STYLE FINANCIAL SERVICES LIMITED

STYLE FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTYLE FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC074080
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STYLE FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STYLE FINANCE LIMITEDMar 04, 1981Mar 04, 1981

    What are the latest accounts for STYLE FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STYLE FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2019

    LRESSP

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Notification of Royscot Financial Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Feb 14, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Director Martin Christopher Andrew Moore as a director on Apr 11, 2018

    2 pagesAP01

    Termination of appointment of Catherine Gee as a director on Apr 11, 2018

    1 pagesTM01

    Statement of capital on Apr 27, 2018

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital of the company be reduced from 11,850,000 ordinary shares of £1 each, to 2 ordinary shares of £1 each with one share held by each of the 2 shareholders. 11/04/2018
    RES13

    Notification of Royscot Financial Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Mar 01, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    6 pagesCS01

    Appointment of Catherine Gee as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of Judith Coates as a director on Dec 14, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 11,850,000
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Feb 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 11,850,000
    SH01

    Who are the officers of STYLE FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830001
    MANSON, Michael James
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandBritishBank Official183156490001
    MOORE, Martin Christopher Andrew, Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritishBank Official247591480001
    ADDISON, Yvonne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    150366670002
    BELLANY, James
    23 Links Place
    Port Seton
    EH32 0TP Prestonpans
    East Lothian
    Secretary
    23 Links Place
    Port Seton
    EH32 0TP Prestonpans
    East Lothian
    British69053250001
    CARGILL, Jan
    18 St Bernard's Crescent
    EH4 1NS Edinburgh
    Secretary
    18 St Bernard's Crescent
    EH4 1NS Edinburgh
    British53826150001
    DICKSON, Jane
    Winscombe Cottage
    Old Farleigh Road
    CR6 9PE Warlingham
    Surrey
    Secretary
    Winscombe Cottage
    Old Farleigh Road
    CR6 9PE Warlingham
    Surrey
    British1307630001
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MACGILLIVRAY, Shirley Margaret
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    Secretary
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    British40027890001
    TALBOT, Alan William
    1 The Chesils
    Greet
    GL54 5NW Cheltenham
    Gloucestershire
    Secretary
    1 The Chesils
    Greet
    GL54 5NW Cheltenham
    Gloucestershire
    British3769650001
    ALEXANDER, Gordon Brodie
    9 Woodhall Avenue
    ML3 9BT Hamilton
    Lanarkshire
    Director
    9 Woodhall Avenue
    ML3 9BT Hamilton
    Lanarkshire
    ScotlandBritishDebt/Credit Manager35302140001
    ALSTON, James Walter Blair
    Abbotsford
    Giffnock
    G46 6NX Glasgow
    Director
    Abbotsford
    Giffnock
    G46 6NX Glasgow
    BritishCompany Director414830001
    BAILLIE, Colin Angus
    2 White Dales
    EH10 7JQ Edinburgh
    Director
    2 White Dales
    EH10 7JQ Edinburgh
    ScotlandBritishBank Official37299100002
    BAILLIE, Colin Angus
    2 White Dales
    EH10 7JQ Edinburgh
    Director
    2 White Dales
    EH10 7JQ Edinburgh
    ScotlandBritishBank Official37299100002
    BARR, Alexander Davidson
    24 Pentland Drive
    EH10 6PX Edinburgh
    Scotland
    Director
    24 Pentland Drive
    EH10 6PX Edinburgh
    Scotland
    BritishBank Official35395370001
    BLAIR, Gordon
    17 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    Director
    17 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    BritishDirector36632260001
    BRANNAN, Stephen Paul
    28 Buckstone Avenue
    EH10 6QN Edinburgh
    Midlothian
    Director
    28 Buckstone Avenue
    EH10 6QN Edinburgh
    Midlothian
    ScotlandBritishDirector65065080001
    CARTER, Mathew Edward John
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritishBank Official171913550001
    CHATER, Hugh Leathley
    E
    First Floor Rbs Gogarburn
    EH12 1HQ Edinburgh
    House
    Director
    E
    First Floor Rbs Gogarburn
    EH12 1HQ Edinburgh
    House
    ScotlandBritishManaging Director, Personal Cards133411130001
    CLINK, Iain
    18 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    18 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritishBank Official81645170001
    COATES, Judith
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritishDirector192454810001
    FLOYD, Neil Duncan
    Parsons Farm
    Stratfield Saye
    RG7 2DX Reading
    Berkshire
    Director
    Parsons Farm
    Stratfield Saye
    RG7 2DX Reading
    Berkshire
    BritishCa1120580001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Director
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritishAccountant120322350001
    GAULT, James Edgar
    7 Glebe Road
    KA1 3BA Kilmarnock
    Ayrshire
    Director
    7 Glebe Road
    KA1 3BA Kilmarnock
    Ayrshire
    BritishPlanning Manager6637150001
    GEE, Catherine
    P O Box 1000
    EH12 1HQ Edinburgh
    Gogarburn
    Director
    P O Box 1000
    EH12 1HQ Edinburgh
    Gogarburn
    ScotlandBritishBank Official223626940001
    JOHNSON, David Arthur
    21 Wanderdown Road
    BN2 7BT Brighton
    East Sussex
    Director
    21 Wanderdown Road
    BN2 7BT Brighton
    East Sussex
    EnglandBritishChartered Accountant68121040001
    MASON, Amanda Jayne
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandBritishBank Official169338150001
    MCINTYRE, Stuart Alexander
    Rosetay Cout
    KY12 7YG Dunfermline
    13
    Fife
    Scotland
    Director
    Rosetay Cout
    KY12 7YG Dunfermline
    13
    Fife
    Scotland
    BritishHead Of Decision Support, Personal133326890001
    MCKINNELL, Duncan James
    Friars Croft Sidegate
    EH41 4BU Haddington
    East Lothian
    Director
    Friars Croft Sidegate
    EH41 4BU Haddington
    East Lothian
    BritishBank Official55647560001
    PETRIE, Ronald
    16 Brisbane Glen Road
    KA30 8QR Largs
    Ayrshire
    Director
    16 Brisbane Glen Road
    KA30 8QR Largs
    Ayrshire
    BritishGeneral Manager1364730001
    RAFFERTY, James Shelley
    Whin Cottage
    EH31 2BQ Gullane
    East Lothian
    Director
    Whin Cottage
    EH31 2BQ Gullane
    East Lothian
    BritishBank Official148231630001
    REED, Michael Gregory
    First Floor, Rbs Gogarburn
    EH12 1HQ Edinburgh
    House E
    Scotland
    Director
    First Floor, Rbs Gogarburn
    EH12 1HQ Edinburgh
    House E
    Scotland
    ScotlandBritishBank Official167480280001
    RIDING, Robert Furniss
    Blandford House
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House
    GU22 7EJ Woking
    Surrey
    BritishBanker121430001
    SLOAN, David Gordon Shannon
    49 Crosswood Crescent
    EH14 7LX Balerno
    Midlothian
    Director
    49 Crosswood Crescent
    EH14 7LX Balerno
    Midlothian
    BritishBank Official12313560001

    Who are the persons with significant control of STYLE FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royscot Financial Services Limited
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House England And Wales
    Registration Number02010665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does STYLE FINANCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The British Linen Bank LTD
    Transactions
    • Dec 30, 1981Registration of a charge

    Does STYLE FINANCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2021Dissolved on
    Dec 30, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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