13 Bath Street
Glasgow
G2 1HY
Scotland
Director Name | Robert John Headrick |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Retail Trader |
Country of Residence | Scotland |
Correspondence Address | 10 Ashley Ave Dollar Clackmannanshire FK14 7EG Scotland |
Secretary Name | Mrs Virginia Ann King Headrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wallacerigg Gardens Brightons Falkirk Stirlingshire FK2 0SG Scotland |
Secretary Name | Cllr Denis Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 September 2017) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Mrs Virginia Ann King Headrick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Wallacerigg Gardens Brightons Falkirk Stirlingshire FK2 0SG Scotland |
Director Name | Miss Tarryn Headrick |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Wallacerigg Gardens Brightons Falkirk Stirlingshire FK14 7EG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O McVey & Murricane Solicitors Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Virginia Ann King Headrick 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
20 July 2016 | Delivered on: 22 July 2016 Persons entitled: Hbb Bridging Loans Limited Classification: A registered charge Particulars: 23 claremont, alloa. CLK7745. Outstanding |
---|---|
30 June 2016 | Delivered on: 20 July 2016 Persons entitled: Hbb Bridging Loans Limited Classification: A registered charge Outstanding |
25 July 2017 | Statement of administrator's deemed proposal (1 page) |
---|---|
18 July 2017 | Registered office address changed from C/O Mcvey & Hurricane Solictors Albert Chambers 13 Bath Street Glasgow G2 1BW to C/O Mcvey & Murricane Solicitors Albert Chambers 13 Bath Street Glasgow G2 1HY on 18 July 2017 (2 pages) |
13 July 2017 | Statement of administrator's proposal (29 pages) |
27 June 2017 | Statement of affairs with form 2.13B(Scot) (16 pages) |
23 May 2017 | Appointment of an administrator (10 pages) |
23 May 2017 | Registered office address changed from 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to C/O Mcvey & Hurricane Solictors Albert Chambers 13 Bath Street Glasgow G2 1BW on 23 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 July 2016 | Registration of charge SC2445840002, created on 20 July 2016 (10 pages) |
20 July 2016 | Registration of charge SC2445840001, created on 30 June 2016 (8 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 February 2016 | Termination of appointment of Virginia Ann King Headrick as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Virginia Ann King Headrick as a secretary on 31 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Keith Ellis as a director on 1 February 2016 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
3 March 2015 | Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
27 October 2014 | Termination of appointment of Virginia Ann King Headrick as a director on 31 December 9999 (2 pages) |
13 October 2014 | Termination of appointment of Virginia Ann King Headrick as a director on 31 December 9999 (1 page) |
9 October 2014 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages) |
16 July 2014 | Company name changed C2IT choices.com LTD.\certificate issued on 16/07/14
|
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
5 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
31 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
5 March 2008 | Director and secretary's change of particulars / virginia headrick / 01/06/2007 (1 page) |
5 March 2008 | Director's change of particulars / tarryn headrick / 01/06/2007 (1 page) |
7 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
26 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
4 April 2006 | Return made up to 25/02/06; full list of members (8 pages) |
23 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
3 August 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 25/02/05; full list of members
|
11 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
17 May 2004 | Director's particulars changed (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 10 ashley avenue dollar FK14 7EG (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (19 pages) |