Company NameBiggar Style Ltd
Company StatusDissolved
Company NumberSC487353
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Directors

Director NameMr Lee Jamison
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityScottish
StatusClosed
Appointed07 January 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2016)
RoleCooker
Country of ResidenceScotland
Correspondence Address5 Park Place
Biggar
Lanarkshire
ML12 6BT
Scotland
Director NameMr Suisheng Li
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland

Location

Registered Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Registered office address changed from 156 High Street Biggar Lanarkshire ML12 6DH Scotland to 156 High Street Biggar Lanarkshire ML12 6DH on 27 January 2015 (1 page)
27 January 2015Director's details changed for Mr Lee Jamison on 13 January 2015 (2 pages)
27 January 2015Registered office address changed from 112 High Street Biggar Lanarkshire ML12 6DH Scotland to 156 High Street Biggar Lanarkshire ML12 6DH on 27 January 2015 (1 page)
27 January 2015Director's details changed for Mr Lee Jamison on 13 January 2015 (2 pages)
27 January 2015Registered office address changed from 112 High Street Biggar Lanarkshire ML12 6DH Scotland to 156 High Street Biggar Lanarkshire ML12 6DH on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 156 High Street Biggar Lanarkshire ML12 6DH Scotland to 156 High Street Biggar Lanarkshire ML12 6DH on 27 January 2015 (1 page)
7 January 2015Appointment of Mr Lee Jamison as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Lee Jamison as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Lee Jamison as a director on 7 January 2015 (2 pages)
6 January 2015Registered office address changed from 10 Westercrofts Gardens Biggar Lanarkshire ML12 6EA Scotland to 112 High Street Biggar Lanarkshire ML12 6DH on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Suisheng Li as a director on 1 January 2015 (1 page)
6 January 2015Registered office address changed from 10 Westercrofts Gardens Biggar Lanarkshire ML12 6EA Scotland to 112 High Street Biggar Lanarkshire ML12 6DH on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 10 Westercrofts Gardens Biggar Lanarkshire ML12 6EA Scotland to 112 High Street Biggar Lanarkshire ML12 6DH on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Suisheng Li as a director on 1 January 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)