Airdrie
ML6 9RX
Scotland
Website | style-linens.co.uk |
---|---|
Telephone | 01236 424338 |
Telephone region | Coatbridge |
Registered Address | Unit 15 Coatbank Way Coatbank /Business Centre Coatbridge ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
10 at £1 | Patricia Mcghee 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Registered office address changed from Office 28 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG to Unit 15 Coatbank Way Coatbank /Business Centre Coatbridge ML5 3AG on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Office 28 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG to Unit 15 Coatbank Way Coatbank /Business Centre Coatbridge ML5 3AG on 15 February 2017 (1 page) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Company name changed style linens wedding & event hire LTD\certificate issued on 25/02/15
|
25 February 2015 | Company name changed style linens wedding & event hire LTD\certificate issued on 25/02/15
|
9 February 2015 | Registered office address changed from Unit 8 Linburn Business Park 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 Linburn Business Park 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 Linburn Business Park Brown Street Coatbridge ML5 4AS to Office 28 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 9 February 2015 (2 pages) |
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|