Company NameFirst Choice Properties (Scotland) Limited
DirectorsAndrew Smith and Mary Smith
Company StatusActive
Company NumberSC298327
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address119 Main Street
Wishaw
ML2 7AU
Scotland
Director NameMrs Mary Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address119 Main Street
Wishaw
ML2 7AU
Scotland
Secretary NameMr Andrew Smith
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address119 Main Street
Wishaw
ML2 7AU
Scotland

Location

Registered Address119 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Mary Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,030
Cash£142
Current Liabilities£11,192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

29 April 2019Delivered on: 2 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 34 the fairways, bothwell, glasgow, LAN169402.
Outstanding
24 April 2019Delivered on: 27 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
12 May 2006Delivered on: 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 the fairways bothwell.
Outstanding
24 April 2006Delivered on: 26 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2021Satisfaction of charge SC2983270004 in full (1 page)
9 February 2021Satisfaction of charge SC2983270003 in full (1 page)
29 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
26 October 2020Director's details changed for Mr Andrew Smith on 12 October 2020 (2 pages)
26 October 2020Change of details for Mr Andy Smith as a person with significant control on 12 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Andrew Smith on 12 October 2020 (2 pages)
1 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Registration of charge SC2983270004, created on 29 April 2019 (8 pages)
27 April 2019Registration of charge SC2983270003, created on 24 April 2019 (29 pages)
9 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Satisfaction of charge 1 in full (1 page)
17 October 2018Satisfaction of charge 2 in full (1 page)
1 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Registered office address changed from 46 Belhaven Road Wishaw ML2 7NX Scotland to 119 Main Street Wishaw ML2 7AU on 31 May 2018 (1 page)
31 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Registered office address changed from Woodlands House Symington Biggar Lanarkshire ML12 6LF Scotland to 46 Belhaven Road Wishaw ML2 7NX on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Woodlands House Symington Biggar Lanarkshire ML12 6LF Scotland to 46 Belhaven Road Wishaw ML2 7NX on 4 November 2016 (1 page)
9 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Registered office address changed from 210 Main Street Wishaw Lanarkshire ML2 7LU Scotland to Woodlands House Symington Biggar Lanarkshire ML12 6LF on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 210 Main Street Wishaw Lanarkshire ML2 7LU Scotland to Woodlands House Symington Biggar Lanarkshire ML12 6LF on 29 October 2015 (1 page)
23 July 2015Registered office address changed from Woodlands House Symington Biggar Lanarkshire ML12 6LF to 210 Main Street Wishaw Lanarkshire ML2 7LU on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Woodlands House Symington Biggar Lanarkshire ML12 6LF to 210 Main Street Wishaw Lanarkshire ML2 7LU on 23 July 2015 (1 page)
31 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
(5 pages)
31 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
(5 pages)
31 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Director's details changed for Mary Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mary Smith on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 07/03/09; full list of members (3 pages)
28 April 2009Return made up to 07/03/09; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 07/03/08; full list of members (3 pages)
11 April 2008Director's change of particulars / mary smith / 01/10/2006 (1 page)
11 April 2008Return made up to 07/03/08; full list of members (3 pages)
11 April 2008Director's change of particulars / mary smith / 01/10/2006 (1 page)
3 October 2007Amended accounts made up to 31 March 2007 (3 pages)
3 October 2007Amended accounts made up to 31 March 2007 (3 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 April 2007Return made up to 07/03/07; full list of members (2 pages)
5 April 2007Return made up to 07/03/07; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 210 main street wishaw lanarkshire ML2 7LU (1 page)
13 November 2006Registered office changed on 13/11/06 from: 210 main street wishaw lanarkshire ML2 7LU (1 page)
24 August 2006Registered office changed on 24/08/06 from: 9 greenshields cottages elsrickle biggar ML12 6RB (1 page)
24 August 2006Registered office changed on 24/08/06 from: 9 greenshields cottages elsrickle biggar ML12 6RB (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
7 March 2006Incorporation (17 pages)
7 March 2006Incorporation (17 pages)