Company NameStyle Linens & Decor Ltd
Company StatusDissolved
Company NumberSC453064
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameStyle Linens Wedding & Event Hire Ltd

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Director

Director NameMrs Patricia McGhee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Galloway Road
Airdrie
ML6 9RX
Scotland

Contact

Websitestyle-linens.co.uk
Telephone01236 424338
Telephone regionCoatbridge

Location

Registered AddressUnit 15 Coatbank Way
Coatbank /Business Centre
Coatbridge
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

10 at £1Patricia Mcghee
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 June 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Registered 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 2017Registered 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 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
(6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
(6 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Company name changed style linens wedding & event hire LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
25 February 2015Company name changed style linens wedding & event hire LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
9 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(3 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(3 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(24 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(24 pages)