This company is commonly known as Style Financial Services Limited. The company was founded 43 years ago and was given the registration number SC074080. The firm's registered office is in EDINBURGH. You can find them at Rbs Gogarburn, 175 Glasgow Road, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STYLE FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | SC074080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 1981 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 03 July 2014 | Active |
Business House C, Rbs Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ | Director | 11 October 2013 | Active |
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 11 April 2018 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Secretary | 11 March 2010 | Active |
23 Links Place, Port Seton, Prestonpans, EH32 0TP | Secretary | 13 January 1993 | Active |
18 St Bernard's Crescent, Edinburgh, EH4 1NS | Secretary | 18 July 1997 | Active |
Winscombe Cottage, Old Farleigh Road, Warlingham, CR6 9PE | Secretary | 04 December 1990 | Active |
The Granary, Baads Mill, West Calder, EH55 8LG | Secretary | 19 December 2000 | Active |
33 Badger Walk, Broxburn, EH52 5TW | Secretary | 24 July 1998 | Active |
52 Erskine Road, Broxburn, EH52 6XL | Secretary | 23 October 1995 | Active |
1 The Chesils, Greet, Cheltenham, GL54 5NW | Secretary | - | Active |
9 Woodhall Avenue, Hamilton, ML3 9BT | Director | 04 December 1990 | Active |
Abbotsford, Giffnock, Glasgow, G46 6NX | Director | - | Active |
2 White Dales, Edinburgh, EH10 7JQ | Director | 15 September 2008 | Active |
2 White Dales, Edinburgh, EH10 7JQ | Director | 20 December 1993 | Active |
24 Pentland Drive, Edinburgh, EH10 6PX | Director | 20 July 1993 | Active |
17 Barons Hill Avenue, Linlithgow, EH49 7JU | Director | 05 November 1992 | Active |
28 Buckstone Avenue, Edinburgh, EH10 6QN | Director | 23 August 1999 | Active |
Bankside 2, 90-100 Southwark Street, London, England, SE1 0SW | Director | 24 August 2012 | Active |
House, E, First Floor Rbs Gogarburn, Edinburgh, EH12 1HQ | Director | 15 September 2008 | Active |
18 Corrennie Gardens, Edinburgh, EH10 6DG | Director | 18 August 2004 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 13 October 2014 | Active |
Parsons Farm, Stratfield Saye, Reading, RG7 2DX | Director | 21 November 1990 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Director | 04 December 1990 | Active |
7 Glebe Road, Kilmarnock, KA1 3BA | Director | 04 December 1990 | Active |
Gogarburn, P O Box 1000, Edinburgh, EH12 1HQ | Director | 31 January 2017 | Active |
21 Wanderdown Road, Brighton, BN2 7BT | Director | - | Active |
Business House C, Rbs Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ | Director | 01 March 2012 | Active |
13, Rosetay Cout, Dunfermline, Scotland, KY12 7YG | Director | 15 September 2008 | Active |
Friars Croft Sidegate, Haddington, EH41 4BU | Director | 18 June 1993 | Active |
16 Brisbane Glen Road, Largs, KA30 8QR | Director | 04 December 1990 | Active |
Whin Cottage, Gullane, EH31 2BQ | Director | 13 January 1993 | Active |
House E, First Floor, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ | Director | 01 March 2012 | Active |
Blandford House, Woking, GU22 7EJ | Director | - | Active |
49 Crosswood Crescent, Balerno, EH14 7LX | Director | 19 April 1994 | Active |
Royscot Financial Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-16 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-17 | Capital | Legacy. | Download |
2018-04-17 | Insolvency | Legacy. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-10-17 | Auditors | Auditors resignation company. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type full. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.