Advanced company searchLink opens in new window

RE-STYLE INTERIORS (SCOTLAND) LTD

Company number SC420002

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
15 Mar 2016 TM01 Termination of appointment of Stephen John Mckay as a director on 1 December 2015
15 Mar 2016 AP01 Appointment of Mr Dale Robert Colligan as a director on 1 December 2015
26 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Nov 2015 CERTNM Company name changed decor (scotland) LTD\certificate issued on 03/11/15
  • CONNOT ‐ Change of name notice
03 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-15
03 Jun 2015 CERTNM Company name changed EH4 interiors LTD.\certificate issued on 03/06/15
  • CONNOT ‐ Change of name notice
03 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-27
21 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
21 May 2015 AD01 Registered office address changed from Unit 3 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ to Units 5, 6 & 7 Longridge Road Norwood Industrial Estate Whitburn West Lothian EH47 8HB on 21 May 2015
11 Nov 2014 TM01 Termination of appointment of Sean Cairns as a director on 1 November 2014
21 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Jun 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 Jun 2014 AP01 Appointment of Mr Stephen John Mckay as a director
11 Jun 2014 AD01 Registered office address changed from Almond House Cramond Brig Queensferry Road Edinburgh Midlothian EH4 6DY Scotland on 11 June 2014
11 Jun 2014 AP01 Appointment of Mr Sean Cairns as a director
11 Jun 2014 TM01 Termination of appointment of Lyn Spinks as a director
28 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Jun 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
20 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 28 February 2013
20 Apr 2012 AP01 Appointment of Lyn Deanne Spinks as a director
21 Mar 2012 TM01 Termination of appointment of Susan Mcintosh as a director
21 Mar 2012 TM01 Termination of appointment of Peter Trainer as a director