Company Name1st Choice Resource Grp Ltd
DirectorsOttilia Chingosho and Shepherd Mufudzi Chengeta
Company StatusActive
Company NumberSC487225
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Ottilia Chingosho
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence AddressMoffat Centre 219 Colinton Road
Edinburgh
Lothian
EH14 1DJ
Scotland
Secretary NameMrs Ottilia Chingosho
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMoffat Centre 219 Colinton Road
Edinburgh
Lothian
EH14 1DJ
Scotland
Director NameMr Shepherd Mufudzi Chengeta
Date of BirthJuly 1982 (Born 41 years ago)
NationalityZimbabwean
StatusCurrent
Appointed07 February 2024(9 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPr Properties 5 Appin Lane
Edinburgh
EH14 1JL
Scotland
Director NameMr Tendayi Chengeta
Date of BirthNovember 1975 (Born 48 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 February 2016(1 year, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 April 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMoffat Centre 219 Colinton Road
Edinburgh
Lothian
EH14 1DJ
Scotland
Director NameTerishia Philip
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2016)
RoleRegistered General Nurse
Country of ResidenceScotland
Correspondence AddressMoffat Centre 219 Colinton Road
Edinburgh
Lothian
EH14 1DJ
Scotland

Location

Registered AddressPr Properties
5 Appin Lane
Edinburgh
EH14 1JL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Ottilia Chingosho
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

10 March 2020Delivered on: 12 March 2020
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Outstanding

Filing History

8 February 2024Appointment of Mr. Shepherd Mufudzi Chengeta as a director on 7 February 2024 (2 pages)
3 November 2023Satisfaction of charge SC4872250002 in full (1 page)
4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
25 May 2023Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to Pr Properties 5 Appin Lane Edinburgh EH14 1JL on 25 May 2023 (1 page)
17 November 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
16 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
5 November 2020Registered office address changed from Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ United Kingdom to 525 Ferry Road Edinburgh EH5 2FF on 5 November 2020 (1 page)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
12 March 2020Registration of charge SC4872250002, created on 10 March 2020 (14 pages)
26 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
21 January 2020Satisfaction of charge SC4872250001 in full (1 page)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
11 June 2018Registration of charge SC4872250001, created on 8 June 2018 (14 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 August 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
1 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 September 2016Director's details changed for Mrs Ottilia Foster on 13 September 2016 (2 pages)
20 September 2016Secretary's details changed for Mrs Ottilia Foster on 16 September 2016 (1 page)
20 September 2016Director's details changed for Mrs Ottilia Foster on 13 September 2016 (2 pages)
20 September 2016Secretary's details changed for Mrs Ottilia Foster on 16 September 2016 (1 page)
6 July 2016Termination of appointment of Terishia Philip as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Terishia Philip as a director on 5 July 2016 (1 page)
21 April 2016Director's details changed for Mrs Ottilia Chingosho on 21 April 2016 (2 pages)
21 April 2016Secretary's details changed for Mrs Ottilia Chingosho on 21 April 2016 (1 page)
21 April 2016Secretary's details changed for Mrs Ottilia Chingosho on 21 April 2016 (1 page)
21 April 2016Director's details changed for Mrs Ottilia Chingosho on 21 April 2016 (2 pages)
20 April 2016Director's details changed for Miss Ottilia Chingosho on 20 April 2016 (2 pages)
20 April 2016Secretary's details changed for Miss Ottilia Chingosho on 20 April 2016 (1 page)
20 April 2016Director's details changed for Miss Ottilia Chingosho on 20 April 2016 (2 pages)
20 April 2016Secretary's details changed for Miss Ottilia Chingosho on 20 April 2016 (1 page)
15 April 2016Termination of appointment of Tendayi Chengeta as a director on 15 April 2016 (1 page)
15 April 2016Appointment of Terishia Philip as a director on 15 April 2016 (2 pages)
15 April 2016Appointment of Terishia Philip as a director on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Tendayi Chengeta as a director on 15 April 2016 (1 page)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 February 2016Appointment of Mr Tendayi Chengeta as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Tendayi Chengeta as a director on 15 February 2016 (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
(31 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
(31 pages)