FIRST CHOICE FACTORING LIMITED
Overview
Company Name | FIRST CHOICE FACTORING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC408098 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRST CHOICE FACTORING LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is FIRST CHOICE FACTORING LIMITED located?
Registered Office Address | 1st Floor 130-132 High Street G82 1PQ Dumbarton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST CHOICE FACTORING LIMITED?
Company Name | From | Until |
---|---|---|
CALEDONIA BUREAU DEVELOPMENT, MAINTENANCE & FACTORING LIMITED | Aug 22, 2014 | Aug 22, 2014 |
CALEDONIA BUREAU FINANCIAL SERVICES LIMITED | Sep 23, 2011 | Sep 23, 2011 |
What are the latest accounts for FIRST CHOICE FACTORING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for FIRST CHOICE FACTORING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 1st Floor 130-132 High Street Dumbarton G82 1PQ on Jul 22, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed caledonia bureau development, maintenance & factoring LIMITED\certificate issued on 03/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Sharon Preston as a director on Sep 24, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dara Marcus Changizi as a director on Sep 24, 2013 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed caledonia bureau financial services LIMITED\certificate issued on 22/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Scott Caldow as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Mabbott as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of FIRST CHOICE FACTORING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALDOW, Scott Robert | Director | 130-132 High Street G82 1PQ Dumbarton 1st Floor Scotland | Scotland | British | Estate Agent | 133812390001 | ||||||||
CHANGIZI, Dara Marcus | Director | 130-132 High Street G82 1PQ Dumbarton 1st Floor Scotland | Scotland | British | Estate Agent | 122890120001 | ||||||||
PRESTON, Sharon | Director | 130-132 High Street G82 1PQ Dumbarton 1st Floor Scotland | Scotland | Scottish | Property Agent | 191972750001 | ||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 163274340001 | ||||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 |
Who are the persons with significant control of FIRST CHOICE FACTORING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Scott Robert Caldow | Sep 23, 2016 | 130-132 High Street G82 1PQ Dumbarton 1st Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Sharon Preston | Sep 23, 2016 | 130-132 High Street G82 1PQ Dumbarton 1st Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0