Company NameFirst Choice Finance Scotland Limited
DirectorEdward Tweedie
Company StatusActive
Company NumberSC325702
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Previous NameHTB Leisure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Edward Tweedie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address11 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
Director NameMr Paul Gerard Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address19 Langhaul Avenue
Crookston
Glasgow
Lanarkshire
G53 7RW
Scotland
Director NameMr Timothy Michael Charles Hunt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address45 Glenbervie Wynd
Riverdale
Irvine
KA11 4DL
Scotland
Director NameMr James Tweedie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 June 2008)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Road
Kilmarnock
Ayrshire
KA3 6GA
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Contact

Websitefirstchoicefinancescotland.co.uk

Location

Registered Address11 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches4 other UK companies use this postal address

Shareholders

150 at £1Edward Tweedie
98.04%
Ordinary
1 at £1Adam Tweedie
0.65%
Ordinary C
1 at £1Elaine Tweedie
0.65%
Ordinary B
1 at £1Elise Tweedie
0.65%
Ordinary D

Financials

Year2014
Net Worth-£4,637
Cash£823
Current Liabilities£25,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

25 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
29 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
13 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 153
(7 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
13 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 153
(7 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 11 Deaconsbank Avenue Thornliebank Glasgow G46 7UN on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 11 Deaconsbank Avenue Thornliebank Glasgow G46 7UN on 15 December 2015 (1 page)
10 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 153
(4 pages)
10 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 153
(4 pages)
6 May 2015Amended total exemption small company accounts made up to 30 June 2013 (6 pages)
6 May 2015Amended total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (16 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (16 pages)
16 March 2015Statement of capital following an allotment of shares on 1 July 2012
  • GBP 153
(5 pages)
16 March 2015Statement of capital following an allotment of shares on 1 July 2012
  • GBP 153
(5 pages)
16 March 2015Statement of capital following an allotment of shares on 1 July 2012
  • GBP 153
(5 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 150

Statement of capital on 2015-03-23
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(5 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 150

Statement of capital on 2015-03-23
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Amended accounts made up to 30 June 2012 (5 pages)
20 August 2013Amended accounts made up to 30 June 2012 (5 pages)
6 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(4 pages)
6 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Amended accounts made up to 30 June 2011 (5 pages)
29 August 2012Amended accounts made up to 30 June 2011 (5 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
27 June 2011Director's details changed for Mr Edward Tweedie on 19 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Edward Tweedie on 19 June 2011 (2 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
18 June 2010Amended accounts made up to 30 June 2009 (5 pages)
18 June 2010Amended accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
11 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
11 December 2008Registered office changed on 11/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
11 December 2008Registered office changed on 11/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
4 July 2008Return made up to 19/06/08; full list of members (3 pages)
4 July 2008Return made up to 19/06/08; full list of members (3 pages)
6 June 2008Appointment terminated director paul burns (1 page)
6 June 2008Appointment terminated director james tweedie (1 page)
6 June 2008Appointment terminated director paul burns (1 page)
6 June 2008Appointment terminated director james tweedie (1 page)
11 February 2008Company name changed htb leisure LIMITED\certificate issued on 09/02/08 (2 pages)
11 February 2008Company name changed htb leisure LIMITED\certificate issued on 09/02/08 (2 pages)
9 February 2008Ad 21/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 February 2008New director appointed (2 pages)
9 February 2008Ad 21/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)