Company NameBathgate K&B Limited
Company StatusDissolved
Company NumberSC424331
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)
Previous Name1st Choice Kitchens & Bathrooms Inc Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Director

Director NameMr Derrick Findlay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 20 Stirling Business Centre Wellgreen Place
Stirling
FK8 2DZ
Scotland

Location

Registered AddressOffice 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2013
Net Worth-£3,529
Cash£10,277
Current Liabilities£107,990

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Order of court for early dissolution (1 page)
9 November 2015Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AB to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 9 November 2015 (2 pages)
9 November 2015Notice of winding up order (1 page)
9 November 2015Notice of winding up order (1 page)
9 November 2015Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AB to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 9 November 2015 (2 pages)
9 November 2015Court order notice of winding up (1 page)
9 November 2015Court order notice of winding up (1 page)
25 February 2015Company name changed 1ST choice kitchens & bathrooms inc LIMITED\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 kitchens & bathrooms inc LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)