Company Name1st Choice Property & Consultancy (Fife) Ltd
Company StatusDissolved
Company NumberSC355026
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Richard Crawford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Farmstead Road
Dalgety Bay
Dunfermline
Fife
KY11 9HW
Scotland
Director NameMr Donald Ferguson Dawe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleOperational Manager
Country of ResidenceScotland
Correspondence Address17 Littlejohn Avenue
Edinburgh
EH10 5TG
Scotland
Secretary NameMr Donald Ferguson Dawe
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Littlejohn Avenue
Edinburgh
EH10 5TG
Scotland

Location

Registered Address28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

2 at £1William Richard Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth£8,641
Cash£5,257
Current Liabilities£2,651

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 June 2013Termination of appointment of Donald Ferguson Dawe as a secretary (1 page)
13 June 2013Termination of appointment of Donald Ferguson Dawe as a director (1 page)
13 June 2013Termination of appointment of Donald Ferguson Dawe as a secretary (1 page)
13 June 2013Termination of appointment of Donald Ferguson Dawe as a director (1 page)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Mr William Richard Crawford on 13 February 2011 (2 pages)
18 February 2011Director's details changed for Mr William Richard Crawford on 13 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Donald Ferguson Dawe on 13 February 2011 (2 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Mr Donald Ferguson Dawe on 13 February 2011 (2 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (13 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (13 pages)
13 February 2009Incorporation (19 pages)
13 February 2009Incorporation (19 pages)