UKBizDB.co.uk

STYLE OFFICE SOLUTIONS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Style Office Solutions Ltd.. The company was founded 23 years ago and was given the registration number SC217803. The firm's registered office is in ABERDEEN. You can find them at Units 1 & 2 Whitemyres Business Centre, Whitemyres Avenue, Aberdeen, Grampian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STYLE OFFICE SOLUTIONS LTD.
Company Number:SC217803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2001
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 1 & 2 Whitemyres Business Centre, Whitemyres Avenue, Aberdeen, Grampian, AB16 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, & 2 Whitemyres Business Centre, Whitemyres Avenue, Aberdeen, AB16 6HQ

Director31 August 2023Active
26 Oakhill Road, Aberdeen, AB15 5ES

Secretary04 April 2001Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary04 April 2001Active
15 Edgehill Terrace, Aberdeen, AB15 5HA

Director09 April 2002Active
15 Edgehill Terrace, Aberdeen, AB15 5HA

Director04 April 2001Active

People with Significant Control

Mr Ashley Philip Gairn
Notified on:31 August 2023
Status:Active
Date of birth:November 1981
Nationality:Scottish
Address:Units 1, & 2 Whitemyres Business Centre, Aberdeen, AB16 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Duncan Stuart Page
Notified on:15 November 2019
Status:Active
Date of birth:April 1965
Nationality:British
Address:Units 1, & 2 Whitemyres Business Centre, Aberdeen, AB16 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Anne Page
Notified on:01 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Units 1, & 2 Whitemyres Business Centre, Aberdeen, AB16 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Anne Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:15 Edgehill Terrace, Aberdeen, United Kingdom, AB15 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Netten
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:United Kingdom
Address:26 Oakhill Road, Aberdeen, United Kingdom, AB15 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Anne Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:15 Edgehill Terrace, Aberdeen, United Kingdom, AB15 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.