Company NameFirst For Windows Limited
DirectorHagit Fieldman
Company StatusLiquidation
Company NumberSC286908
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Previous NameDalmatian Windows Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Hagit Fieldman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2b Whitecraigs Court
Giffnock
Glasgow
G46 6SY
Scotland
Director NameGary Fieldman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Craignethan Road
Giffnock
Glasgow
G46 6SH
Scotland
Director NameMr Michael Edward Bishop
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Burnside Road
Giffnock
Glasgow
G46 6TT
Scotland
Secretary NameMr Michael Bishop
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Burnside Road
Giffnock
Glasgow
G46 6TT
Scotland
Director NameFarzan Shanavaz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Drummond Place
Blackridge
Bathgate
EH48 3SF
Scotland

Contact

Websitedalmatianwindows.co.uk
Telephone0800 6523545
Telephone regionFreephone

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gary Fieldman
50.00%
Ordinary
1 at £1Michael Bishop
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 April 2018 (6 years ago)
Next Return Due25 April 2019 (overdue)

Charges

22 November 2018Delivered on: 7 December 2018
Persons entitled: Synseal Extrusions Limited

Classification: A registered charge
Particulars: All debts due to the company while the security is in force comprised in the company's property and undertaking.
Outstanding

Filing History

3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
17 July 2019Registered office address changed from 6 West Wellbrae Crescent Hamilton ML3 8HE Scotland to 21 York Place Edinburgh EH1 3EN on 17 July 2019 (2 pages)
17 July 2019Court order in a winding-up (& Court Order attachment) (5 pages)
25 June 2019Voluntary strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
(3 pages)
26 February 2019Registered office address changed from 2 Rennie Place College Milton East Kilbride Glasgow G74 5HD to 6 West Wellbrae Crescent Hamilton ML3 8HE on 26 February 2019 (1 page)
24 January 2019Cessation of Gillian Sandland as a person with significant control on 17 December 2018 (3 pages)
7 December 2018Registration of charge SC2869080001, created on 22 November 2018 (10 pages)
11 April 2018Cessation of Gary Fieldman as a person with significant control on 21 July 2017 (1 page)
11 April 2018Notification of Hagit Fieldman as a person with significant control on 21 July 2017 (2 pages)
11 April 2018Notification of Gillian Sandland as a person with significant control on 21 July 2017 (2 pages)
11 April 2018Cessation of Michael Bishop as a person with significant control on 21 July 2017 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
10 April 2018Statement of capital following an allotment of shares on 15 October 2017
  • GBP 1,000
(3 pages)
16 March 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
8 November 2017Director's details changed for Chagit Marciano on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Chagit Marciano on 8 November 2017 (2 pages)
4 September 2017Termination of appointment of Farzan Shanavaz as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Farzan Shanavaz as a director on 4 September 2017 (1 page)
10 August 2017Appointment of Chagit Marciano as a director on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Farzan Shanavaz on 1 August 2017 (2 pages)
10 August 2017Appointment of Chagit Marciano as a director on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Farzan Shanavaz on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 July 2017Director's details changed for Farzan Shanavaz on 16 July 2017 (2 pages)
27 July 2017Director's details changed for Farzan Shanavaz on 16 July 2017 (2 pages)
10 May 2017Termination of appointment of Michael Bishop as a secretary on 9 May 2017 (1 page)
10 May 2017Termination of appointment of Michael Bishop as a secretary on 9 May 2017 (1 page)
10 May 2017Appointment of Farzan Shanavaz as a director on 16 March 2017 (2 pages)
10 May 2017Termination of appointment of Michael Edward Bishop as a director on 16 March 2017 (1 page)
10 May 2017Appointment of Farzan Shanavaz as a director on 16 March 2017 (2 pages)
10 May 2017Termination of appointment of Michael Edward Bishop as a director on 16 March 2017 (1 page)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 July 2010Secretary's details changed for Mr Michael Bishop on 2 October 2009 (1 page)
16 July 2010Director's details changed for Mr Michael Bishop on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 July 2010Termination of appointment of Gary Fieldman as a director (1 page)
16 July 2010Director's details changed for Mr Michael Bishop on 2 October 2009 (2 pages)
16 July 2010Secretary's details changed for Mr Michael Bishop on 2 October 2009 (1 page)
16 July 2010Secretary's details changed for Mr Michael Bishop on 2 October 2009 (1 page)
16 July 2010Termination of appointment of Gary Fieldman as a director (1 page)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Michael Bishop on 2 October 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 August 2007Return made up to 01/07/07; full list of members (2 pages)
3 August 2007Return made up to 01/07/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 January 2007Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
23 January 2007Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
4 August 2006Return made up to 01/07/06; full list of members (2 pages)
4 August 2006Return made up to 01/07/06; full list of members (2 pages)
1 July 2005Incorporation (15 pages)
1 July 2005Incorporation (15 pages)