Company NameInstyle Decor Limited
Company StatusDissolved
Company NumberSC204860
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Kenneth Callaghan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleEstimator
Country of ResidenceScotland
Correspondence Address116 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameKaren Callaghan
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleAdministrator
Correspondence Address116 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinstyledecor.com
Telephone0141 8852675
Telephone regionGlasgow

Location

Registered AddressC/O Napier Gray Ltd
2nd Floor, 54 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Karen Callaghan
50.00%
Ordinary
1 at £1Kenneth Callaghan
50.00%
Ordinary

Financials

Year2014
Net Worth£367,906
Cash£32,450
Current Liabilities£90,835

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Karen Callaghan on 28 February 2010 (1 page)
30 April 2010Secretary's details changed for Karen Callaghan on 28 February 2010 (1 page)
30 April 2010Director's details changed for Kenneth Callaghan on 28 February 2010 (2 pages)
30 April 2010Director's details changed for Kenneth Callaghan on 28 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 April 2008Return made up to 28/02/08; no change of members (6 pages)
8 April 2008Return made up to 28/02/08; no change of members (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 October 2007Registered office changed on 12/10/07 from: c/o napier gray & co suite 245 central chambers 11 bothwell st, glasgow lanarkshire G2 6LY (1 page)
12 October 2007Registered office changed on 12/10/07 from: c/o napier gray & co suite 245 central chambers 11 bothwell st, glasgow lanarkshire G2 6LY (1 page)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 March 2006Return made up to 28/02/06; full list of members (6 pages)
3 March 2006Return made up to 28/02/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 March 2005Return made up to 28/02/05; full list of members (6 pages)
5 March 2005Return made up to 28/02/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 March 2004Return made up to 10/03/04; full list of members (6 pages)
26 March 2004Return made up to 10/03/04; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 May 2003Return made up to 10/03/03; full list of members (6 pages)
12 May 2003Return made up to 10/03/03; full list of members (6 pages)
3 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
3 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
11 June 2002Return made up to 10/03/02; full list of members (6 pages)
11 June 2002Return made up to 10/03/02; full list of members (6 pages)
10 January 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
10 January 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
2 April 2001Return made up to 10/03/01; full list of members (6 pages)
2 April 2001Return made up to 10/03/01; full list of members (6 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
10 March 2000Incorporation (15 pages)
10 March 2000Incorporation (15 pages)