Advanced company searchLink opens in new window

STYLE IN GRANITE LIMITED

Company number SC403666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 O/C EARLY DISS Order of court for early dissolution
11 Jan 2017 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 11 January 2017
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
16 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Oct 2016 CS01 Confirmation statement made on 18 July 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Oct 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
03 Sep 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Sep 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
10 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Apr 2013 TM01 Termination of appointment of Carrie Little as a director
14 Mar 2013 AA01 Previous accounting period extended from 31 July 2012 to 30 November 2012
06 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 25 July 2012
23 Feb 2012 AP01 Appointment of Ms Carrie Little as a director
20 Jan 2012 AD01 Registered office address changed from Whitsome Ark Main Street Whitsome Duns Scottish Borders TD11 3NA Scotland on 20 January 2012
30 Nov 2011 CERTNM Company name changed whitsome enterprises LTD\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
18 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted