About

Registered Number: SC322691
Date of Incorporation: 02/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 41 Back Sneddon Street, Paisley, PA3 2DD

 

1st Choice Carpet & Upholstery Cleaners Ltd was registered on 02 May 2007 and are based in Paisley, it's status is listed as "Active". The companies directors are listed as Sim, Graeme Murray, Sim, Graeme Murray, Sim, Laura Helen Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIM, Graeme Murray 02 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SIM, Graeme Murray 09 March 2010 - 1
SIM, Laura Helen Elizabeth 02 May 2007 09 March 2010 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 April 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 07 May 2008
353 - Register of members 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
225 - Change of Accounting Reference Date 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.