WIDE CHOICE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2LS

Company number SC053383
Status Active
Incorporation Date 15 June 1973
Company Type Private Limited Company
Address C/O D.M. MCNAUGHT & CO.LTD, 166 BUCHANAN STREET, GLASGOW, LANARKSHIRE, G1 2LS
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of WIDE CHOICE LIMITED are www.widechoice.co.uk, and www.wide-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Wide Choice Limited is a Private Limited Company. The company registration number is SC053383. Wide Choice Limited has been working since 15 June 1973. The present status of the company is Active. The registered address of Wide Choice Limited is C O D M Mcnaught Co Ltd 166 Buchanan Street Glasgow Lanarkshire G1 2ls. . CUMMINGS, Joseph is a Secretary of the company. CUMMINGS, Joseph is a Director of the company. CUMMINGS, Miriam is a Director of the company. The company operates in "Financial management".


Current Directors


Director
CUMMINGS, Joseph

83 years old

Director
CUMMINGS, Miriam

82 years old

Persons With Significant Control

Mr Joseph Cummings
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

WIDE CHOICE LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 July 2016
07 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 64 more events
17 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1987
Secretary's particulars changed;director's particulars changed

16 Sep 1987
Return made up to 31/12/86; full list of members

16 Sep 1987
Accounts for a small company made up to 31 July 1986

16 Sep 1986
Accounts for a small company made up to 31 July 1985

WIDE CHOICE LIMITED Charges

22 November 1996
Legal charge
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Cherrytree Finance Limited
Description: 191 & 193 derby street,bolton,manchester.
31 May 1988
Floating charge
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 July 1986
Standard security
Delivered: 28 July 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1620 sq yards 219 govan rd glasgow.
26 May 1986
Standard security
Delivered: 30 May 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 65 port st stirling.
22 April 1986
Mortgage
Delivered: 2 May 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Numbers 190/193 derby street, bolton, manchester.
22 April 1986
Standard security
Delivered: 28 April 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 254 kilmarnock rd glasgow 260 kilmarnock rd glasgow.
25 October 1985
Standard security
Delivered: 15 November 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 168 fenwick rd giffnock.
17 March 1982
Standard security
Delivered: 1 April 1982
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 308 argyle street, glasgow 312 argyle street, glasgow.
23 January 1979
Bond and standard security
Delivered: 7 February 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The eastmost of three shops on the ground floor of the…