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.
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 | : |
|
Registered Address | : | 41 Back Sneddon Street, Paisley, PA3 2DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Back Sneddon Street, Paisley, Scotland, PA3 2DD | Director | 28 February 2020 | Active |
41, Back Sneddon Street, Paisley, Scotland, PA3 2DD | Director | 28 February 2020 | Active |
Garpel Falls, Burnfoot Road, Lochwinnoch, PA12 4AN | Secretary | 09 March 2010 | Active |
Garpel Falls, Burnfoot Road, Lochwinnoch, PA12 4AN | Secretary | 02 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 02 May 2007 | Active |
Garpel Falls, Burnfoot Road, Lochwinnoch, PA12 4AN | Director | 02 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 02 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-23 | Dissolution | Dissolution application strike off company. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.