Company Name1st Choice Homes Limited
Company StatusDissolved
Company NumberSC194689
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Alexander Allan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(7 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 17 July 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Manse Road
Mount Vernon
Glasgow
G32 0RA
Scotland
Secretary NameMr John William Allan
NationalityBritish
StatusClosed
Appointed01 April 2009(10 years after company formation)
Appointment Duration9 years, 3 months (closed 17 July 2018)
RoleIFA
Correspondence Address125 Croftspar Grove
Glasgow
G32 0JN
Scotland
Director NameMr John Alexander Allan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Manse Road
Mount Vernon
Glasgow
G32 0RA
Scotland
Director NameSally Livingstone
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2/2, 24 Budhill Avenue
Springboig
Glasgow
G32 0PN
Scotland
Secretary NameMr John Alexander Allan
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Manse Road
Mount Vernon
Glasgow
G32 0RA
Scotland
Director NameAlan William Gibb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2009)
RoleSupervisor
Correspondence Address59 Broompath
Glasgow
G69 7DD
Scotland
Secretary NameAlan William Gibb
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2009)
RoleSupervisor
Correspondence Address59 Broompath
Glasgow
G69 7DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website1stchoicehomes.co.uk
Email address[email protected]
Telephone0141 5733100
Telephone regionGlasgow

Location

Registered Address900 Tollcross Road
Glasgow
G32 8PE
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

2 at £1John Allan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
19 April 2018Application to strike the company off the register (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
21 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
16 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Secretary appointed mr john william allan (1 page)
3 July 2009Appointment terminated secretary alan gibb (1 page)
3 July 2009Registered office changed on 03/07/2009 from 906 tollcross road glasgow G32 8PE (1 page)
3 July 2009Registered office changed on 03/07/2009 from 906 tollcross road glasgow G32 8PE (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Return made up to 26/03/09; full list of members (3 pages)
3 July 2009Appointment terminated secretary alan gibb (1 page)
3 July 2009Return made up to 26/03/09; full list of members (3 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Appointment terminated director alan gibb (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Secretary appointed mr john william allan (1 page)
3 July 2009Appointment terminated director alan gibb (1 page)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
27 March 2007Return made up to 26/03/07; full list of members (3 pages)
27 March 2007Return made up to 26/03/07; full list of members (3 pages)
11 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 October 2006Return made up to 26/03/06; full list of members (7 pages)
5 October 2006Return made up to 26/03/06; full list of members (7 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
20 January 2006Return made up to 26/03/05; full list of members (7 pages)
20 January 2006Return made up to 26/03/05; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 June 2004Return made up to 26/03/04; full list of members (7 pages)
24 June 2004Return made up to 26/03/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
11 August 2003Return made up to 26/03/03; full list of members (7 pages)
11 August 2003Return made up to 26/03/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 August 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
6 July 2001Return made up to 26/03/01; full list of members (6 pages)
6 July 2001Return made up to 26/03/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 August 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 June 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999New secretary appointed;new director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
26 March 1999Incorporation (16 pages)
26 March 1999Incorporation (16 pages)