Company NameChoices Flooring Ltd
DirectorAndrew Boyd
Company StatusLiquidation
Company NumberSC603540
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Andrew Boyd
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleFlooring Fitter
Country of ResidenceUnited Kingdom
Correspondence Address35 Well Road
Glenrothes
Fife
KY7 5DS
Scotland
Director NameMrs Emma Jane Macrae
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address35 Well Road
Glenrothes
Fife
KY7 5DS
Scotland

Location

Registered AddressC/O Begbies Traynor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2022 (1 year, 9 months ago)
Next Return Due7 August 2023 (overdue)

Filing History

26 October 2022Registered office address changed from Westby 64 West High Street Forfar DD8 1BJ Scotland to C/O Begbies Traynor River Court 5 W Victoria Dock Road Dundee DD1 3JT on 26 October 2022 (2 pages)
26 October 2022Registered office address changed from C/O Begbies Traynor River Court 5 W Victoria Dock Road Dundee DD1 3JT to C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 October 2022 (2 pages)
25 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
(2 pages)
21 October 2022Compulsory strike-off action has been discontinued (1 page)
20 October 2022Termination of appointment of Emma Jane Macrae as a director on 1 January 2022 (1 page)
20 October 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
5 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 January 2020Registered office address changed from 35 Well Road Glenrothes Fife KY7 5DS United Kingdom to Westby 64 West High Street Forfar DD8 1BJ on 30 January 2020 (1 page)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 200
(41 pages)