Company NameNu-Style Products (Holdings) Limited
Company StatusActive
Company NumberSC376003
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Stephen Galbraith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2019(9 years after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(11 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(13 years, 4 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr John James Hayton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Blairythan Place
Foveran
Aberdeenshire
AB41 6HA
Scotland
Director NameMr Graham Mackay Cowie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStrathdale 31 Le-Roux Drive
Oldmeldrum
Aberdeenshire
AB51 0PJ
Scotland
Secretary NameGraham Mackay Cowie
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStrathdale 31 Le-Roux Drive
Oldmeldrum
Aberdeenshire
AB51 0PJ
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2020)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Ian Richard Hawkins
StatusResigned
Appointed30 November 2016(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland

Location

Registered AddressDonaldson House, Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,838
Cash£211
Current Liabilities£1,244,844

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

30 November 2016Delivered on: 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2010Delivered on: 5 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
16 April 2020Termination of appointment of Scott Cairns as a director on 3 April 2020 (1 page)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Graham Mackay Cowie as a director on 31 December 2019 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (17 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Steven Galbraith as a director on 1 April 2019 (2 pages)
11 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (16 pages)
20 August 2018Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages)
25 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
7 September 2017Full accounts made up to 31 December 2016 (15 pages)
7 September 2017Full accounts made up to 31 December 2016 (15 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 March 2017Appointment of Mr Graham Mackay Cowie as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Graham Mackay Cowie as a director on 30 November 2016 (2 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 December 2016Appointment of Mr Michael Neil Donaldson as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Michael Neil Donaldson as a director on 30 November 2016 (2 pages)
20 December 2016Appointment of Mr Ian Richard Hawkins as a secretary on 30 November 2016 (2 pages)
20 December 2016Termination of appointment of Graham Mackay Cowie as a director on 30 November 2016 (1 page)
20 December 2016Appointment of Mr Ian Richard Hawkins as a secretary on 30 November 2016 (2 pages)
20 December 2016Appointment of Mr Scott Cairns as a director on 30 November 2016 (2 pages)
20 December 2016Registered office address changed from 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW to Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Ian Richard Hawkins as a director on 30 November 2016 (2 pages)
20 December 2016Registered office address changed from 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW to Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Scott Cairns as a director on 30 November 2016 (2 pages)
20 December 2016Termination of appointment of Graham Mackay Cowie as a secretary on 30 November 2016 (1 page)
20 December 2016Termination of appointment of Graham Mackay Cowie as a secretary on 30 November 2016 (1 page)
20 December 2016Appointment of Mr Ian Richard Hawkins as a director on 30 November 2016 (2 pages)
20 December 2016Termination of appointment of Graham Mackay Cowie as a director on 30 November 2016 (1 page)
15 December 2016Registration of charge SC3760030002, created on 30 November 2016 (8 pages)
15 December 2016Registration of charge SC3760030002, created on 30 November 2016 (8 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 710
(5 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 710
(5 pages)
5 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
5 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
5 April 2016Termination of appointment of John James Hayton as a director on 29 February 2016 (2 pages)
5 April 2016Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 710.00
(4 pages)
5 April 2016Termination of appointment of John James Hayton as a director on 29 February 2016 (2 pages)
5 April 2016Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS to 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS to 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW on 5 April 2016 (2 pages)
5 April 2016Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 710.00
(4 pages)
21 March 2016Purchase of own shares. (3 pages)
21 March 2016Purchase of own shares. (3 pages)
16 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
16 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
3 October 2015Accounts for a small company made up to 30 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 30 December 2014 (7 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
30 July 2013Director's details changed for John James Hayton on 20 December 2012 (3 pages)
30 July 2013Director's details changed for John James Hayton on 20 December 2012 (3 pages)
9 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 1,000
(4 pages)
4 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(4 pages)
4 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(4 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
4 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 1,000
(4 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)