Kippford
Dalbeattie
DG5 4LH
Scotland
Director Name | Karen Swenson Tallon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 November 2019) |
Role | Accountant |
Country of Residence | Unied States |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr David Arnold Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 November 2019) |
Role | Vice President Sales Europe |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | James Lester Kirkpatrick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 November 2019) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Robert Chandler |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 November 2019) |
Role | Senior Vice President Commercial Division |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 November 2019) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | John Bailey Smith |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 June 2007) |
Role | Managing Director |
Correspondence Address | Jaril Seton Avenue Thornhill Dumfriesshire DG3 5DT Scotland |
Secretary Name | Mr Douglas Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensberry Brae Thornhill Dumfriesshire DG3 5AQ Scotland |
Director Name | Mr Douglas Watters |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 January 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensberry Brae Thornhill Dumfriesshire DG3 5AQ Scotland |
Director Name | David Lind |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (resigned 22 December 2017) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Bethsaida Hyslop Street Kelloholm Sanquhar Dumfriesshire DG4 6QN Scotland |
Director Name | Mr George Gordon McAndrew |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 November 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Wessex Court Henstridge Templecombe Somerset BA8 0AU |
Director Name | Mrs Gillian Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaril Seton Avenue Thornhill Dumfriesshire DG3 5DT Scotland |
Director Name | Robert William Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kirklea Manse Road Thornhill Dumfriesshire DG3 5DP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mirate Investments Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2004) |
Correspondence Address | Van Balverenweg 49 6721 Zv Bennekom Netherlands |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 2002) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2018) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.5 | Styletuft LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £539,662 |
Current Liabilities | £832,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2007 | Delivered on: 29 November 2007 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
31 March 1996 | Delivered on: 12 April 1996 Satisfied on: 14 January 2005 Persons entitled: Mirate Investments Bv Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2019 | Application to strike the company off the register (3 pages) |
26 July 2019 | Statement of capital on 26 July 2019
|
26 July 2019 | Resolutions
|
26 July 2019 | Statement by Directors (1 page) |
26 July 2019 | Solvency Statement dated 26/07/19 (1 page) |
21 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
9 February 2018 | Change of details for Styletuft Limited as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Douglas Watters as a director on 31 January 2018 (1 page) |
8 February 2018 | Appointment of David Arnold Smith as a director on 31 January 2018 (2 pages) |
8 February 2018 | Registered office address changed from Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 8 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Wjm Secretaries Limited as a secretary on 31 January 2018 (1 page) |
8 February 2018 | Appointment of Robert Chandler as a director on 31 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Robert William Mitchell as a director on 31 January 2018 (1 page) |
8 February 2018 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 January 2018 (2 pages) |
8 February 2018 | Appointment of James Lester Kirkpatrick as a director on 31 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Gillian Smith as a director on 31 January 2018 (1 page) |
8 February 2018 | Satisfaction of charge 2 in full (1 page) |
8 February 2018 | Appointment of Karen Swenson Tallon as a director on 31 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of David Lind as a director on 22 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Lind as a director on 22 December 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 February 2017 | Director's details changed for Frank Carr Williamson on 18 March 2016 (2 pages) |
28 February 2017 | Director's details changed for Frank Carr Williamson on 18 March 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Frank Carr Williamson on 31 January 2014 (2 pages) |
9 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Frank Carr Williamson on 31 January 2014 (2 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (8 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 March 2010 | Director's details changed for Robert William Mitchell on 19 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 19 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Gillian Smith on 19 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Gillian Smith on 19 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 19 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Robert William Mitchell on 19 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (6 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (6 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
18 July 2005 | Company name changed justcreek LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed justcreek LIMITED\certificate issued on 18/07/05 (2 pages) |
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members
|
23 March 2005 | Return made up to 19/02/05; full list of members
|
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
14 January 2005 | Dec mort/charge * (2 pages) |
14 January 2005 | Dec mort/charge * (2 pages) |
22 December 2004 | £ ic 135000/50000 01/12/04 £ sr [email protected]=85000 (1 page) |
22 December 2004 | £ ic 135000/50000 01/12/04 £ sr [email protected]=85000 (1 page) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members
|
25 February 2004 | Return made up to 19/02/04; full list of members
|
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
5 May 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
5 May 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
11 March 2003 | Return made up to 19/02/03; full list of members
|
11 March 2003 | Return made up to 19/02/03; full list of members
|
14 February 2003 | £ ic 160000/135000 31/01/03 £ sr [email protected]=25000 (1 page) |
14 February 2003 | £ ic 160000/135000 31/01/03 £ sr [email protected]=25000 (1 page) |
2 May 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members
|
26 February 2002 | Return made up to 19/02/02; full list of members
|
20 February 2002 | £ ic 180000/160000 31/01/02 £ sr [email protected]=20000 (1 page) |
20 February 2002 | £ ic 180000/160000 31/01/02 £ sr [email protected]=20000 (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
20 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
20 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
27 February 2001 | Return made up to 19/02/01; full list of members
|
27 February 2001 | Return made up to 19/02/01; full list of members
|
9 May 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
9 May 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
2 March 2000 | Return made up to 19/02/00; full list of members
|
2 March 2000 | Return made up to 19/02/00; full list of members
|
26 April 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
10 March 1999 | Return made up to 19/02/99; full list of members
|
10 March 1999 | Return made up to 19/02/99; full list of members
|
1 December 1998 | £ ic 240000/180000 27/11/98 £ sr [email protected]=60000 (1 page) |
1 December 1998 | £ ic 240000/180000 27/11/98 £ sr [email protected]=60000 (1 page) |
7 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
7 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
9 March 1998 | Return made up to 19/02/98; full list of members
|
9 March 1998 | Return made up to 19/02/98; full list of members
|
11 February 1998 | £ ic 300000/240000 28/01/98 £ sr [email protected]=60000 (1 page) |
11 February 1998 | £ ic 300000/240000 28/01/98 £ sr [email protected]=60000 (1 page) |
23 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
27 August 1997 | Location of register of members (1 page) |
27 August 1997 | Location of register of members (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: the industrial estate blackaddie road sanquhar DG4 6DB (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: the industrial estate blackaddie road sanquhar DG4 6DB (1 page) |
27 February 1997 | Return made up to 19/02/97; full list of members (9 pages) |
27 February 1997 | Return made up to 19/02/97; full list of members (9 pages) |
21 October 1996 | Accounting reference date notified as 31/12 (1 page) |
21 October 1996 | Accounting reference date notified as 31/12 (1 page) |
12 July 1996 | New director appointed (3 pages) |
12 July 1996 | New director appointed (3 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
12 April 1996 | Partic of mort/charge * (10 pages) |
12 April 1996 | Partic of mort/charge * (10 pages) |
11 April 1996 | £ nc 1000/300000 31/03/96 (1 page) |
11 April 1996 | S-div 31/03/96 (1 page) |
11 April 1996 | Ad 31/03/96--------- £ si [email protected]=299998 £ ic 2/300000 (2 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Memorandum and Articles of Association (33 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 12 st vincent place glasgow strathclyde G1 2EQ (1 page) |
11 April 1996 | Memorandum and Articles of Association (33 pages) |
11 April 1996 | S-div 31/03/96 (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Ad 31/03/96--------- £ si [email protected]=299998 £ ic 2/300000 (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 12 st vincent place glasgow strathclyde G1 2EQ (1 page) |
11 April 1996 | £ nc 1000/300000 31/03/96 (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Secretary resigned (1 page) |
19 February 1996 | Incorporation (9 pages) |
19 February 1996 | Incorporation (9 pages) |