Company NameStyle Decorators Ltd.
DirectorsJohn McLachlan and Carol Bruce Gibson
Company StatusActive
Company NumberSC236155
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn McLachlan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RolePainter
Correspondence AddressUnit 3 5 Munro Road
Springkerse Industrial Estate
Stirling
Central
FK7 7UU
Scotland
Secretary NameJohn McLachlan
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RolePainter
Correspondence AddressUnit 3 5 Munro Road
Springkerse Industrial Estate
Stirling
Central
FK7 7UU
Scotland
Director NameMs Carol Bruce Gibson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2023(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address19 Middlemuir Road
Stirling
FK7 7SE
Scotland
Director NameGerald Frame
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2019)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address60 Southgreen Drive
Airth
Central
FK2 8JR
Scotland
Director NameMs Carol Bruce Gibson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 December 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address19 Middlemuir Road
Stirling
FK7 7SE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitestyledecorators.co.uk
Email address[email protected]
Telephone01786 446006
Telephone regionStirling

Location

Registered AddressUnit 3 5 Munro Road
Springkerse Industrial Estate
Stirling
Central
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East

Shareholders

50 at £1Gerald Frame
50.00%
Ordinary
50 at £1John Mclachlan
50.00%
Ordinary

Financials

Year2014
Net Worth£624,669
Cash£250,285
Current Liabilities£175,314

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

2 March 2006Delivered on: 22 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

21 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
12 December 2023Amended accounts made up to 31 October 2022 (6 pages)
5 June 2023Amended accounts made up to 31 October 2021 (7 pages)
5 June 2023Amended accounts made up to 31 October 2022 (7 pages)
5 June 2023Amended accounts made up to 31 October 2020 (7 pages)
25 May 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
24 May 2023Appointment of Mrs Carol Bruce Gibson as a director on 24 March 2023 (2 pages)
27 March 2023Termination of appointment of Carol Bruce Gibson as a director on 23 March 2023 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
25 November 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 100
(3 pages)
19 August 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates (4 pages)
9 December 2021Appointment of Ms Carol Bruce Gibson as a director on 9 December 2021 (2 pages)
26 July 2021Change of details for Mr John Robert Mclachlan as a person with significant control on 31 October 2019 (2 pages)
30 June 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
22 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
8 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
19 December 2019Cessation of Gerald Frame as a person with significant control on 31 October 2019 (1 page)
6 November 2019Termination of appointment of Gerald Frame as a director on 31 October 2019 (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
22 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
24 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 September 2012Secretary's details changed for John Mclachlan on 10 January 2012 (2 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 September 2012Secretary's details changed for John Mclachlan on 10 January 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2012Registered office address changed from Unit 29 Step John Player Buildings Stirling Central FK7 7RP Scotland on 10 January 2012 (1 page)
10 January 2012Director's details changed for John Mclachlan on 10 January 2012 (2 pages)
10 January 2012Director's details changed for John Mclachlan on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Unit 29 Step John Player Buildings Stirling Central FK7 7RP Scotland on 10 January 2012 (1 page)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from Unit 29, Step John Player Building Stirling FK7 7RP on 31 August 2010 (1 page)
31 August 2010Director's details changed for Gerald Frame on 16 June 2010 (2 pages)
31 August 2010Secretary's details changed for John Mclachlan on 11 June 2010 (2 pages)
31 August 2010Registered office address changed from Unit 29, Step John Player Building Stirling FK7 7RP on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for John Mclachlan on 11 June 2010 (2 pages)
31 August 2010Director's details changed for Gerald Frame on 16 June 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
5 September 2008Return made up to 30/08/08; full list of members (4 pages)
5 September 2008Return made up to 30/08/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
25 September 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
25 September 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
30 August 2007Return made up to 19/08/07; full list of members (7 pages)
30 August 2007Return made up to 19/08/07; full list of members (7 pages)
30 August 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
30 August 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
22 March 2006Partic of mort/charge * (4 pages)
22 March 2006Partic of mort/charge * (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
18 August 2005Return made up to 19/08/05; full list of members (7 pages)
18 August 2005Return made up to 19/08/05; full list of members (7 pages)
30 September 2004Full accounts made up to 31 October 2003 (13 pages)
30 September 2004Full accounts made up to 31 October 2003 (13 pages)
24 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Memorandum and Articles of Association (8 pages)
4 November 2003Memorandum and Articles of Association (8 pages)
3 October 2003Return made up to 30/08/03; full list of members (7 pages)
3 October 2003Return made up to 30/08/03; full list of members (7 pages)
5 July 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
5 July 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: unit 85 stirling enterprise park john player building stirling FK7 7RP (1 page)
12 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: unit 85 stirling enterprise park john player building stirling FK7 7RP (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Incorporation (15 pages)
30 August 2002Incorporation (15 pages)