UKBizDB.co.uk

INSTYLE KITCHEN & BATHROOMS LIMITED

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

This company is commonly known as Instyle Kitchen & Bathrooms Limited. The company was founded 12 years ago and was given the registration number SC419974. The firm's registered office is in PAISLEY. You can find them at 1b Greenock Road, , Paisley, Renfrewshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:INSTYLE KITCHEN & BATHROOMS LIMITED
Company Number:SC419974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 31020 - Manufacture of kitchen furniture
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1b Greenock Road, Paisley, Renfrewshire, PA3 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Greenock Road, Paisley, PA3 2LB

Director07 December 2020Active
1b, Greenock Road, Paisley, Scotland, PA3 2LB

Director20 March 2012Active
1b, Greenock Road, Paisley, Scotland, PA3 2LB

Director10 December 2013Active
22, Brougham Street, Greenock, Scotland, PA16 8AB

Director07 December 2020Active

People with Significant Control

Mrs Lesley Douglas
Notified on:30 November 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Scotland
Address:22, Brougham Street, Greenock, Scotland, PA16 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lesley Douglas
Notified on:30 November 2019
Status:Active
Date of birth:June 1974
Nationality:British
Address:1b, Greenock Road, Paisley, PA3 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Morton Douglas
Notified on:07 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:1b, Greenock Road, Paisley, PA3 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Capital

Capital allotment shares.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.