Company NameStyles Limited
Company StatusDissolved
Company NumberSC182393
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date27 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Steven Hodson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameMrs Carole Hodson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(2 weeks, 6 days after company formation)
Appointment Duration20 years, 5 months (closed 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Secretary NameMr John Steven Hodson
StatusClosed
Appointed19 June 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2018)
RoleCompany Director
Correspondence Address29 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NamePaul Lomas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Woods
Torquay
Devon
TQ1 2HS
Secretary NamePaul Lomas
NationalityBritish
StatusResigned
Appointed09 February 1998(2 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Woods
Torquay
Devon
TQ1 2HS
Director NameAngelique Barbara Lomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1998(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Woods
Torquay
Devon
TQ1 2HS
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.cupargardencentre.co.uk

Location

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

Financials

Year2013
Net Worth£1,138,084
Cash£23
Current Liabilities£525,645

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

28 January 2010Delivered on: 4 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting of voluntary winding up (3 pages)
19 May 2017Registered office address changed from Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 19 May 2017 (2 pages)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
(3 pages)
11 May 2017Registered office address changed from 29 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 29 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 11 May 2017 (2 pages)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
(3 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 March 2017Second filing of the annual return made up to 9 January 2015 (21 pages)
3 March 2017Second filing of the annual return made up to 9 January 2016 (21 pages)
3 March 2017Second filing of the annual return made up to 9 January 2015 (21 pages)
3 March 2017Second filing of the annual return made up to 9 January 2016 (21 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,318,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2017
(6 pages)
16 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,318,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2017
(6 pages)
16 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,318,000
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,318,000
(6 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,318,000
(6 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,318,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2017
(6 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,318,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2017
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Cancellation of shares. Statement of capital on 24 July 2014
  • GBP 1,318,000
(4 pages)
23 October 2014Purchase of own shares. (3 pages)
23 October 2014Cancellation of shares. Statement of capital on 24 July 2014
  • GBP 1,318,000
(4 pages)
23 October 2014Purchase of own shares. (3 pages)
19 June 2014Appointment of Mr John Steven Hodson as a secretary (2 pages)
19 June 2014Appointment of Mr John Steven Hodson as a secretary (2 pages)
16 June 2014Termination of appointment of Paul Lomas as a secretary (1 page)
16 June 2014Termination of appointment of Angelique Lomas as a director (1 page)
16 June 2014Termination of appointment of Paul Lomas as a secretary (1 page)
16 June 2014Termination of appointment of Paul Lomas as a director (1 page)
16 June 2014Termination of appointment of Paul Lomas as a director (1 page)
16 June 2014Termination of appointment of Angelique Lomas as a director (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,538,000
(8 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,538,000
(8 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,538,000
(8 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
18 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
18 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 27 October 2011 (1 page)
3 March 2011Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX on 3 March 2011 (1 page)
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2010Director's details changed for John Steven Hodson on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
9 January 2010Director's details changed for John Steven Hodson on 9 January 2010 (2 pages)
9 January 2010Director's details changed for John Steven Hodson on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Mrs Carole Hodson on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Paul Lomas on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Angelique Barbara Lomas on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Paul Lomas on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Angelique Barbara Lomas on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Mrs Carole Hodson on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
9 January 2010Director's details changed for Angelique Barbara Lomas on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
9 January 2010Director's details changed for Mrs Carole Hodson on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Paul Lomas on 9 January 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
17 February 2009Return made up to 09/01/09; full list of members (6 pages)
17 February 2009Return made up to 09/01/09; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 February 2008Return made up to 09/01/08; full list of members (4 pages)
4 February 2008Return made up to 09/01/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 February 2007Return made up to 09/01/07; full list of members (10 pages)
27 February 2007Return made up to 09/01/07; full list of members (10 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 February 2006Return made up to 09/01/06; full list of members (9 pages)
8 February 2006Return made up to 09/01/06; full list of members (9 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 February 2005Return made up to 09/01/05; full list of members; amend (9 pages)
22 February 2005Return made up to 09/01/05; full list of members; amend (9 pages)
3 February 2005Return made up to 09/01/05; full list of members (9 pages)
3 February 2005Return made up to 09/01/05; full list of members (9 pages)
12 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 February 2004Return made up to 09/01/04; full list of members (9 pages)
3 February 2004Return made up to 09/01/04; full list of members (9 pages)
20 October 2003Accounts for a small company made up to 31 January 2003 (8 pages)
20 October 2003Accounts for a small company made up to 31 January 2003 (8 pages)
3 February 2003Return made up to 09/01/03; full list of members (9 pages)
3 February 2003Return made up to 09/01/03; full list of members (9 pages)
1 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 April 2002Return made up to 20/01/02; full list of members (8 pages)
17 April 2002Return made up to 20/01/02; full list of members (8 pages)
10 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
10 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 April 2001Return made up to 20/01/01; full list of members (8 pages)
12 April 2001Return made up to 20/01/01; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 March 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 1998Registered office changed on 22/04/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
22 April 1998Registered office changed on 22/04/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
7 April 1998New director appointed (1 page)
7 April 1998New director appointed (1 page)
19 March 1998Ad 16/03/98--------- £ si 1030000@1=1030000 £ ic 508000/1538000 (2 pages)
19 March 1998Ad 16/03/98--------- £ si 1030000@1=1030000 £ ic 508000/1538000 (2 pages)
25 February 1998Ad 09/02/98--------- £ si 20000@1=20000 £ ic 488000/508000 (2 pages)
25 February 1998Ad 09/02/98--------- £ si 20000@1=20000 £ ic 488000/508000 (2 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 February 1998Nc inc already adjusted 09/02/98 (1 page)
13 February 1998Ad 09/02/98--------- £ si 487999@1=487999 £ ic 1/488000 (2 pages)
13 February 1998New secretary appointed;new director appointed (1 page)
13 February 1998Memorandum and Articles of Association (9 pages)
13 February 1998New secretary appointed;new director appointed (1 page)
13 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1998New director appointed (1 page)
13 February 1998Memorandum and Articles of Association (9 pages)
13 February 1998Ad 09/02/98--------- £ si 487999@1=487999 £ ic 1/488000 (2 pages)
13 February 1998New director appointed (1 page)
13 February 1998Nc inc already adjusted 09/02/98 (1 page)
20 January 1998Incorporation (28 pages)
20 January 1998Incorporation (28 pages)