Advanced company searchLink opens in new window

BATHGATE GLAZING LIMITED

Company number SC347961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
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
  • GBP 1
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