Company NameStyleo Ltd.
DirectorNaveed Rashid
Company StatusActive
Company NumberSC203429
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naveed Rashid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Erskine Road
Giffnock
Glasgow
G46 6TH
Scotland
Secretary NameNazra Rashid
NationalityBritish
StatusCurrent
Appointed01 April 2000(2 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address13 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Stables Unit 01
21 -25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,088
Current Liabilities£189,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

26 November 2004Delivered on: 2 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 bogmoor place, glasgow GLA92620.
Outstanding
26 June 2002Delivered on: 2 July 2002
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

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Registered office address changed from C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP on 5 June 2023 (1 page)
22 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 April 2022Compulsory strike-off action has been discontinued (1 page)
28 April 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2018Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Amended accounts made up to 31 March 2012 (4 pages)
7 March 2013Amended accounts made up to 31 March 2012 (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 16 March 2012 (1 page)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 16 March 2012 (1 page)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Naveed Rashid on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Naveed Rashid on 18 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 31/01/09; full list of members (3 pages)
28 April 2009Return made up to 31/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 31/01/06; full list of members (2 pages)
14 June 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 31/01/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page)
9 August 2005Return made up to 31/01/05; full list of members (2 pages)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Registered office changed on 09/08/05 from: 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
7 June 2004Return made up to 31/01/04; full list of members (6 pages)
7 June 2004Return made up to 31/01/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 31/01/03; full list of members (6 pages)
3 April 2003Return made up to 31/01/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Partic of mort/charge * (6 pages)
2 July 2002Partic of mort/charge * (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 December 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
13 December 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 71-73 kingston street glasgow lanarkshire G5 8BJ (1 page)
27 April 2000Registered office changed on 27/04/00 from: 71-73 kingston street glasgow lanarkshire G5 8BJ (1 page)
27 April 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
31 January 2000Incorporation (12 pages)
31 January 2000Incorporation (12 pages)