STYLES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK8 2DZ

Company number SC182393
Status Liquidation
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address OFFICE 20 STIRLING BUSINESS CENTRE, WELLGREEN PLACE, STIRLING, FK8 2DZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Total exemption small company accounts made up to 31 January 2016; Second filing of the annual return made up to 9 January 2016. The most likely internet sites of STYLES LIMITED are www.styles.co.uk, and www.styles.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and nine months. Styles Limited is a Private Limited Company. The company registration number is SC182393. Styles Limited has been working since 20 January 1998. The present status of the company is Liquidation. The registered address of Styles Limited is Office 20 Stirling Business Centre Wellgreen Place Stirling Fk8 2dz. The company`s financial liabilities are £867.39k. It is £740.66k against last year. The cash in hand is £68.47k. It is £7.09k against last year. And the total assets are £884.74k, which is £426.4k against last year. HODSON, John Steven is a Secretary of the company. HODSON, Carole is a Director of the company. HODSON, John Steven is a Director of the company. Secretary LOMAS, Paul has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director LOMAS, Angelique Barbara has been resigned. Director LOMAS, Paul has been resigned. The company operates in "Other retail sale in non-specialised stores".


styles Key Finiance

LIABILITIES £867.39k
+584%
CASH £68.47k
+11%
TOTAL ASSETS £884.74k
+93%
All Financial Figures

Current Directors

Secretary
HODSON, John Steven
Appointed Date: 19 June 2014

Director
HODSON, Carole
Appointed Date: 09 February 1998
69 years old

Director
HODSON, John Steven
Appointed Date: 20 January 1998
72 years old

Resigned Directors

Secretary
LOMAS, Paul
Resigned: 16 June 2014
Appointed Date: 09 February 1998

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 20 April 1998
Appointed Date: 20 January 1998

Director
LOMAS, Angelique Barbara
Resigned: 16 June 2014
Appointed Date: 22 March 1998
70 years old

Director
LOMAS, Paul
Resigned: 16 June 2014
Appointed Date: 09 February 1998
76 years old

Persons With Significant Control

Mr John Steven Hodson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STYLES LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 January 2017
30 Mar 2017
Total exemption small company accounts made up to 31 January 2016
03 Mar 2017
Second filing of the annual return made up to 9 January 2016
03 Mar 2017
Second filing of the annual return made up to 9 January 2015
19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
...
... and 56 more events
13 Feb 1998
Nc inc already adjusted 09/02/98
13 Feb 1998
Memorandum and Articles of Association
13 Feb 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jan 1998
Incorporation

STYLES LIMITED Charges

28 January 2010
Floating charge
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…