Company NameStyle Plus Group Ltd
DirectorsSrikesh Gopisreesylam and Shamil Lateef
Company StatusActive
Company NumberSC513419
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameSrikesh Gopisreesylam
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Shamil Lateef
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
30 May 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Scotland to 81 George Street Edinburgh EH2 3ES on 30 May 2023 (1 page)
2 February 2023Total exemption full accounts made up to 31 August 2021 (11 pages)
1 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 November 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
31 August 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
22 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 January 2019Director's details changed for Mr Shamil Lateef on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Srikesh Gopisreesylam on 18 January 2019 (2 pages)
18 January 2019Change of details for Mr Shamil Lateef as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 18 January 2019 (1 page)
18 January 2019Change of details for Mr Shamil Lateef as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Change of details for Mr Srikesh Gopisreesylam as a person with significant control on 18 January 2019 (2 pages)
17 January 2019Notification of Shamil Lateef as a person with significant control on 6 April 2016 (2 pages)
17 January 2019Director's details changed for Srikesh Gopisreesylam on 17 January 2019 (2 pages)
17 January 2019Change of details for Mr Srikesh Gopisreesylam as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Registered office address changed from Style Plus Group Ltd Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 17 January 2019 (1 page)
17 January 2019Director's details changed for Mr Shamil Lateef on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Lateef Shamil Mohammed Kunju on 17 January 2019 (2 pages)
30 August 2018Cessation of Lateef Shamil Mohammed Kunju as a person with significant control on 30 August 2018 (1 page)
30 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
18 August 2017Notification of Lateef Shamil Mohammed Kunju as a person with significant control on 19 April 2016 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
18 August 2017Notification of Lateef Shamil Mohammed Kunju as a person with significant control on 19 April 2016 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
18 August 2017Director's details changed for Lateef Shamil Mohammed Kunju on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Srikesh Gopisreesylam on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Srikesh Gopisreesylam on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Lateef Shamil Mohammed Kunju on 15 August 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 200
(23 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 200
(23 pages)