Company NameThe Obvious Choice Company Limited
DirectorJames McConnachie Steele
Company StatusLiquidation
Company NumberSC230932
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James McConnachie Steele
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address1 Urquhart Drive
Gourock
Inverclyde
PA19 1JG
Scotland
Secretary NameDoreen Steele
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Urquhart Drive
Gourock
Inverclyde
PA19 1JG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2003
Turnover£11,358
Net Worth£2,161
Cash£2,161

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Next Accounts Due28 February 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due14 May 2017 (overdue)

Filing History

9 May 2006Registered office changed on 09/05/06 from: 1 urquhart drive gourock inverclyde PA19 1JG (1 page)
9 May 2006Registered office changed on 09/05/06 from: 1 urquhart drive gourock inverclyde PA19 1JG (1 page)
23 February 2006Court order notice of winding up (1 page)
23 February 2006Court order notice of winding up (1 page)
23 February 2006Notice of winding up order (1 page)
23 February 2006Notice of winding up order (1 page)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 September 2003Return made up to 20/04/03; full list of members (6 pages)
2 September 2003Return made up to 20/04/03; full list of members (6 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
30 April 2002Incorporation (13 pages)
30 April 2002Incorporation (13 pages)