Springkerse Industrial Estate
Stirling
Central
FK7 7UU
Scotland
Secretary Name | John McLachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Painter |
Correspondence Address | Unit 3 5 Munro Road Springkerse Industrial Estate Stirling Central FK7 7UU Scotland |
Director Name | Ms Carol Bruce Gibson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 19 Middlemuir Road Stirling FK7 7SE Scotland |
Director Name | Gerald Frame |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 October 2019) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 60 Southgreen Drive Airth Central FK2 8JR Scotland |
Director Name | Ms Carol Bruce Gibson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 December 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 19 Middlemuir Road Stirling FK7 7SE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | styledecorators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 446006 |
Telephone region | Stirling |
Registered Address | Unit 3 5 Munro Road Springkerse Industrial Estate Stirling Central FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
50 at £1 | Gerald Frame 50.00% Ordinary |
---|---|
50 at £1 | John Mclachlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £624,669 |
Cash | £250,285 |
Current Liabilities | £175,314 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
2 March 2006 | Delivered 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 |
---|
21 December 2023 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
---|---|
12 December 2023 | Amended accounts made up to 31 October 2022 (6 pages) |
5 June 2023 | Amended accounts made up to 31 October 2021 (7 pages) |
5 June 2023 | Amended accounts made up to 31 October 2022 (7 pages) |
5 June 2023 | Amended accounts made up to 31 October 2020 (7 pages) |
25 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
24 May 2023 | Appointment of Mrs Carol Bruce Gibson as a director on 24 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Carol Bruce Gibson as a director on 23 March 2023 (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
25 November 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
19 August 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
9 December 2021 | Appointment of Ms Carol Bruce Gibson as a director on 9 December 2021 (2 pages) |
26 July 2021 | Change of details for Mr John Robert Mclachlan as a person with significant control on 31 October 2019 (2 pages) |
30 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
8 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
19 December 2019 | Cessation of Gerald Frame as a person with significant control on 31 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Gerald Frame as a director on 31 October 2019 (1 page) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 September 2012 | Secretary's details changed for John Mclachlan on 10 January 2012 (2 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Secretary's details changed for John Mclachlan on 10 January 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 January 2012 | Registered office address changed from Unit 29 Step John Player Buildings Stirling Central FK7 7RP Scotland on 10 January 2012 (1 page) |
10 January 2012 | Director's details changed for John Mclachlan on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for John Mclachlan on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Unit 29 Step John Player Buildings Stirling Central FK7 7RP Scotland on 10 January 2012 (1 page) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from Unit 29, Step John Player Building Stirling FK7 7RP on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Gerald Frame on 16 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for John Mclachlan on 11 June 2010 (2 pages) |
31 August 2010 | Registered office address changed from Unit 29, Step John Player Building Stirling FK7 7RP on 31 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for John Mclachlan on 11 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Gerald Frame on 16 June 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
30 August 2007 | Return made up to 19/08/07; full list of members (7 pages) |
30 August 2007 | Return made up to 19/08/07; full list of members (7 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members
|
30 August 2006 | Return made up to 19/08/06; full list of members
|
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Partic of mort/charge * (4 pages) |
22 March 2006 | Partic of mort/charge * (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
18 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
30 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
30 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members
|
24 August 2004 | Return made up to 19/08/04; full list of members
|
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
4 November 2003 | Memorandum and Articles of Association (8 pages) |
4 November 2003 | Memorandum and Articles of Association (8 pages) |
3 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 July 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
5 July 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: unit 85 stirling enterprise park john player building stirling FK7 7RP (1 page) |
12 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: unit 85 stirling enterprise park john player building stirling FK7 7RP (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Incorporation (15 pages) |
30 August 2002 | Incorporation (15 pages) |