Company NameStyling The Nation Limited
Company StatusDissolved
Company NumberSC441996
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous NameCarson Scott Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Parbinder Sandu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 316 Etterick Riverside Bus Centre
Selkirk
TD7 5EB
Scotland

Location

Registered AddressUnit 316 Etterick Riverside Bus Centre
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

100 at £1Ashendene Group Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (5 pages)
12 September 2014Application to strike the company off the register (5 pages)
15 July 2014Accounts made up to 28 February 2014 (3 pages)
15 July 2014Accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
29 April 2013Company name changed carson scott LIMITED\certificate issued on 29/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
29 April 2013Company name changed carson scott LIMITED\certificate issued on 29/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)