Coatbridge
North Lanarkshire
ML5 3AG
Scotland
Director Name | Mrs Linda Gallagher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Gowan Brae Caldercruix Airdrie ML6 7RB Scotland |
Director Name | Elizabeth Curtis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Brown Street Business Units Brown Street Coatbridge ML5 4AS Scotland |
Director Name | Gail Hardie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(1 day after company formation) |
Appointment Duration | 1 day (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Brown Street Business Units Brown Street Coatbridge ML5 4AS Scotland |
Website | www.style-linens.com/ |
---|---|
Telephone | 01236 424338 |
Telephone region | Coatbridge |
Registered Address | Office 28, Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
10 at £1 | P. Mcghee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,519 |
Current Liabilities | £52,031 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Registered office address changed from Unit 8 Brown Street Business Units Brown Street Coatbridge ML5 4AS to Office 28, Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Unit 8 Brown Street Business Units Brown Street Coatbridge ML5 4AS to Office 28, Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Unit 8 Brown Street Business Units Brown Street Coatbridge ML5 4AS to Office 28, Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 9 February 2015 (2 pages) |
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 March 2013 | Appointment of Mrs Patricia Mcghee as a director (2 pages) |
14 March 2013 | Termination of appointment of Elizabeth Curtis as a director (1 page) |
14 March 2013 | Appointment of Mrs Patricia Mcghee as a director (2 pages) |
14 March 2013 | Termination of appointment of Elizabeth Curtis as a director (1 page) |
6 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Termination of appointment of Gail Hardie as a director (1 page) |
4 October 2011 | Appointment of Elizabeth Curtis as a director (2 pages) |
4 October 2011 | Appointment of Elizabeth Curtis as a director (2 pages) |
4 October 2011 | Termination of appointment of Gail Hardie as a director (1 page) |
21 September 2011 | Termination of appointment of Linda Gallagher as a director (1 page) |
21 September 2011 | Appointment of Gail Hardie as a director (2 pages) |
21 September 2011 | Appointment of Gail Hardie as a director (2 pages) |
21 September 2011 | Termination of appointment of Linda Gallagher as a director (1 page) |
20 September 2011 | Incorporation (22 pages) |
20 September 2011 | Incorporation (22 pages) |