Company NameStyletheatre Limited
Company StatusDissolved
Company NumberSC412257
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClare Melanie Cockburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(6 years, 1 month after company formation)
Appointment Duration10 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed29 November 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.hbjgateleywareing.com

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
11 January 2018Appointment of Clare Melanie Cockburn as a director on 11 January 2018 (2 pages)
11 January 2018Notification of Clare Melanie Cockburn as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Hbjg Limited as a director on 11 January 2018 (1 page)
11 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 January 2018Notification of Clare Melanie Cockburn as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Cessation of Hbjg Limited as a person with significant control on 11 January 2018 (1 page)
11 January 2018Appointment of Clare Melanie Cockburn as a director on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Hbjg Limited as a director on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Andrew Graham Alexander Walker as a director on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 11 January 2018 (1 page)
11 January 2018Cessation of Hbjg Limited as a person with significant control on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Andrew Graham Alexander Walker as a director on 11 January 2018 (1 page)
11 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 August 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 August 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
23 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
10 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
10 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
28 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
27 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
29 November 2011Incorporation (39 pages)
29 November 2011Incorporation (39 pages)