SCOTTISH CHOICE LIMITED - AXMINSTER
Company Profile | Company Filings |
Overview
SCOTTISH CHOICE LIMITED is a Private Limited Company from AXMINSTER and has the status: Active.
SCOTTISH CHOICE LIMITED was incorporated 20 years ago on 10/09/2003 and has the registered number: 04894779. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SCOTTISH CHOICE LIMITED was incorporated 20 years ago on 10/09/2003 and has the registered number: 04894779. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SCOTTISH CHOICE LIMITED - AXMINSTER
This company is listed in the following categories:
46380 - Wholesale of other food, including fish, crustaceans and molluscs
46380 - Wholesale of other food, including fish, crustaceans and molluscs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE LOFT, UNIT 11
AXMINSTER
DEVON
EX13 5RJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHEILA PATRICIA HARRISON | Mar 1947 | British | Director | 2004-08-27 | CURRENT |
JOHN CHARLES GUNDRY | Apr 1946 | British | Secretary | 2003-09-10 | CURRENT |
JOHN CHARLES GUNDRY | Apr 1946 | British | Director | 2003-09-10 | CURRENT |
MICHAEL GORDON THRESH | Jun 1946 | British | Director | 2005-05-17 UNTIL 2007-12-13 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2003-09-10 UNTIL 2003-09-10 | RESIGNED | ||
BOURSE NOMINEES LIMITED | Corporate Nominee Director | 2003-09-10 UNTIL 2003-09-10 | RESIGNED | ||
MR ROBERT MITCHELL | Feb 1959 | British | Director | 2003-09-10 UNTIL 2009-10-20 | RESIGNED |
LINDA MITCHELL | Feb 1964 | British | Director | 2004-08-27 UNTIL 2009-10-20 | RESIGNED |
JOHN BARCLAY COX | Sep 1958 | British | Director | 2005-05-17 UNTIL 2009-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Charles Gundry | 2016-04-06 | 4/1946 | Axminster Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Scottish Choice Limited - Filleted accounts | 2024-02-24 | 30-09-2023 | £859 Cash £-310,750 equity |
Scottish Choice Limited - Filleted accounts | 2023-03-23 | 30-09-2022 | £4,471 Cash £-312,294 equity |
Scottish Choice Limited - Filleted accounts | 2022-02-15 | 30-09-2021 | £359 Cash £-319,497 equity |
Scottish Choice Limited - Filleted accounts | 2020-10-31 | 30-09-2020 | £512 Cash £-318,427 equity |
Scottish Choice Limited - Filleted accounts | 2019-11-21 | 30-09-2019 | £1,679 Cash £-317,289 equity |
Scottish Choice Limited - Filleted accounts | 2019-03-26 | 30-09-2018 | £2,138 Cash £-318,569 equity |
Scottish Choice Limited - Filleted accounts | 2017-11-22 | 30-09-2017 | £209 Cash £-318,946 equity |
Scottish Choice Limited - Abbreviated accounts | 2016-11-24 | 30-09-2016 | £1,889 Cash |
Scottish Choice Limited - Abbreviated accounts | 2016-04-26 | 30-09-2015 | £3,397 Cash |
Scottish Choice Limited - Abbreviated accounts | 2015-05-02 | 30-09-2014 | £6,094 Cash |