Company NameStyle Linens Limited
Company StatusDissolved
Company NumberSC407678
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Patricia McGhee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 28, Coatbank Business Centre Coatbank Way
Coatbridge
North Lanarkshire
ML5 3AG
Scotland
Director NameMrs Linda Gallagher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Gowan Brae
Caldercruix
Airdrie
ML6 7RB
Scotland
Director NameElizabeth Curtis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brown Street Business Units
Brown Street
Coatbridge
ML5 4AS
Scotland
Director NameGail Hardie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(1 day after company formation)
Appointment Duration1 day (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Brown Street Business Units
Brown Street
Coatbridge
ML5 4AS
Scotland

Contact

Websitewww.style-linens.com/
Telephone01236 424338
Telephone regionCoatbridge

Location

Registered AddressOffice 28, Coatbank Business Centre
Coatbank Way
Coatbridge
North Lanarkshire
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

10 at £1P. Mcghee
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,519
Current Liabilities£52,031

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
9 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(3 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(3 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 March 2013Appointment of Mrs Patricia Mcghee as a director (2 pages)
14 March 2013Termination of appointment of Elizabeth Curtis as a director (1 page)
14 March 2013Appointment of Mrs Patricia Mcghee as a director (2 pages)
14 March 2013Termination of appointment of Elizabeth Curtis as a director (1 page)
6 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Gail Hardie as a director (1 page)
4 October 2011Appointment of Elizabeth Curtis as a director (2 pages)
4 October 2011Appointment of Elizabeth Curtis as a director (2 pages)
4 October 2011Termination of appointment of Gail Hardie as a director (1 page)
21 September 2011Termination of appointment of Linda Gallagher as a director (1 page)
21 September 2011Appointment of Gail Hardie as a director (2 pages)
21 September 2011Appointment of Gail Hardie as a director (2 pages)
21 September 2011Termination of appointment of Linda Gallagher as a director (1 page)
20 September 2011Incorporation (22 pages)
20 September 2011Incorporation (22 pages)