Company NameChoice Travel Limited
Company StatusDissolved
Company NumberSC407841
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Shaheen Haider
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(8 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 6-10
Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
Secretary NameKhizran Haider
StatusClosed
Appointed01 June 2012(8 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressFirst Floor 6-10
Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
Director NameMr Lancelot Joseph Easton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Mallace Avenue
Armadale
Bathgate
West Lothian
EH48 2QD
Scotland

Location

Registered AddressFirst Floor 6-10
Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Shaheen Haider
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2015Registered office address changed from C/O Allen, Easton & Associates 14 Glasgow Road Bathgate West Lothian EH48 2AA to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 30 November 2015 (1 page)
30 November 2015Registered office address changed from C/O Allen, Easton & Associates 14 Glasgow Road Bathgate West Lothian EH48 2AA to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 30 November 2015 (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2014Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 24 July 2014 (1 page)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page)
1 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 March 2013Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Appointment of Khizran Haider as a secretary (1 page)
17 January 2013Appointment of B.A. Shaheen Haider as a director (2 pages)
17 January 2013Appointment of B.A. Shaheen Haider as a director (2 pages)
17 January 2013Appointment of Khizran Haider as a secretary (1 page)
11 September 2012Termination of appointment of Lancelot Easton as a director (2 pages)
11 September 2012Termination of appointment of Lancelot Easton as a director (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)