- Company Overview for BATHGATE GLAZING LIMITED (SC347961)
- Filing history for BATHGATE GLAZING LIMITED (SC347961)
- People for BATHGATE GLAZING LIMITED (SC347961)
- Insolvency for BATHGATE GLAZING LIMITED (SC347961)
- More for BATHGATE GLAZING LIMITED (SC347961)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Jun 2015 | AD01 | 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 | |
06 May 2015 | CO4.2(Scot) | Court order notice of winding up | |
06 May 2015 | 4.2(Scot) | Notice of winding up order | |
25 Feb 2015 | CERTNM |
Company name changed 1ST choice glazing LTD\certificate issued on 25/02/15
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
04 Sep 2013 | AR01 | Annual return made up to 2 September 2013 with full list of shareholders | |
17 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Mar 2013 | AD01 | Registered office address changed from 14C Glasgow Road Bathgate West Lothian EH48 2AB United Kingdom on 13 March 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Derrick Findlay on 1 September 2010 | |
06 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 May 2010 | AD01 | Registered office address changed from Unit 8, Evans Business Centre Easter Inch Bathgate West Lothian EH48 2EH on 6 May 2010 | |
09 Oct 2009 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
16 Jan 2009 | 288b | Appointment terminated director kevin slattery | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from 43 newlands court bathgate west lothian EH48 2GD scotland | |
22 Sep 2008 | 288a | Director appointed mr derrick findlay | |
22 Sep 2008 | 288a | Secretary appointed mrs kristy findlay | |
22 Sep 2008 | 288a | Director appointed mr kevin slattery |