE SERVICES LIMITED is currently Dissolved. It was registered on 06/04/1995 and dissolved on 27/04/2014.

Where is CHOICES COMMUNITY CARE SERVICES LIMITED located?

toggle

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

What does CHOICES COMMUNITY CARE SERVICES LIMITED do?

toggle

CHOICES COMMUNITY CARE SERVICES LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for CHOICES COMMUNITY CARE SERVICES LIMITED?

toggle

The latest filing was on 27/04/2014: Final Gazette dissolved following liquidation.