Company NameBathgate Glazing Limited
Company StatusDissolved
Company NumberSC347961
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous Name1st Choice Glazing Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Derrick Findlay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleDouble Glazing
Country of ResidenceScotland
Correspondence Address32 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Secretary NameMrs Kristy Lynne Findlay
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleDouble Glazing
Country of ResidenceScotland
Correspondence Address32 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Director NameMr Kevin Slattery
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleDouble Glazing
Correspondence Address43 Newlands Court
Bathgate
West Lothian
EH48 2GD
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.1stchoiceglazing.com/
Telephone0800 2471187
Telephone regionFreephone

Location

Registered AddressSuite 148, 2nd Floor
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£17,104
Cash£6,461
Current Liabilities£244,671

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Notice of final meeting of creditors (6 pages)
7 November 2016Notice of final meeting of creditors (6 pages)
2 June 2015Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AA to C/O 180 Advisory Solutions Ltd Suite 148, 2nd Floor 11 Bothwell Street Glasgow G2 6LY on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AA to C/O 180 Advisory Solutions Ltd Suite 148, 2nd Floor 11 Bothwell Street Glasgow G2 6LY on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AA to C/O 180 Advisory Solutions Ltd Suite 148, 2nd Floor 11 Bothwell Street Glasgow G2 6LY on 2 June 2015 (2 pages)
6 May 2015Court order notice of winding up (1 page)
6 May 2015Court order notice of winding up (1 page)
6 May 2015Notice of winding up order (1 page)
6 May 2015Notice of winding up order (1 page)
25 February 2015Company name changed 1ST choice glazing LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
25 February 2015Company name changed 1ST choice glazing LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
31 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
17 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Registered office address changed from 14C Glasgow Road Bathgate West Lothian EH48 2AB United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 14C Glasgow Road Bathgate West Lothian EH48 2AB United Kingdom on 13 March 2013 (1 page)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Derrick Findlay on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Derrick Findlay on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Derrick Findlay on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from Unit 8, Evans Business Centre Easter Inch Bathgate West Lothian EH48 2EH on 6 May 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Registered office address changed from Unit 8, Evans Business Centre Easter Inch Bathgate West Lothian EH48 2EH on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Unit 8, Evans Business Centre Easter Inch Bathgate West Lothian EH48 2EH on 6 May 2010 (1 page)
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
16 January 2009Appointment terminated director kevin slattery (1 page)
16 January 2009Appointment terminated director kevin slattery (1 page)
2 December 2008Registered office changed on 02/12/2008 from 43 newlands court bathgate west lothian EH48 2GD scotland (1 page)
2 December 2008Registered office changed on 02/12/2008 from 43 newlands court bathgate west lothian EH48 2GD scotland (1 page)
22 September 2008Secretary appointed mrs kristy findlay (1 page)
22 September 2008Director appointed mr kevin slattery (1 page)
22 September 2008Director appointed mr derrick findlay (1 page)
22 September 2008Director appointed mr kevin slattery (1 page)
22 September 2008Director appointed mr derrick findlay (1 page)
22 September 2008Secretary appointed mrs kristy findlay (1 page)
2 September 2008Registered office changed on 02/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
2 September 2008Appointment terminated secretary cosec LIMITED (1 page)
2 September 2008Appointment terminated secretary cosec LIMITED (1 page)
2 September 2008Appointment terminated director codir LIMITED (1 page)
2 September 2008Registered office changed on 02/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
2 September 2008Appointment terminated director cosec LIMITED (1 page)
2 September 2008Appointment terminated director cosec LIMITED (1 page)
2 September 2008Appointment terminated director codir LIMITED (1 page)
2 September 2008Incorporation (17 pages)
2 September 2008Incorporation (17 pages)