Company NameSupport Services 1st Choice Limited
DirectorTendayi Chengeta
Company StatusActive
Company NumberSC635278
CategoryPrivate Limited Company
Incorporation Date5 July 2019(4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Tendayi Chengeta
StatusCurrent
Appointed10 October 2023(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address8/3 Cobbinshaw House 18 Calder Gardens
Edinburgh
EH11 4JP
Scotland
Director NameMr Tendayi Chengeta
Date of BirthNovember 1975 (Born 48 years ago)
NationalityZimbabwean
StatusCurrent
Appointed31 January 2024(4 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Teviot Crescent
Hawick
TD9 9RE
Scotland
Director NameMs Ottilia Chingosho
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Teviot Crescent
Hawick
TD9 9RE
Scotland

Location

Registered AddressUnit 4 Teviot Crescent
Hawick
TD9 9RE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

1 November 2023Appointment of Mr Tendayi Chengeta as a secretary on 10 October 2023 (2 pages)
11 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (3 pages)
3 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
30 April 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
19 July 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
19 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
5 May 2021Registered office address changed from Edinburgh Napier University 219 Colinton Road Bright Red Triangle Edinburgh EH14 1DJ Scotland to Unit 4 Teviot Crescent Hawick TD9 9RE on 5 May 2021 (1 page)
11 February 2021Administrative restoration application (3 pages)
11 February 2021Confirmation statement made on 4 July 2020 with no updates (2 pages)
5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2019Registered office address changed from 18 Calder Gardens Edinburgh EH11 4JP Scotland to Edinburgh Napier University 219 Colinton Road Bright Red Triangle Edinburgh EH14 1DJ on 3 December 2019 (2 pages)
5 July 2019Incorporation
Statement of capital on 2019-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)