FIRST CHOICE HOME SUPPORT LIMITED

419 Harris Drive Formartine Road, Aberdeen, AB24 2RD, Scotland
StatusACTIVE
Company No.SC583434
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 24 days
JurisdictionScotland

SUMMARY

FIRST CHOICE HOME SUPPORT LIMITED is an active private limited company with number SC583434. It was incorporated 6 years, 6 months, 24 days ago, on 08 December 2017. The company address is 419 Harris Drive Formartine Road, Aberdeen, AB24 2RD, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: 8 Golf View Ellon AB41 9EL Scotland

New address: 419 Harris Drive Formartine Road Aberdeen AB24 2rd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2024

Action Date: 18 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Collie

Notification date: 2022-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: 5 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY Scotland

New address: 8 Golf View Ellon AB41 9EL

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Mcpherson

Cessation date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greame Mcpherson

Termination date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Collie

Appointment date: 2022-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greame Mcpherson

Appointment date: 2022-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Mcpherson

Cessation date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Mcpherson

Termination date: 2022-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Mcpherson

Notification date: 2022-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

Old address: 20 Todhead Gardens Aberdeen AB12 3JE Scotland

New address: 5 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland

New address: 20 Todhead Gardens Aberdeen AB12 3JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFRIC & LYON REAL ESTATE LIMITED

1/3, 49 OLD DUMBARTON ROAD,GLASGOW,G3 8RF

Number:SC598215
Status:ACTIVE
Category:Private Limited Company

BERMAC CIVIL ENGINEERING LTD

C/O MLM SOLUTIONS,GLASGOW,G2 2QD

Number:SC441664
Status:LIQUIDATION
Category:Private Limited Company

HURLIMANN ENGINEERING LIMITED

63 QUEENS ROAD,ATTLEBOROUGH,NR17 2BL

Number:09445145
Status:ACTIVE
Category:Private Limited Company

K-9 ANGELS

SUITE 5 APEX HOUSE THOMAS STREET,CAERPHILLY,CF83 8DP

Number:08147406
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MLGHAIRPLUG LTD

14 WENTWOOD HOUSE,LONDON,E5 9BY

Number:11791333
Status:ACTIVE
Category:Private Limited Company

ROCK & FOUNTAIN LTD

THE ROCK & FOUNTAIN,CALDICOT,NP26 3AD

Number:11658415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source