Bathgate
EH48 2AA
Scotland
Director Name | Mr Derrick Findlay |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6-10 Glasgow Road Bathgate EH48 2AA Scotland |
Secretary Name | Mrs Hazel Lamb |
---|---|
Status | Resigned |
Appointed | 30 May 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2016) |
Role | Company Director |
Correspondence Address | 6-10 Glasgow Road Bathgate EH48 2AA Scotland |
Director Name | Mr David Burns Lamb |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6-10 Glasgow Road Bathgate EH48 2AA Scotland |
Director Name | Mrs Hazel Lamb |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2016) |
Role | Seceretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Broxburn West Lothian EH52 5QZ Scotland |
Secretary Name | Miss Nicola Millar |
---|---|
Status | Resigned |
Appointed | 27 May 2016(4 years after company formation) |
Appointment Duration | 1 month (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | G4 Williamson Garden Centre Mains Holdings Broxburn West Lothian EH52 6PA Scotland |
Director Name | Mr Derek Bruce Lamb |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Road Broxburn West Lothian EH52 5QZ Scotland |
Website | 1stchoiceblindsandshutters.co.uk |
---|---|
Telephone | 01506 811654 |
Telephone region | Bathgate |
Registered Address | Unit G4 Williamson Garden Centre Houston Mains Holdings Uphall West Lothian EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
79 at £1 | Derek Lamb 79.00% Ordinary |
---|---|
20 at £1 | Derrick Findlay 20.00% Ordinary |
1 at £1 | Hazel Lamb 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,100 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2018 | Termination of appointment of Nicola Millar as a secretary on 1 July 2016 (1 page) |
14 June 2018 | Termination of appointment of Hazel Lamb as a director on 1 July 2016 (1 page) |
14 June 2018 | Termination of appointment of Derek Bruce Lamb as a director on 1 July 2016 (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
25 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Registered office address changed from 6Gf Glasgow Road Bathgate West Lothian EH48 2AA Scotland to C/O Harvey Bruce Unit G4 Williamson Garden Centre Houston Mains Holdings Uphall West Lothian EH52 6PA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 6Gf Glasgow Road Bathgate West Lothian EH48 2AA Scotland to C/O Harvey Bruce Unit G4 Williamson Garden Centre Houston Mains Holdings Uphall West Lothian EH52 6PA on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Derek Bruce Lamb as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Derek Bruce Lamb as a director on 1 July 2016 (2 pages) |
2 June 2016 | Registered office address changed from C/O Harvey Bruce G4 Williamson Garden Centre Mains Holdings Broxburn West Lothian EH52 6PA Scotland to 6Gf Glasgow Road Bathgate West Lothian EH48 2AA on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Harvey Bruce G4 Williamson Garden Centre Mains Holdings Broxburn West Lothian EH52 6PA Scotland to 6Gf Glasgow Road Bathgate West Lothian EH48 2AA on 2 June 2016 (1 page) |
30 May 2016 | Appointment of Miss Nicola Millar as a secretary on 27 May 2016 (2 pages) |
30 May 2016 | Termination of appointment of Hazel Lamb as a secretary on 15 May 2016 (1 page) |
30 May 2016 | Appointment of Miss Nicola Millar as a secretary on 27 May 2016 (2 pages) |
30 May 2016 | Registered office address changed from 6-10 Glasgow Road Bathgate EH48 2AA to C/O Harvey Bruce G4 Williamson Garden Centre Mains Holdings Broxburn West Lothian EH52 6PA on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from 6-10 Glasgow Road Bathgate EH48 2AA to C/O Harvey Bruce G4 Williamson Garden Centre Mains Holdings Broxburn West Lothian EH52 6PA on 30 May 2016 (1 page) |
30 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Termination of appointment of Hazel Lamb as a secretary on 15 May 2016 (1 page) |
29 December 2015 | Micro company accounts made up to 30 June 2015 (4 pages) |
29 December 2015 | Micro company accounts made up to 30 June 2015 (4 pages) |
31 July 2015 | Appointment of Mrs Hazel Lamb as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Hazel Lamb as a director on 30 July 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 March 2015 | Termination of appointment of Derrick Findlay as a director on 21 March 2015 (1 page) |
24 March 2015 | Termination of appointment of David Burns Lamb as a director on 21 March 2015 (1 page) |
24 March 2015 | Termination of appointment of David Burns Lamb as a director on 21 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Derrick Findlay as a director on 21 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 September 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
9 September 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
29 August 2013 | Termination of appointment of Derek Lamb as a director (1 page) |
29 August 2013 | Termination of appointment of Derek Lamb as a director (1 page) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Appointment of Mr David Burns Lamb as a director (2 pages) |
17 May 2013 | Appointment of Mr David Burns Lamb as a director (2 pages) |
1 June 2012 | Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AB Scotland on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AB Scotland on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AB Scotland on 1 June 2012 (1 page) |
31 May 2012 | Appointment of Mrs Hazel Lamb as a secretary (1 page) |
31 May 2012 | Termination of appointment of Hazel Lamb as a director (1 page) |
31 May 2012 | Termination of appointment of Hazel Lamb as a director (1 page) |
31 May 2012 | Appointment of Mrs Hazel Lamb as a secretary (1 page) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|