Company NameStyle In Granite Limited
Company StatusDissolved
Company NumberSC403666
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date10 August 2019 (4 years, 8 months ago)
Previous NameWhitsome Enterprises Ltd

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr John Richard Temple Smithson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe Barn Glenhall
Whitsome
Duns
Scottish Borders
TD11 3NG
Scotland
Director NameMs Carrie Little
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2013)
RoleManager
Country of ResidenceUnited Kiingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Smithson
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,984
Cash£4,393
Current Liabilities£10,671

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Order of court for early dissolution (4 pages)
11 January 2017Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 11 January 2017 (1 page)
11 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
11 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
11 January 2017Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 11 January 2017 (1 page)
16 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 April 2013Termination of appointment of Carrie Little as a director (1 page)
13 April 2013Termination of appointment of Carrie Little as a director (1 page)
14 March 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
14 March 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
25 July 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 25 July 2012 (1 page)
23 February 2012Appointment of Ms Carrie Little as a director (2 pages)
23 February 2012Appointment of Ms Carrie Little as a director (2 pages)
20 January 2012Registered office address changed from Whitsome Ark Main Street Whitsome Duns Scottish Borders TD11 3NA Scotland on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Whitsome Ark Main Street Whitsome Duns Scottish Borders TD11 3NA Scotland on 20 January 2012 (1 page)
30 November 2011Company name changed whitsome enterprises LTD\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Company name changed whitsome enterprises LTD\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)