Company Name1st Choice Insulation (UK) Limited
Company StatusDissolved
Company NumberSC352823
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 3 months ago)
Dissolution Date10 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Tweedie
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address11 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
Director NameDiane Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address21 Kintyre Crescent
Newton Mearns
Glasgow
G77 6SR
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2008(same day as company formation)
Correspondence Address211 Dumbarton Road
Glasgow
Lanarkshire
G11 6AA
Scotland

Location

Registered Address11 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Edward Tweedie
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,364
Cash£37
Current Liabilities£19,760

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow Lanarkshire G11 6AA Scotland on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow Lanarkshire G11 6AA Scotland on 23 December 2013 (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2012Voluntary strike-off action has been suspended (1 page)
8 March 2012Voluntary strike-off action has been suspended (1 page)
24 February 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Amended accounts made up to 31 December 2010 (5 pages)
10 February 2012Amended accounts made up to 31 December 2010 (5 pages)
10 February 2012Application to strike the company off the register (3 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 2
(3 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 2
(3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Director's details changed for Mr Edward Tweedie on 22 December 2010 (2 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr Edward Tweedie on 22 December 2010 (2 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Diane Hughes as a director (2 pages)
3 November 2010Termination of appointment of Diane Hughes as a director (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Edward Tweedie on 22 December 2009 (2 pages)
6 January 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Edward Tweedie on 22 December 2009 (2 pages)
6 January 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
22 December 2008Incorporation (13 pages)
22 December 2008Incorporation (13 pages)