General information

Name:

Styletuft Ltd

Office Address:

15 Atholl Crescent EH3 8HA Edinburgh

Number: SC263978

Incorporation date: 2004-02-25

Dissolution date: 2019-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Edinburgh with reg. no. SC263978. This firm was registered in 2004. The headquarters of the firm was located at 15 Atholl Crescent . The post code for this address is EH3 8HA. This enterprise was officially closed on 2019-12-10, which means it had been in business for fifteen years.

As mentioned in the following firm's executives data, there were nine directors to name just a few: Robert C., James K. and David S..

The companies that controlled this firm were as follows: Shaw Europe Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Fleet Place, EC4M 7RD and was registered as a PSC under the registration number 09946898.

Company staff

Role: Corporate Secretary

Appointed: 31 January 2018

Address: Edinburgh, Midlothian, EH3 8HA, United Kingdom

Latest update: 8 August 2023

Robert C.

Role: Director

Appointed: 31 January 2018

Latest update: 8 August 2023

James K.

Role: Director

Appointed: 31 January 2018

Latest update: 8 August 2023

David S.

Role: Director

Appointed: 31 January 2018

Latest update: 8 August 2023

Karen T.

Role: Director

Appointed: 31 January 2018

Latest update: 8 August 2023

Frank W.

Role: Director

Appointed: 16 November 2007

Latest update: 8 August 2023

People with significant control

Shaw Europe Limited
Address: 5 Fleet Place, London, EC4M 7RD, England
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09946898
Notified on 12 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gillian S.
Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control:
1/2 or less of shares
Douglas W.
Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 22 December 2019
Confirmation statement last made up date 08 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Statement by Directors (SH20)
filed on: 30th, August 2019
capital
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies