STYLE FINANCIAL SERVICES LIMITED
Overview
| Company Name | STYLE FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC074080 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STYLE FINANCIAL SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is STYLE FINANCIAL SERVICES LIMITED located?
| Registered Office Address | Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STYLE FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STYLE FINANCE LIMITED | Mar 04, 1981 | Mar 04, 1981 |
What are the latest accounts for STYLE FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STYLE FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Sep 09, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Notification of Royscot Financial Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Director Martin Christopher Andrew Moore as a director on Apr 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Gee as a director on Apr 11, 2018 | 1 pages | TM01 | ||||||||||
Statement of capital on Apr 27, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Royscot Financial Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Catherine Gee as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judith Coates as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STYLE FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| MANSON, Michael James | Director | Rbs Gogarburn, PO BOX 1000 EH12 1HQ Edinburgh Business House C Midlothian Scotland | Scotland | British | 183156490001 | |||||||||
| MOORE, Martin Christopher Andrew, Director | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | British | 247591480001 | |||||||||
| ADDISON, Yvonne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 150366670002 | |||||||||||
| BELLANY, James | Secretary | 23 Links Place Port Seton EH32 0TP Prestonpans East Lothian | British | 69053250001 | ||||||||||
| CARGILL, Jan | Secretary | 18 St Bernard's Crescent EH4 1NS Edinburgh | British | 53826150001 | ||||||||||
| DICKSON, Jane | Secretary | Winscombe Cottage Old Farleigh Road CR6 9PE Warlingham Surrey | British | 1307630001 | ||||||||||
| ESSLEMONT, Deborah Susan | Secretary | The Granary Baads Mill EH55 8LG West Calder West Lothian | British | 72983900006 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 52 Erskine Road EH52 6XL Broxburn West Lothian | British | 40027890001 | ||||||||||
| TALBOT, Alan William | Secretary | 1 The Chesils Greet GL54 5NW Cheltenham Gloucestershire | British | 3769650001 | ||||||||||
| ALEXANDER, Gordon Brodie | Director | 9 Woodhall Avenue ML3 9BT Hamilton Lanarkshire | Scotland | British | 35302140001 | |||||||||
| ALSTON, James Walter Blair | Director | Abbotsford Giffnock G46 6NX Glasgow | British | 414830001 | ||||||||||
| BAILLIE, Colin Angus | Director | 2 White Dales EH10 7JQ Edinburgh | Scotland | British | 37299100002 | |||||||||
| BAILLIE, Colin Angus | Director | 2 White Dales EH10 7JQ Edinburgh | Scotland | British | 37299100002 | |||||||||
| BARR, Alexander Davidson | Director | 24 Pentland Drive EH10 6PX Edinburgh Scotland | British | 35395370001 | ||||||||||
| BLAIR, Gordon | Director | 17 Barons Hill Avenue EH49 7JU Linlithgow West Lothian | British | 36632260001 | ||||||||||
| BRANNAN, Stephen Paul | Director | 28 Buckstone Avenue EH10 6QN Edinburgh Midlothian | Scotland | British | 65065080001 | |||||||||
| CARTER, Mathew Edward John | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 171913550001 | |||||||||
| CHATER, Hugh Leathley | Director | E First Floor Rbs Gogarburn EH12 1HQ Edinburgh House | Scotland | British | 133411130001 | |||||||||
| CLINK, Iain | Director | 18 Corrennie Gardens EH10 6DG Edinburgh | Scotland | British | 81645170001 | |||||||||
| COATES, Judith | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 192454810001 | |||||||||
| FLOYD, Neil Duncan | Director | Parsons Farm Stratfield Saye RG7 2DX Reading Berkshire | British | 1120580001 | ||||||||||
| FRASER, Robert Gordon | Director | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | 120322350001 | |||||||||
| GAULT, James Edgar | Director | 7 Glebe Road KA1 3BA Kilmarnock Ayrshire | British | 6637150001 | ||||||||||
| GEE, Catherine | Director | P O Box 1000 EH12 1HQ Edinburgh Gogarburn | Scotland | British | 223626940001 | |||||||||
| JOHNSON, David Arthur | Director | 21 Wanderdown Road BN2 7BT Brighton East Sussex | England | British | 68121040001 | |||||||||
| MASON, Amanda Jayne | Director | Rbs Gogarburn, PO BOX 1000 EH12 1HQ Edinburgh Business House C Midlothian Scotland | Scotland | British | 169338150001 | |||||||||
| MCINTYRE, Stuart Alexander | Director | Rosetay Cout KY12 7YG Dunfermline 13 Fife Scotland | British | 133326890001 | ||||||||||
| MCKINNELL, Duncan James | Director | Friars Croft Sidegate EH41 4BU Haddington East Lothian | British | 55647560001 | ||||||||||
| PETRIE, Ronald | Director | 16 Brisbane Glen Road KA30 8QR Largs Ayrshire | British | 1364730001 | ||||||||||
| RAFFERTY, James Shelley | Director | Whin Cottage EH31 2BQ Gullane East Lothian | British | 148231630001 | ||||||||||
| REED, Michael Gregory | Director | First Floor, Rbs Gogarburn EH12 1HQ Edinburgh House E Scotland | Scotland | British | 167480280001 | |||||||||
| RIDING, Robert Furniss | Director | Blandford House GU22 7EJ Woking Surrey | British | 121430001 | ||||||||||
| SLOAN, David Gordon Shannon | Director | 49 Crosswood Crescent EH14 7LX Balerno Midlothian | British | 12313560001 |
Who are the persons with significant control of STYLE FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royscot Financial Services Limited | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STYLE FINANCIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed | Created On Dec 10, 1981 Delivered On Dec 30, 1981 | Satisfied | Amount secured All sums due or to become due | |
Short particulars A floating charge over the whole of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STYLE FINANCIAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0