Company Information for STYLES LIMITED
OFFICE 20 STIRLING BUSINESS CENTRE, WELLGREEN PLACE, WELLGREEN PLACE, STIRLING, FK8 2DZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
STYLES LIMITED | |
Legal Registered Office | |
OFFICE 20 STIRLING BUSINESS CENTRE WELLGREEN PLACE WELLGREEN PLACE STIRLING FK8 2DZ Other companies in G64 | |
Company Number | SC182393 | |
---|---|---|
Company ID Number | SC182393 | |
Date formed | 1998-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-01-31 | |
Account next due | 2018-10-31 | |
Latest return | 2017-01-09 | |
Return next due | 2018-01-23 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-21 13:36:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Styles | 912 highway 133 Carbondale CO 81623 | Delinquent | Company formed on the 2011-11-09 |
STYLES -N- CUTS, INC. | 9704 S.W. 40TH ST. MIAMI FL 33165 | Inactive | Company formed on the 1994-05-04 | |
STYLES 'N SMILES, INC. | 19 WEST FLAGLER ST. MIAMI FL 33130 | Inactive | Company formed on the 1985-03-07 | |
STYLES 'N SMILES LLC | 22607 SW 89TH PL CUTLER BAY FL 33190 | Active | Company formed on the 2021-07-19 | |
![]() |
STYLES "R" US GLAM STUDIO INC. | 14002 MONT AVNEUE - CLEVELAND OH 44118 | Active | Company formed on the 2011-10-19 |
STYLES "R" US INC. | 11380 PROSPERITY FARMS RD., #221E PALM BEACH GARDENS FL 33410 | Inactive | Company formed on the 2006-10-27 | |
![]() |
STYLES (ABC) ENGINEERING COMPANY LIMITED | Dissolved | Company formed on the 1998-04-09 | |
STYLES (SUNNINGDALE) MANAGEMENT LIMITED | WINCHMORE CHASE LONDON ROAD ASCOT BERKSHIRE SL5 7EG | Active | Company formed on the 1984-08-01 | |
STYLES & ASSOCIATES LIMITED | BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE GU34 1HN | Active | Company formed on the 2013-09-19 | |
STYLES & ADAMS 2 LTD | CHASE HOUSE 305 CHASE ROAD SOUTHGATE LONDON N14 6HA | Active | Company formed on the 2016-03-16 | |
STYLES & ADAMS 1 LLP | CHASE HOUSE 305 CHASE ROAD SOUTHGATE LONDON N14 6HA | Active | Company formed on the 2016-03-16 | |
STYLES & BROWN LTD | Unit 10 Weycroft Avenue Millwey Rise Industrial Estate Axminster DEVON EX13 5PH | Active | Company formed on the 1998-02-10 | |
STYLES & BROWN PROPERTY HOLDINGS LTD | UNIT 10 WEYCROFT AVENUE AXMINSTER DEVON EX13 5PH | Active | Company formed on the 2015-03-28 | |
STYLES & BREEDS LLC | 2363 NE 42nd Cir HOMESTEAD FL 33033 | Active | Company formed on the 2017-06-02 | |
STYLES & BEAUTY LIMITED | 4 FRESHWATER ROAD LONDON LONDON SW17 9TG | Active | Company formed on the 2019-02-21 | |
![]() |
STYLES & BUSH INVESTMENTS PTY LTD | Active | Company formed on the 2020-03-04 | |
![]() |
Styles & Company | 6865 Battle Mountain Rd. Colorado Springs CO 80922 | Delinquent | Company formed on the 2011-02-20 |
STYLES & CLASS ANTIQUE, INC. | 2828 EAST COMMERCIAL BLVD FORT LAUDERDALE FL 33308 | Inactive | Company formed on the 1998-07-16 | |
STYLES & CO JFC LIMITED | GROUND FLOOR BUILDING C, CONCENTRIC WARRINGTON ROAD WARRINGTON WA3 6WX | Active | Company formed on the 2018-03-20 | |
STYLES & CO BOOKKEEPING LIMITED | 473 Warrington Road Culcheth Warrington CHESHIRE WA3 5QU | Active - Proposal to Strike off | Company formed on the 2019-05-28 |
Officer | Role | Date Appointed |
---|---|---|
JOHN STEVEN HODSON |
||
CAROLE HODSON |
||
JOHN STEVEN HODSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LOMAS |
Company Secretary | ||
ANGELIQUE BARBARA LOMAS |
Director | ||
PAUL LOMAS |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM OFFICE 20 STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 29 ALLAN GLEN GARDENS BISHOPBRIGGS GLASGOW G64 3BG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 29 ALLAN GLEN GARDENS BISHOPBRIGGS GLASGOW G64 3BG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/01/16 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/01/15 | |
ANNOTATION | Second Filing | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1318000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AR01 | 09/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1318000 | |
AR01 | 09/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
SH06 | 24/07/14 STATEMENT OF CAPITAL GBP 1318000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED MR JOHN STEVEN HODSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LOMAS | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1538000 | |
AR01 | 09/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM CAIRNFIELD 14 SCHOOL ROAD BALMULLO ST. ANDREWS FIFE KY16 0BD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM CUPAR TRADING ESTATE CUPAR FIFE KY15 4SX | |
AR01 | 09/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOMAS / 09/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELIQUE BARBARA LOMAS / 09/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN HODSON / 09/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HODSON / 09/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/03/98--------- £ SI 1030000@1=1030000 £ IC 508000/1538000 | |
88(2)R | AD 09/02/98--------- £ SI 20000@1=20000 £ IC 488000/508000 | |
SRES01 | ADOPT MEM AND ARTS 09/02/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 09/02/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES04 | £ NC 100/2000000 09/0 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/02/98--------- £ SI 487999@1=487999 £ IC 1/488000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-03-23 |
Appointment of Liquidators | 2017-05-12 |
Resolutions for Winding-up | 2017-05-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-01-31 | £ 525,645 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 513,030 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STYLES LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,538,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,538,000 |
Current Assets | 2013-01-31 | £ 577,748 |
Current Assets | 2012-01-31 | £ 554,119 |
Debtors | 2013-01-31 | £ 22,089 |
Debtors | 2012-01-31 | £ 21,869 |
Fixed Assets | 2013-01-31 | £ 1,169,277 |
Fixed Assets | 2012-01-31 | £ 1,222,491 |
Shareholder Funds | 2013-01-31 | £ 1,221,380 |
Shareholder Funds | 2012-01-31 | £ 1,263,580 |
Stocks Inventory | 2013-01-31 | £ 555,636 |
Stocks Inventory | 2012-01-31 | £ 532,247 |
Tangible Fixed Assets | 2013-01-31 | £ 1,085,981 |
Tangible Fixed Assets | 2012-01-31 | £ 1,122,945 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as STYLES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84869090 | Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STYLES LIMITED | Event Date | 2017-04-27 |
Kevin McLeod , TDC Solutions Limited , Office 20 Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STYLES LIMITED | Event Date | 2017-04-27 |
At a General Meeting of the members of the above named Company duly convened and held at Cupar on 27 April 2017 , the following resolution was passed as a Special Resolution- "That the Company be wound up voluntarily and that Kevin McLeod , Chartered Accountant, of TDC Solutions Limited , Office 20 Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ be and he is hereby appointed Liquidator for the purposes of such winding up". Name in Full: JOHN STEVEN HODSON : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STYLES LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final general meeting of the above named company will be held at Stirling Business Centre, Wellgreen Place Stirling FK8 2DZ on 26 April 2018 at 10:00am for the purpose of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |