Bathgate
West Lothian
EH48 1AS
Scotland
Secretary Name | Mrs Kristy Lynne Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(same day as company formation) |
Role | Double Glazing |
Country of Residence | Scotland |
Correspondence Address | 32 Academy Place Bathgate West Lothian EH48 1AS Scotland |
Director Name | Mr Kevin Slattery |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Double Glazing |
Correspondence Address | 43 Newlands Court Bathgate West Lothian EH48 2GD Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.1stchoiceglazing.com/ |
---|---|
Telephone | 0800 2471187 |
Telephone region | Freephone |
Registered Address | Suite 148, 2nd Floor 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£17,104 |
Cash | £6,461 |
Current Liabilities | £244,671 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
7 November 2016 | Notice of final meeting of creditors (6 pages) |
7 November 2016 | Notice of final meeting of creditors (6 pages) |
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Court order notice of winding up (1 page) |
6 May 2015 | Court order notice of winding up (1 page) |
6 May 2015 | Notice of winding up order (1 page) |
6 May 2015 | Notice of winding up order (1 page) |
25 February 2015 | Company name changed 1ST choice glazing LTD\certificate issued on 25/02/15
|
25 February 2015 | Company name changed 1ST choice glazing LTD\certificate issued on 25/02/15
|
31 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 March 2013 | Registered office address changed from 14C Glasgow Road Bathgate West Lothian EH48 2AB United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 14C Glasgow Road Bathgate West Lothian EH48 2AB United Kingdom on 13 March 2013 (1 page) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Derrick Findlay on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Derrick Findlay on 1 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Derrick Findlay on 1 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Registered office address changed from Unit 8, Evans Business Centre Easter Inch Bathgate West Lothian EH48 2EH on 6 May 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 May 2010 | Registered office address changed from Unit 8, Evans Business Centre Easter Inch Bathgate West Lothian EH48 2EH on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Unit 8, Evans Business Centre Easter Inch Bathgate West Lothian EH48 2EH on 6 May 2010 (1 page) |
9 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
16 January 2009 | Appointment terminated director kevin slattery (1 page) |
16 January 2009 | Appointment terminated director kevin slattery (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 43 newlands court bathgate west lothian EH48 2GD scotland (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 43 newlands court bathgate west lothian EH48 2GD scotland (1 page) |
22 September 2008 | Secretary appointed mrs kristy findlay (1 page) |
22 September 2008 | Director appointed mr kevin slattery (1 page) |
22 September 2008 | Director appointed mr derrick findlay (1 page) |
22 September 2008 | Director appointed mr kevin slattery (1 page) |
22 September 2008 | Director appointed mr derrick findlay (1 page) |
22 September 2008 | Secretary appointed mrs kristy findlay (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
2 September 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
2 September 2008 | Appointment terminated director codir LIMITED (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
2 September 2008 | Appointment terminated director cosec LIMITED (1 page) |
2 September 2008 | Appointment terminated director cosec LIMITED (1 page) |
2 September 2008 | Appointment terminated director codir LIMITED (1 page) |
2 September 2008 | Incorporation (17 pages) |
2 September 2008 | Incorporation (17 pages) |