STYLETUFT LIMITED

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

    Company NameSTYLETUFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC263978
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STYLETUFT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STYLETUFT LIMITED located?

    Registered Office Address
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STYLETUFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STYLETUFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 30, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company cancelled and credited to a reserve 22/08/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jul 29, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company cancelled and credited to a reserve 26/07/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 08, 2018 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    44 pagesAA

    Cessation of Douglas Watters as a person with significant control on Mar 12, 2018

    1 pagesPSC07

    Cessation of Gillian Smith as a person with significant control on Mar 12, 2018

    1 pagesPSC07

    Notification of Shaw Europe Limited as a person with significant control on Mar 12, 2018

    2 pagesPSC02

    Statement of capital following an allotment of shares on Feb 27, 2018

    • Capital: GBP 4,304,770
    3 pagesSH01

    Appointment of Robert Chandler as a director on Jan 31, 2018

    2 pagesAP01

    Appointment of David Arnold Smith as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of Gillian Smith as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Robert William Mitchell as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Wjm Secretaries Limited as a secretary on Jan 31, 2018

    1 pagesTM02

    Appointment of Karen Swenson Tallon as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of Douglas Watters as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Brodies Secretarial Services Limited as a secretary on Jan 31, 2018

    2 pagesAP04

    Who are the officers of STYLETUFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    CHANDLER, Robert
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    United StatesAmerican242975100001
    KIRKPATRICK, James Lester
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    United StatesAmerican242973030001
    SMITH, David Arnold
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    United KingdomBritish242973990001
    TALLON, Karen Swenson
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Unied StatesAmerican242973070001
    WILLIAMSON, Frank Carr
    Merse Way
    Kippford
    DG5 4LH Dalbeattie
    Sandwike
    Kirkcudbrightshire
    United Kingdom
    Director
    Merse Way
    Kippford
    DG5 4LH Dalbeattie
    Sandwike
    Kirkcudbrightshire
    United Kingdom
    ScotlandBritish83264070004
    WJM SECRETARIES LIMITED
    St Vincent Street
    G2 5RZ Glasgow
    302
    Strathclyde
    United Kingdom
    Nominee Secretary
    St Vincent Street
    G2 5RZ Glasgow
    302
    Strathclyde
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    900019110001
    LIND, David
    Bethsaida Hyslop Street
    Kelloholm
    DG4 6QN Sanquhar
    Dumfriesshire
    Director
    Bethsaida Hyslop Street
    Kelloholm
    DG4 6QN Sanquhar
    Dumfriesshire
    ScotlandBritish47348590001
    MITCHELL, Robert William
    Kirklea Manse Road
    DG3 5DP Thornhill
    Dumfriesshire
    Director
    Kirklea Manse Road
    DG3 5DP Thornhill
    Dumfriesshire
    United KingdomBritish62687330002
    SMITH, Gillian
    Jaril
    Seton Avenue
    DG3 5DT Thornhill
    Dumfriesshire
    Director
    Jaril
    Seton Avenue
    DG3 5DT Thornhill
    Dumfriesshire
    United KingdomBritish123116420001
    WATTERS, Douglas
    2 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    Director
    2 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    United KingdomBritish8866060001
    WJM DIRECTORS LIMITED
    302 St Vincent Street
    G2 5RZ Glasgow
    Strathclyde
    Nominee Director
    302 St Vincent Street
    G2 5RZ Glasgow
    Strathclyde
    900019100001

    Who are the persons with significant control of STYLETUFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7RD London
    5
    England
    Mar 12, 2018
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09946898
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gillian Smith
    Seton Avenue
    DG3 5DT Thornhill
    Jaril
    Scotland
    Apr 06, 2016
    Seton Avenue
    DG3 5DT Thornhill
    Jaril
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Douglas Watters
    Queensberry Brae
    DG3 5AQ Thornhill
    2
    Scotland
    Apr 06, 2016
    Queensberry Brae
    DG3 5AQ Thornhill
    2
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STYLETUFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 16, 2007
    Delivered On Nov 29, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 29, 2007Registration of a charge (410)
    • Jan 15, 2018Satisfaction of a charge (MR04)

    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