UKBizDB.co.uk

STYLE DECORATORS LTD.

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

This company is commonly known as Style Decorators Ltd.. The company was founded 21 years ago and was given the registration number SC236155. The firm's registered office is in STIRLING. You can find them at Unit 3 5 Munro Road, Springkerse Industrial Estate, Stirling, Central. This company's SIC code is 43341 - Painting.

Company Information

Name:STYLE DECORATORS LTD.
Company Number:SC236155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 3 5 Munro Road, Springkerse Industrial Estate, Stirling, Central, FK7 7UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 5 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Secretary09 September 2002Active
19 Middlemuir Road, Stirling, United Kingdom, FK7 7SE

Director24 March 2023Active
Unit 3, 5 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director09 September 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary30 August 2002Active
60, Southgreen Drive, Airth, Scotland, FK2 8JR

Director09 September 2002Active
19 Middlemuir Road, Stirling, United Kingdom, FK7 7SE

Director09 December 2021Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director30 August 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director30 August 2002Active

People with Significant Control

Mr Gerald Frame
Notified on:30 August 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Scotland
Address:60 Southgreen Drive, Airth, Scotland, FK2 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Mclachlan
Notified on:30 August 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Scotland
Address:7 Beechwood Gardens, Stirling, Scotland, FK8 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts amended with made up date.

Download
2023-06-05Accounts

Accounts amended with made up date.

Download
2023-06-05Accounts

Accounts amended with made up date.

Download
2023-06-05Accounts

Accounts amended with made up date.

Download
2023-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.