Advanced company searchLink opens in new window

STYLETUFT LIMITED

Company number SC263978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2018 AP01 Appointment of James Lester Kirkpatrick as a director on 31 January 2018
07 Feb 2018 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 7 February 2018
15 Jan 2018 MR04 Satisfaction of charge 1 in full
03 Jan 2018 TM01 Termination of appointment of David Lind as a director on 22 December 2017
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
06 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
27 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
30 Mar 2016 CH01 Director's details changed for Frank Carr Williamson on 18 March 2016
30 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,425,000
14 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,425,000
05 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,425,000
09 Apr 2014 CH01 Director's details changed for Frank Carr Williamson on 31 January 2014
21 May 2013 AA Group of companies' accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
08 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
01 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
21 May 2010 AA Group of companies' accounts made up to 31 December 2009
18 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
18 Mar 2010 CH04 Secretary's details changed for Wjm Secretaries Limited on 25 February 2010
26 Jun 2009 AA Group of companies' accounts made up to 31 December 2008