About

Registered Number: SC424286
Date of Incorporation: 17/05/2012 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: HARVEY BRUCE, Unit G4 Williamson Garden Centre, Houston Mains Holdings, Uphall, West Lothian, EH52 6PA,

 

Established in 2012, 1st Choice Blinds & Shutters Ltd have registered office in West Lothian, it's status at Companies House is "Dissolved". The business has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, David Burns 17 May 2013 21 March 2015 1
LAMB, Derek Bruce 01 July 2016 01 July 2016 1
LAMB, Derek 17 May 2012 15 February 2013 1
LAMB, Hazel 17 May 2012 30 May 2012 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Hazel 30 May 2012 15 May 2016 1
MILLAR, Nicola 27 May 2016 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 27 July 2017
AA - Annual Accounts 25 January 2017
AD01 - Change of registered office address 01 July 2016
AP01 - Appointment of director 01 July 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 30 May 2016
AD01 - Change of registered office address 30 May 2016
AP03 - Appointment of secretary 30 May 2016
TM02 - Termination of appointment of secretary 30 May 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 29 December 2014
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 14 January 2014
AA01 - Change of accounting reference date 09 September 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 17 May 2013
AD01 - Change of registered office address 01 June 2012
AP03 - Appointment of secretary 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
NEWINC - New incorporation documents 17 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.