FIRST CHOICE FACTORING LIMITED: Filings

  • Overview

    Company NameFIRST CHOICE FACTORING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC408098
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FIRST CHOICE FACTORING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Sep 23, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Sep 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Certificate of change of name

    Company name changed caledonia bureau development, maintenance & factoring LIMITED\certificate issued on 03/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2015

    RES15

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 1
    SH01

    Appointment of Ms Sharon Preston as a director on Sep 24, 2013

    2 pagesAP01

    Appointment of Mr Dara Marcus Changizi as a director on Sep 24, 2013

    2 pagesAP01

    Certificate of change of name

    Company name changed caledonia bureau financial services LIMITED\certificate issued on 22/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 22, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2014

    RES15

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Sep 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Annual return made up to Sep 23, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Scott Caldow as a director

    3 pagesAP01

    Termination of appointment of Stephen Mabbott as a director

    2 pagesTM01

    Termination of appointment of Brian Reid Ltd. as a secretary

    2 pagesTM02

    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