UKBizDB.co.uk

1ST CHOICE CARPET & UPHOLSTERY CLEANERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Choice Carpet & Upholstery Cleaners Limited. The company was founded 17 years ago and was given the registration number SC322691. The firm's registered office is in PAISLEY. You can find them at 41 Back Sneddon Street, , Paisley, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:1ST CHOICE CARPET & UPHOLSTERY CLEANERS LIMITED
Company Number:SC322691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:41 Back Sneddon Street, Paisley, PA3 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Back Sneddon Street, Paisley, Scotland, PA3 2DD

Director28 February 2020Active
41, Back Sneddon Street, Paisley, Scotland, PA3 2DD

Director28 February 2020Active
Garpel Falls, Burnfoot Road, Lochwinnoch, PA12 4AN

Secretary09 March 2010Active
Garpel Falls, Burnfoot Road, Lochwinnoch, PA12 4AN

Secretary02 May 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 May 2007Active
Garpel Falls, Burnfoot Road, Lochwinnoch, PA12 4AN

Director02 May 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director02 May 2007Active

People with Significant Control

1st Choice Fire And Flood Restoration Ltd
Notified on:28 February 2020
Status:Active
Country of residence:Scotland
Address:41 Back Sneddon Street, Paisley, Scotland, PA3 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Laura Helen Elizabeth Sim
Notified on:03 May 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Scotland
Address:Garpel Falls, Burnfoot Road, Lochwinnoch, Scotland, PA12 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Murray Sim
Notified on:03 May 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Scotland
Address:Garpel Falls, Burnfoot Road, Lochwinnoch, Scotland, PA12 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.