Company Name1st Choice Blinds & Shutters Limited
Company StatusDissolved
Company NumberSC424286
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Derek Lamb
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address6-10 Glasgow Road
Bathgate
EH48 2AA
Scotland
Director NameMr Derrick Findlay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6-10 Glasgow Road
Bathgate
EH48 2AA
Scotland
Secretary NameMrs Hazel Lamb
StatusResigned
Appointed30 May 2012(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2016)
RoleCompany Director
Correspondence Address6-10 Glasgow Road
Bathgate
EH48 2AA
Scotland
Director NameMr David Burns Lamb
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6-10 Glasgow Road
Bathgate
EH48 2AA
Scotland
Director NameMrs Hazel Lamb
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(3 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2016)
RoleSeceretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Broxburn
West Lothian
EH52 5QZ
Scotland
Secretary NameMiss Nicola Millar
StatusResigned
Appointed27 May 2016(4 years after company formation)
Appointment Duration1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressG4 Williamson Garden Centre
Mains Holdings
Broxburn
West Lothian
EH52 6PA
Scotland
Director NameMr Derek Bruce Lamb
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Broxburn
West Lothian
EH52 5QZ
Scotland

Contact

Website1stchoiceblindsandshutters.co.uk
Telephone01506 811654
Telephone regionBathgate

Location

Registered AddressUnit G4 Williamson Garden Centre
Houston Mains Holdings
Uphall
West Lothian
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

79 at £1Derek Lamb
79.00%
Ordinary
20 at £1Derrick Findlay
20.00%
Ordinary
1 at £1Hazel Lamb
1.00%
Ordinary

Financials

Year2014
Net Worth£3,100
Current Liabilities£500

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2018Termination of appointment of Nicola Millar as a secretary on 1 July 2016 (1 page)
14 June 2018Termination of appointment of Hazel Lamb as a director on 1 July 2016 (1 page)
14 June 2018Termination of appointment of Derek Bruce Lamb as a director on 1 July 2016 (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
25 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
25 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
1 July 2016Registered 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 2016Registered 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 2016Appointment of Mr Derek Bruce Lamb as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Derek Bruce Lamb as a director on 1 July 2016 (2 pages)
2 June 2016Registered 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 2016Registered 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 2016Appointment of Miss Nicola Millar as a secretary on 27 May 2016 (2 pages)
30 May 2016Termination of appointment of Hazel Lamb as a secretary on 15 May 2016 (1 page)
30 May 2016Appointment of Miss Nicola Millar as a secretary on 27 May 2016 (2 pages)
30 May 2016Registered 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 2016Registered 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 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Termination of appointment of Hazel Lamb as a secretary on 15 May 2016 (1 page)
29 December 2015Micro company accounts made up to 30 June 2015 (4 pages)
29 December 2015Micro company accounts made up to 30 June 2015 (4 pages)
31 July 2015Appointment of Mrs Hazel Lamb as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Mrs Hazel Lamb as a director on 30 July 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
24 March 2015Termination of appointment of Derrick Findlay as a director on 21 March 2015 (1 page)
24 March 2015Termination of appointment of David Burns Lamb as a director on 21 March 2015 (1 page)
24 March 2015Termination of appointment of David Burns Lamb as a director on 21 March 2015 (1 page)
24 March 2015Termination of appointment of Derrick Findlay as a director on 21 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
28 August 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 September 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
9 September 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
29 August 2013Termination of appointment of Derek Lamb as a director (1 page)
29 August 2013Termination of appointment of Derek Lamb as a director (1 page)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Appointment of Mr David Burns Lamb as a director (2 pages)
17 May 2013Appointment of Mr David Burns Lamb as a director (2 pages)
1 June 2012Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AB Scotland on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AB Scotland on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AB Scotland on 1 June 2012 (1 page)
31 May 2012Appointment of Mrs Hazel Lamb as a secretary (1 page)
31 May 2012Termination of appointment of Hazel Lamb as a director (1 page)
31 May 2012Termination of appointment of Hazel Lamb as a director (1 page)
31 May 2012Appointment of Mrs Hazel Lamb as a secretary (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)