Company NamePoinsettia Style Limited
DirectorElizabeth McIntosh
Company StatusActive
Company NumberSC455856
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Previous NameDahlia Lingerie Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Elizabeth McIntosh
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(3 weeks, 4 days after company formation)
Appointment Duration10 years, 8 months
RolePresident
Country of ResidenceScotland
Correspondence Address36 Langside Place
Glasgow
G41 3DL
Scotland
Director NamePresident Elizabeth McIntosh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleIntimate Apparel Retailer
Country of ResidenceScotland
Correspondence Address36 Langside Place
Glasgow
G41 3DL
Scotland

Contact

Websitewww.dahlialingerie.co.uk
Email address[email protected]
Telephone0141 6361565
Telephone regionGlasgow

Location

Registered Address36 Langside Place
Glasgow
G41 3DL
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

100 at £0.01Elizabeth Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,199
Cash£449

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
30 November 2022Micro company accounts made up to 31 August 2021 (5 pages)
27 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Change of details for Ms Elizabeth Mcintosh as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Change of details for Ms Elizabeth Mcintosh as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 October 2015Company name changed dahlia lingerie LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
21 October 2015Company name changed dahlia lingerie LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
5 September 2013Director's details changed for Miss Elizabeth Victoria Anne Mcintosh on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Miss Elizabeth Victoria Anne Mcintosh on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Miss Elizabeth Victoria Anne Mcintosh on 4 September 2013 (2 pages)
27 August 2013Appointment of Miss Elizabeth Victoria Anne Mcintosh as a director (2 pages)
27 August 2013Appointment of Miss Elizabeth Victoria Anne Mcintosh as a director (2 pages)
27 August 2013Termination of appointment of Elizabeth Mcintosh as a director (1 page)
27 August 2013Termination of appointment of Elizabeth Mcintosh as a director (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)