Company NameV-Style Limited
Company StatusDissolved
Company NumberSC200149
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Anthony Rimkus
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(2 years, 2 months after company formation)
Appointment Duration18 years, 9 months (closed 22 September 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Windlaw Road
Clarkston
Glasgow
G76 9DN
Scotland
Director NameRoderick John Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleManaging Director
Correspondence Address5 Campsie View Drive
Blanefield
G63 9JE
Scotland
Secretary NameHeather Stewart
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Kirkburn Drive
Strathblane
Glasgow
G63 9EE
Scotland
Director NameChristina Burns
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2005)
RoleAccounts
Correspondence AddressFlat 8, Eden Court
188 Onslow Drive
Glasgow
Strathclyde
G31 2QF
Scotland
Secretary NameChristina Burns
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2005)
RoleSecretary
Correspondence AddressFlat 8, Eden Court
188 Onslow Drive
Glasgow
Strathclyde
G31 2QF
Scotland
Secretary NameAnnmarie Markey
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2013)
RoleIt Team Leader
Correspondence Address18 Windlaw Road
Carmunnock
Glasgow
Lanarkshire
G76 9DN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiter-s.co.uk
Email address[email protected]
Telephone0141 2045200
Telephone regionGlasgow

Location

Registered Address4 Harestanes Gardens
Kirkintilloch
Glasgow
G66 2BT
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKirkintilloch East and Twechar

Shareholders

34k at £1Anthony Rimkus
100.00%
Ordinary

Financials

Year2014
Net Worth-£190,380
Current Liabilities£226,430

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

8 March 2002Delivered on: 19 March 2002
Satisfied on: 22 January 2004
Persons entitled: Anthony Rimkis and Another

Classification: Debenture stock
Fully Satisfied
12 May 2001Delivered on: 22 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
19 May 2020Application to strike the company off the register (3 pages)
1 May 2020Registered office address changed from 400 Great Western Road Glasgow G4 9HZ Scotland to 4 Harestanes Gardens Kirkintilloch Glasgow G66 2BT on 1 May 2020 (1 page)
1 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Registered office address changed from 64 st Enoch Square Glasgow G1 4AG to 400 Great Western Road Glasgow G4 9HZ on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 October 2017Registered office address changed from 64 st Enoch Square Glasgow G1 4AG to 400 Great Western Road Glasgow G4 9HZ on 20 October 2017 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 34,000
(3 pages)
4 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 34,000
(3 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (1 page)
30 October 2015Micro company accounts made up to 31 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 34,000
(3 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 34,000
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 34,000
(3 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 34,000
(3 pages)
17 April 2013Termination of appointment of Annmarie Markey as a secretary (1 page)
17 April 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Annmarie Markey as a secretary (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2012Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Mr Anthony Rimkus on 20 August 2010 (2 pages)
24 August 2012Director's details changed for Mr Anthony Rimkus on 20 August 2010 (2 pages)
24 August 2012Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 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)
5 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
5 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 October 2008Return made up to 23/09/08; full list of members (3 pages)
27 October 2008Return made up to 23/09/08; full list of members (3 pages)
14 July 2008Director's change of particulars / anthony rimkus / 10/12/2006 (1 page)
14 July 2008Director's change of particulars / anthony rimkus / 10/12/2006 (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 October 2007Return made up to 23/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/10/07
(6 pages)
8 October 2007Return made up to 23/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/10/07
(6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 November 2006Return made up to 23/09/06; full list of members (6 pages)
1 November 2006Return made up to 23/09/06; full list of members (6 pages)
6 June 2006New secretary appointed (3 pages)
6 June 2006New secretary appointed (3 pages)
6 March 2006Secretary resigned;director resigned (2 pages)
6 March 2006Secretary resigned;director resigned (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 October 2005Return made up to 23/09/05; full list of members (7 pages)
19 October 2005Return made up to 23/09/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 October 2004Return made up to 23/09/04; full list of members (7 pages)
15 October 2004Return made up to 23/09/04; full list of members (7 pages)
22 January 2004Dec mort/charge * (5 pages)
22 January 2004Dec mort/charge * (5 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 November 2003Return made up to 23/09/03; full list of members (7 pages)
5 November 2003Return made up to 23/09/03; full list of members (7 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
7 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
19 March 2002Registration of charge for debentures (6 pages)
19 March 2002Registration of charge for debentures (6 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Ad 28/01/02--------- £ si 33999@1=33999 £ ic 1/34000 (2 pages)
7 March 2002Nc inc already adjusted 28/01/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Ad 28/01/02--------- £ si 33999@1=33999 £ ic 1/34000 (2 pages)
7 March 2002Nc inc already adjusted 28/01/02 (1 page)
23 January 2002Registered office changed on 23/01/02 from: unit 11 40 cumberland street glasgow G5 9QJ (1 page)
23 January 2002Registered office changed on 23/01/02 from: unit 11 40 cumberland street glasgow G5 9QJ (1 page)
23 January 2002New director appointed (1 page)
23 January 2002New director appointed (1 page)
18 October 2001New director appointed (1 page)
18 October 2001New director appointed (1 page)
25 September 2001Return made up to 23/09/01; full list of members (6 pages)
25 September 2001Return made up to 23/09/01; full list of members (6 pages)
22 May 2001Partic of mort/charge * (6 pages)
22 May 2001Partic of mort/charge * (6 pages)
15 May 2001Accounts for a small company made up to 31 January 2001 (3 pages)
15 May 2001Accounts for a small company made up to 31 January 2001 (3 pages)
30 March 2001Registered office changed on 30/03/01 from: 11 kirkburn drive strathblane glasgow G63 9EE (1 page)
30 March 2001Registered office changed on 30/03/01 from: 11 kirkburn drive strathblane glasgow G63 9EE (1 page)
6 December 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
5 June 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
23 September 1999Incorporation (17 pages)
23 September 1999Incorporation (17 pages)