Warning: file_put_contents(c/e24192866117ec0ae3953e50a985b39d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Home Styles (glw) Ltd, G31 1QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOME STYLES (GLW) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Home Styles (glw) Ltd. The company was founded 9 years ago and was given the registration number SC483463. The firm's registered office is in GLASGOW. You can find them at 456 Duke Street, , Glasgow, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:HOME STYLES (GLW) LTD
Company Number:SC483463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 August 2019
Jurisdiction:Scotland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:456 Duke Street, Glasgow, Scotland, G31 1QL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
298, Maxwell Road, Glasgow, Scotland, G41 1PJ

Director04 August 2020Active
456 Duke Street, Glasgow, Scotland, G31 1QL

Director01 August 2014Active
456, Duke Street, Glasgow, Scotland, G31 1QL

Director15 June 2020Active
456, Duke Street, Glasgow, Scotland, G31 1QL

Director28 January 2019Active

People with Significant Control

Mr Anees Mohamed
Notified on:05 August 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:Scotland
Address:298, Maxwell Road, Glasgow, Scotland, G41 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maris Sorin
Notified on:15 June 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Scotland
Address:456, Duke Street, Glasgow, Scotland, G31 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Younas Mohammed
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:Scotland
Address:456, Duke Street, Glasgow, Scotland, G31 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-10-10Persons with significant control

Notification of a person with significant control.

Download
2020-10-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-10Officers

Appoint person director company with name date.

Download
2020-10-10Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Address

Change registered office address company with date old address new address.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.